Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STALLION PROPERTY CO. LTD
Company Information for

STALLION PROPERTY CO. LTD

1ST FLOOR , CROMWELL HOUSE, 14 FULWOOD PLACE, LONDON, WC1V 6HZ,
Company Registration Number
05378422
Private Limited Company
Active

Company Overview

About Stallion Property Co. Ltd
STALLION PROPERTY CO. LTD was founded on 2005-02-28 and has its registered office in London. The organisation's status is listed as "Active". Stallion Property Co. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STALLION PROPERTY CO. LTD
 
Legal Registered Office
1ST FLOOR , CROMWELL HOUSE
14 FULWOOD PLACE
LONDON
WC1V 6HZ
Other companies in WC1V
 
Filing Information
Company Number 05378422
Company ID Number 05378422
Date formed 2005-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 25/06/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:59:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STALLION PROPERTY CO. LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STALLION PROPERTY CO. LTD

Current Directors
Officer Role Date Appointed
GORRIE WHITSON SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-01
GRAHAM WILLIAM BOWLER
Director 2017-04-01
DIMITY JANE COX
Director 2014-10-30
ALAN JOHN FRANK HITCHINS
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIMITY JANE COX
Director 2005-03-01 2014-07-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-02-28 2005-03-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-02-28 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORRIE WHITSON SECRETARIAL SERVICES LIMITED GORRIE WHITSON LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-21 Active
GORRIE WHITSON SECRETARIAL SERVICES LIMITED R.D. ATWELL LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-03 Dissolved 2014-10-14
GORRIE WHITSON SECRETARIAL SERVICES LIMITED FLEMING FABRICATIONS LIMITED Company Secretary 2005-06-22 CURRENT 2005-06-22 Active
GORRIE WHITSON SECRETARIAL SERVICES LIMITED GORRIE WHITSON (TRUSTEES) LIMITED Company Secretary 2004-11-24 CURRENT 2004-11-22 Active
GRAHAM WILLIAM BOWLER BODYSHOP INVESTMENTS LTD Director 2018-05-01 CURRENT 2017-05-09 Liquidation
GRAHAM WILLIAM BOWLER D A R S ( DUNSTABLE ) LIMITED Director 2013-11-14 CURRENT 2010-02-03 Dissolved 2014-03-18
GRAHAM WILLIAM BOWLER GORRIE WHITSON LIMITED Director 2007-08-22 CURRENT 2007-08-21 Active
GRAHAM WILLIAM BOWLER GORRIE WHITSON PROPERTY LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
GRAHAM WILLIAM BOWLER GORRIE WHITSON SECRETARIAL SERVICES LIMITED Director 2004-11-24 CURRENT 2004-11-22 Active
GRAHAM WILLIAM BOWLER GORRIE WHITSON (TRUSTEES) LIMITED Director 2004-11-24 CURRENT 2004-11-22 Active
ALAN JOHN FRANK HITCHINS ARK CLINIC LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
ALAN JOHN FRANK HITCHINS ARK CLINIC ( CHISLEHURST ) LIMITED Director 2016-12-01 CURRENT 2016-01-28 Active
ALAN JOHN FRANK HITCHINS STRAIT OIL & GAS (UK ) LTD Director 2006-10-19 CURRENT 2006-10-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-25Previous accounting period shortened from 26/06/23 TO 25/06/23
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-26Current accounting period shortened from 27/06/22 TO 26/06/22
2023-03-22CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM BOWLER
2022-09-20TM02Termination of appointment of Gorrie Whitson Secretarial Services Limited on 2022-09-16
2022-06-27AA01Current accounting period shortened from 28/06/21 TO 27/06/21
2022-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-28AA01Current accounting period shortened from 29/06/20 TO 28/06/20
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053784220011
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-27AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-08AA01Previous accounting period extended from 27/02/19 TO 30/06/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 27/02/18
2018-11-26AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM 18 Hand Court London WC1V 6JF
2017-06-26PSC07CESSATION OF DIMITY JANE COX AS A PERSON OF SIGNIFICANT CONTROL
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26SH0101/04/17 STATEMENT OF CAPITAL GBP 100
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN FRANK HITCHINS
2017-06-26AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM BOWLER
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-30AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053784220008
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053784220010
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053784220007
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053784220009
2015-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-17AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AP01DIRECTOR APPOINTED DR DIMITY JANE COX
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DIMITY COX
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DIMITY COX
2014-07-31AP01DIRECTOR APPOINTED MR ALAN JOHN FRANK HITCHINS
2014-07-05DISS40DISS40 (DISS40(SOAD))
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-02AR0128/02/14 FULL LIST
2014-07-01GAZ1FIRST GAZETTE
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-20AR0128/02/13 FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DIMITY JANE COX / 01/01/2013
2012-11-30AA28/02/12 TOTAL EXEMPTION SMALL
2012-05-21AR0128/02/12 FULL LIST
2012-02-11AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-14AR0128/02/11 FULL LIST
2011-02-28AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-27AA28/02/09 TOTAL EXEMPTION SMALL
2010-03-29AR0128/02/10 FULL LIST
2010-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LIMITED / 28/02/2010
2009-04-20363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-30363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-12-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-2188(2)AD 29/02/08 GBP SI 4@1=4 GBP IC 1/5
2008-03-28AA28/02/07 TOTAL EXEMPTION SMALL
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-06-07288cSECRETARY'S PARTICULARS CHANGED
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 20 HANOVER STREET LONDON W1S 1YR
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-04-0488(2)RAD 21/09/05--------- £ SI 1@1=1 £ IC 1/2
2005-10-18288aNEW SECRETARY APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288bSECRETARY RESIGNED
2005-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STALLION PROPERTY CO. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against STALLION PROPERTY CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-20 Outstanding SECURE TRUST BANK PLC
2015-11-20 Outstanding SECURE TRUST BANK PLC
2015-11-20 Outstanding SECURE TRUST BANK PLC
2015-11-20 Outstanding SECURE TRUST BANK PLC
MORTGAGE 2007-07-30 Satisfied MORTGAGE EXPRESS
FLOATING CHARGE 2007-05-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-01-09 Satisfied NORMAN STANLEY (MECHANICAL HANDLING) LIMITED
MORTGAGE DEED 2006-10-13 Satisfied MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2013-02-28 £ 2,484,487
Creditors Due After One Year 2012-02-28 £ 2,297,369
Creditors Due Within One Year 2013-02-28 £ 265,533
Creditors Due Within One Year 2012-02-28 £ 311,079

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-27
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STALLION PROPERTY CO. LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 7,291
Cash Bank In Hand 2012-02-28 £ 5,391
Current Assets 2013-02-28 £ 15,142
Current Assets 2012-02-28 £ 10,611
Debtors 2013-02-28 £ 7,851
Debtors 2012-02-28 £ 5,220
Fixed Assets 2013-02-28 £ 3,858,821
Fixed Assets 2012-02-28 £ 3,833,542
Shareholder Funds 2013-02-28 £ 1,123,943
Shareholder Funds 2012-02-28 £ 1,235,705
Tangible Fixed Assets 2013-02-28 £ 33,821
Tangible Fixed Assets 2012-02-28 £ 31,773

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STALLION PROPERTY CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STALLION PROPERTY CO. LTD
Trademarks
We have not found any records of STALLION PROPERTY CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STALLION PROPERTY CO. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STALLION PROPERTY CO. LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STALLION PROPERTY CO. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTALLION PROPERTY CO. LTDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STALLION PROPERTY CO. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STALLION PROPERTY CO. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.