STELARIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

STELARIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11081797

Incorporation date

24/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Band 111 Charterhouse Street, Farringdon, London EC1M 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2017)
dot icon11/02/2026
Certificate of change of name
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon18/12/2023
Registered office address changed from Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England to C/O Band 111 Charterhouse Street Farringdon London EC1M 6AW on 2023-12-18
dot icon18/12/2023
Director's details changed for Mr Thomas James Dymond on 2023-12-18
dot icon18/12/2023
Director's details changed for Mr Nathan James Tinkler on 2023-12-18
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon14/01/2023
Resolutions
dot icon06/01/2023
Memorandum and Articles of Association
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Appointment of Mr Nathan James Tinkler as a director on 2022-06-29
dot icon29/06/2022
Confirmation statement made on 2022-04-29 with updates
dot icon03/05/2022
Registration of charge 110817970005, created on 2022-04-19
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Registration of charge 110817970004, created on 2021-12-06
dot icon21/10/2021
Change of details for Mr Christopher Luke Timms as a person with significant control on 2021-03-30
dot icon20/08/2021
Registration of charge 110817970003, created on 2021-08-16
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon29/04/2021
Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB England to Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2021-04-29
dot icon29/04/2021
Director's details changed for Mr Christopher Luke Timms on 2021-04-29
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon08/04/2021
Termination of appointment of Nathan Tinkler as a director on 2021-03-30
dot icon08/04/2021
Cessation of Fortus Holdings Limited as a person with significant control on 2021-03-30
dot icon08/04/2021
Notification of Christopher Luke Timms as a person with significant control on 2021-03-30
dot icon07/04/2021
Change of details for Minifie & Timms Limited as a person with significant control on 2021-03-30
dot icon06/04/2021
Appointment of Mr Thomas James Dymond as a director on 2021-04-06
dot icon31/03/2021
Termination of appointment of Andrew Stephen Minifie as a director on 2021-03-31
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon14/05/2020
Change of details for Haines Watts (East) Limited as a person with significant control on 2020-03-20
dot icon25/03/2020
Resolutions
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Director's details changed for Mr Christopher Luke Timms on 2019-10-10
dot icon31/05/2019
Notification of Haines Watts (East) Limited as a person with significant control on 2017-11-24
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon29/05/2019
Cessation of Nathan Tinkler as a person with significant control on 2017-11-24
dot icon29/05/2019
Cessation of Andrew Stephen Minifie as a person with significant control on 2017-11-24
dot icon29/05/2019
Cessation of Christopher Luke Timms as a person with significant control on 2017-11-24
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Registration of charge 110817970002, created on 2018-06-19
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon20/04/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-22
dot icon17/04/2018
Registration of charge 110817970001, created on 2018-04-11
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-03-22
dot icon04/12/2017
Current accounting period shortened from 2018-11-30 to 2018-03-31
dot icon24/11/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
54.79K
-
0.00
36.51K
-
2022
2
51.07K
-
0.00
2.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Nathan Tinkler
Director
24/11/2017 - 30/03/2021
1
Minifie, Andrew Stephen
Director
24/11/2017 - 31/03/2021
94
Tinkler, Nathan James
Director
29/06/2022 - Present
53
Timms, Christopher Luke
Director
24/11/2017 - Present
81
Dymond, Thomas James
Director
06/04/2021 - Present
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About STELARIS PROPERTIES LIMITED

STELARIS PROPERTIES LIMITED is an(a) Active company incorporated on 24/11/2017 with the registered office located at C/O Band 111 Charterhouse Street, Farringdon, London EC1M 6AW. There are currently 3 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 STELARIS PROPERTIES LIMITED?

toggle

STELARIS PROPERTIES LIMITED is currently Active. It was registered on 24/11/2017 .

Where is STELARIS PROPERTIES LIMITED located?

toggle

STELARIS PROPERTIES LIMITED is registered at C/O Band 111 Charterhouse Street, Farringdon, London EC1M 6AW.

What does STELARIS PROPERTIES LIMITED do?

toggle

STELARIS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for STELARIS PROPERTIES LIMITED?

toggle

The latest filing was on 11/02/2026: Certificate of change of name.