Stella Property Investments Limited

DataGardener
stella property investments limited
in liquidation
Micro

Stella Property Investments Limited

08819796Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

18/12/2013

Company Age

12 years

Directors

1

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Stella Property Investments Limited (08819796) is a private limited with share capital incorporated on 18/12/2013 (12 years old) and registered in surrey, SM14LA. The company operates under SIC code 68100 - buying and selling of own real estate.

P & i property investments limited is a real estate company based out of port talbot, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 18/12/2013
SM14LA
2 employees

Financial Overview

Total Assets

£2.96M

Liabilities

£4.33M

Net Assets

£-1.38M

Cash

£193.9K

Key Metrics

2

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-11-2023
Resolution
Category:Resolution
Date:08-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Capital Allotment Shares
Category:Capital
Date:06-01-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-01-2016
Capital Name Of Class Of Shares
Category:Capital
Date:06-01-2016
Resolution
Category:Resolution
Date:06-01-2016
Resolution
Category:Resolution
Date:06-01-2016
Resolution
Category:Resolution
Date:06-01-2016
Resolution
Category:Resolution
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2014
Incorporation Company
Category:Incorporation
Date:18-12-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2024
Filing Date03/05/2023
Latest Accounts29/06/2022

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
Shaftesbury Avenue Mariners Park, South Shields, Tyne And Wear, NE349PH

Contact

stellapropertyinvestments.co.uk
Allen House 1 Westmead Road, Sutton, Surrey, SM14LA