Stallan Sturry Limited

DataGardener
live
Medium

Stallan Sturry Limited

08312615Private Limited With Share Capital

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ
Incorporated

29/11/2012

Company Age

13 years

Directors

1

Employees

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Stallan Sturry Limited (08312615) is a private limited with share capital incorporated on 29/11/2012 (13 years old) and registered in barnet, EN55TZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Medium
Incorporated 29/11/2012
EN55TZ

Financial Overview

Total Assets

£1.63M

Liabilities

£1.64M

Net Assets

£-4.9K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:18-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Gazette Notice Compulsary
Category:Gazette
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2013
Incorporation Company
Category:Incorporation
Date:29-11-2012

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date29/08/2026
Filing Date25/11/2025
Latest Accounts29/11/2024

Trading Addresses

Flat 1, Vantage Point, 12 Victors Way, Barnet, EN55TZRegistered

Contact

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ