Background WavePink WaveYellow Wave

STRINGER PROPERTY LIMITED (12276319)

STRINGER PROPERTY LIMITED (12276319) is an active UK company. incorporated on 23 October 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STRINGER PROPERTY LIMITED has been registered for 6 years. Current directors include STRINGER, Simon Michael Donald Charles, STRINGER, Victoria Lucy.

Company Number
12276319
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
Unit 26, New North House Canonbury Yard, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STRINGER, Simon Michael Donald Charles, STRINGER, Victoria Lucy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRINGER PROPERTY LIMITED

STRINGER PROPERTY LIMITED is an active company incorporated on 23 October 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STRINGER PROPERTY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12276319

LTD Company

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 26, New North House Canonbury Yard 202 - 208 New North Road London, N1 7BJ,

Previous Addresses

23 Bedhampton Road Havant PO9 3ES United Kingdom
From: 23 October 2019To: 30 March 2026
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Funding Round
Jun 21
Capital Update
Aug 21
Owner Exit
Feb 22
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Secured
Nov 25
2
Funding
0
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

2

STRINGER, Simon Michael Donald Charles

Active
Bedhampton Road, HavantPO9 3ES
Born June 1983
Director
Appointed 23 Oct 2019

STRINGER, Victoria Lucy

Active
Bedhampton Road, HavantPO9 3ES
Born September 1971
Director
Appointed 23 Oct 2019

Persons with significant control

7

1 Active
6 Ceased
Bedhampton Road, HavantPO9 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025

Mrs Carolyn Louise Guyer

Ceased
Bedhampton Road, HavantPO9 3ES
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 03 Sept 2025

Mrs Victoria Lucy Atherton

Ceased
Bedhampton Road, HavantPO9 3ES
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 03 Sept 2025

Mr Simon Michael Donald Charles Stringer

Ceased
Bedhampton Road, HavantPO9 3ES
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 03 Sept 2025

Ms Melanie Judy Stringer

Ceased
Bedhampton Road, HavantPO9 3ES
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 03 Sept 2025

Mr Michael John Stringer

Ceased
Bedhampton Road, HavantPO9 3ES
Born September 1933

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 25 Nov 2021

Miss Victoria Lucy Stringer

Ceased
Bedhampton Road, HavantPO9 3ES
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 August 2021
SH19Statement of Capital
Legacy
5 August 2021
SH20SH20
Legacy
5 August 2021
CAP-SSCAP-SS
Resolution
5 August 2021
RESOLUTIONSResolutions
Resolution
5 August 2021
RESOLUTIONSResolutions
Resolution
24 July 2021
RESOLUTIONSResolutions
Resolution
24 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Resolution
28 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 October 2019
NEWINCIncorporation