Background WavePink WaveYellow Wave

STAINES PROPERTIES LTD (12291258)

STAINES PROPERTIES LTD (12291258) is an active UK company. incorporated on 31 October 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STAINES PROPERTIES LTD has been registered for 6 years. Current directors include BIRLA, Vikas, JINDAL, Nitin.

Company Number
12291258
Status
active
Type
ltd
Incorporated
31 October 2019
Age
6 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRLA, Vikas, JINDAL, Nitin
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAINES PROPERTIES LTD

STAINES PROPERTIES LTD is an active company incorporated on 31 October 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STAINES PROPERTIES LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12291258

LTD Company

Age

6 Years

Incorporated 31 October 2019

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Apr 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Owner Exit
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Nov 23
Loan Secured
Jan 24
Loan Secured
Jan 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIRLA, Vikas

Active
Wenlock Road, LondonN1 7GU
Born September 1983
Director
Appointed 31 Oct 2019

JINDAL, Nitin

Active
Wenlock Road, LondonN1 7GU
Born December 1988
Director
Appointed 07 Mar 2025

SINGH, Navneet

Resigned
Wenlock Road, LondonN1 7GU
Born July 1981
Director
Appointed 31 Oct 2019
Resigned 07 Mar 2025

VADSOLA, Prakashkumar Dahyabhai

Resigned
Wenlock Road, LondonN1 7GU
Born September 1979
Director
Appointed 31 Oct 2019
Resigned 26 Jan 2022

Persons with significant control

5

1 Active
4 Ceased

Ms Navneet Singh

Ceased
Wenlock Road, LondonN1 7GU
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2025
Ceased 07 Mar 2025
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022

Mr Navneet Singh

Ceased
Wenlock Road, LondonN1 7GU
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 31 Oct 2019
Ceased 07 Mar 2025

Mr Vikas Birla

Ceased
Wenlock Road, LondonN1 7GU
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 31 Oct 2019
Ceased 27 Jan 2022

Mr Prakashkumar Dahyabhai Vadsola

Ceased
Wenlock Road, LondonN1 7GU
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 31 Oct 2019
Ceased 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
3 October 2022
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
5 September 2022
RM01RM01
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Incorporation Company
31 October 2019
NEWINCIncorporation