Background WavePink WaveYellow Wave

STINDERS HOMES SPV 1 LIMITED (13691184)

STINDERS HOMES SPV 1 LIMITED (13691184) is an active UK company. incorporated on 20 October 2021. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. STINDERS HOMES SPV 1 LIMITED has been registered for 4 years. Current directors include ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony.

Company Number
13691184
Status
active
Type
ltd
Incorporated
20 October 2021
Age
4 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STINDERS HOMES SPV 1 LIMITED

STINDERS HOMES SPV 1 LIMITED is an active company incorporated on 20 October 2021 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. STINDERS HOMES SPV 1 LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13691184

LTD Company

Age

4 Years

Incorporated 20 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2025 - 31 March 2025(4 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 20 October 2021To: 19 March 2024
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 20 Oct 2021

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 20 Oct 2021

STINDERS, Steven Charles

Resigned
14 Hulme Street, SalfordM5 4ZG
Born March 1972
Director
Appointed 03 Feb 2022
Resigned 07 Dec 2024

Persons with significant control

1

14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
28 February 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 February 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Incorporation Company
20 October 2021
NEWINCIncorporation