Background WavePink WaveYellow Wave

STAG HOLDINGS LIMITED (13674608)

STAG HOLDINGS LIMITED (13674608) is an active UK company. incorporated on 12 October 2021. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STAG HOLDINGS LIMITED has been registered for 4 years. Current directors include DE-NEGRI, Grant Daniel Leonard, SMITH-THOMPSON, Jamie Brett.

Company Number
13674608
Status
active
Type
ltd
Incorporated
12 October 2021
Age
4 years
Address
Affinity House Sir Thomas Longley Road, Rochester, ME2 4FD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DE-NEGRI, Grant Daniel Leonard, SMITH-THOMPSON, Jamie Brett
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAG HOLDINGS LIMITED

STAG HOLDINGS LIMITED is an active company incorporated on 12 October 2021 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STAG HOLDINGS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13674608

LTD Company

Age

4 Years

Incorporated 12 October 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Affinity House Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FD,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Oct 22
Director Joined
Nov 22
Loan Secured
Dec 23
Loan Secured
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DE-NEGRI, Grant Daniel Leonard

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born March 1984
Director
Appointed 12 Oct 2021

SMITH-THOMPSON, Jamie Brett

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981
Director
Appointed 21 Nov 2022

Persons with significant control

2

Mr Grant Daniel Leonard De-Negri

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Oct 2021

Mr Jamie Brett Smith-Thompson

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

17

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Incorporation Company
12 October 2021
NEWINCIncorporation