STANLEY PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STANLEY PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14233198

Incorporation date

13/07/2022

Size

Full

Contacts

Registered address

Registered address

Lakeside Works Denstone Road, Rocester, Uttoxeter ST14 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2023)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon15/05/2025
Application to strike the company off the register
dot icon13/09/2024
Full accounts made up to 2024-04-30
dot icon10/09/2024
Satisfaction of charge 142331980001 in full
dot icon15/08/2024
Satisfaction of charge 142331980002 in full
dot icon15/08/2024
Satisfaction of charge 142331980004 in full
dot icon15/08/2024
Satisfaction of charge 142331980003 in full
dot icon15/08/2024
Satisfaction of charge 142331980005 in full
dot icon16/07/2024
Registered office address changed from Midlands Jcb Halfords Lane Smethwick West Midlands B66 1EL United Kingdom to Lakeside Works Denstone Road Rocester Uttoxeter ST14 5JP on 2024-07-16
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon21/02/2024
Cessation of Whitefish Holdings Limited as a person with significant control on 2024-02-16
dot icon21/02/2024
Notification of Jcb Sales Limited as a person with significant control on 2024-02-16
dot icon21/02/2024
Termination of appointment of David John Richard Hill as a director on 2024-02-16
dot icon21/02/2024
Termination of appointment of Alistair David Reekie as a director on 2024-02-16
dot icon21/02/2024
Appointment of Mr Robert Alexander Mark Winter as a director on 2024-02-16
dot icon21/02/2024
Appointment of Mr Gareth John Lumsdaine as a director on 2024-02-16
dot icon21/02/2024
Change of details for Jcb Sales Limited as a person with significant control on 2024-02-16
dot icon18/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon12/12/2023
Registered office address changed from C/O Harrison Clark Rickerbys 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to Unit a Halfords Lane Smethwick West Midlands B66 1EL on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr David John Richard Hill on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr Alistair David Reekie on 2023-12-12
dot icon12/12/2023
Registered office address changed from Unit a Halfords Lane Smethwick West Midlands B66 1EL United Kingdom to Midlands Jcb Halfords Lane Smethwick West Midlands B66 1EL on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr David John Richard Hill on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr Alistair David Reekie on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr David John Richard Hill on 2023-12-12
dot icon12/12/2023
Change of details for Whitefish Holdings Limited as a person with significant control on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr David John Richard Hill on 2023-12-12
dot icon24/11/2023
Previous accounting period shortened from 2023-07-31 to 2023-04-30
dot icon11/08/2023
Director's details changed for Mr Alistair David Reekie on 2023-08-10
dot icon27/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Registration of charge 142331980005, created on 2023-05-16
dot icon22/05/2023
Registration of charge 142331980002, created on 2023-05-16
dot icon22/05/2023
Registration of charge 142331980003, created on 2023-05-16
dot icon22/05/2023
Registration of charge 142331980004, created on 2023-05-16
dot icon19/05/2023
Registration of charge 142331980001, created on 2023-05-16
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon27/04/2023
Cessation of David John Richard Hill as a person with significant control on 2023-04-21
dot icon27/04/2023
Notification of Whitefish Holdings Limited as a person with significant control on 2023-04-21
dot icon08/03/2023
Change of name notice
dot icon08/03/2023
Certificate of change of name
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reekie, Alistair David
Director
13/07/2022 - 16/02/2024
3
Mr David John Richard Hill
Director
13/07/2022 - 16/02/2024
4
Winter, Robert Alexander Mark
Director
16/02/2024 - Present
22
Lumsdaine, Gareth John
Director
16/02/2024 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STANLEY PROPERTY HOLDINGS LIMITED

STANLEY PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/07/2022 with the registered office located at Lakeside Works Denstone Road, Rocester, Uttoxeter ST14 5JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STANLEY PROPERTY HOLDINGS LIMITED?

toggle

STANLEY PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 13/07/2022 and dissolved on 12/08/2025.

Where is STANLEY PROPERTY HOLDINGS LIMITED located?

toggle

STANLEY PROPERTY HOLDINGS LIMITED is registered at Lakeside Works Denstone Road, Rocester, Uttoxeter ST14 5JP.

What does STANLEY PROPERTY HOLDINGS LIMITED do?

toggle

STANLEY PROPERTY HOLDINGS LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for STANLEY PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.