STILTPLAN LIMITED

Register to unlock more data on OkredoRegister

STILTPLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01556182

Incorporation date

15/04/1981

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon28/11/2025
Director's details changed for Nahida Alarab-Ibrahim on 2025-11-28
dot icon28/11/2025
Director's details changed for Dr Osama Ali on 2025-11-28
dot icon28/11/2025
Director's details changed for Mr Mohammad Rohani on 2025-11-28
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon28/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-28
dot icon15/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon01/07/2024
Termination of appointment of J C F P Secretaries Ltd as a secretary on 2024-07-01
dot icon01/07/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-07-01
dot icon01/07/2024
Registered office address changed from 322 Upper Richmond Road London SW15 6TL to 94 Park Lane Croydon Surrey CR0 1JB on 2024-07-01
dot icon06/06/2024
Termination of appointment of David Patrick Cowell as a director on 2024-06-06
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT England to 322 Upper Richmond Road London SW15 6TL
dot icon16/01/2024
Termination of appointment of Mojir-Sheybany Shahyar as a director on 2023-12-06
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon05/12/2022
Appointment of Mr David Patrick Cowell as a director on 2022-11-21
dot icon05/12/2022
Termination of appointment of Victoria Callaghan as a director on 2022-06-30
dot icon24/10/2022
Appointment of Dr Osama Ali as a director on 2020-07-16
dot icon18/10/2022
Appointment of Mr Mohammad Rohani as a director on 2019-05-08
dot icon25/08/1995
Return made up to 08/08/95; change of members
dot icon16/11/1994
Director resigned
dot icon05/10/1994
Accounts made up to 1994-03-31
dot icon19/09/1994
New director appointed
dot icon13/09/1994
Return made up to 08/08/94; change of members
dot icon06/06/1994
Director resigned
dot icon16/09/1993
New director appointed
dot icon25/08/1993
Director resigned
dot icon25/08/1993
Return made up to 08/08/93; full list of members
dot icon25/08/1993
Accounts for a small company made up to 1993-03-31
dot icon22/09/1992
Return made up to 08/08/92; change of members
dot icon14/07/1992
Accounts made up to 1992-03-31
dot icon17/02/1992
New director appointed
dot icon15/10/1991
Return made up to 08/08/91; change of members
dot icon15/10/1991
Director resigned
dot icon14/10/1991
Accounts made up to 1991-03-31
dot icon08/02/1991
Secretary resigned;new secretary appointed
dot icon08/02/1991
Return made up to 31/10/90; full list of members
dot icon29/10/1990
New director appointed
dot icon22/10/1990
Accounts made up to 1990-03-31
dot icon09/10/1990
Director resigned
dot icon07/09/1989
Return made up to 08/08/89; full list of members
dot icon04/08/1989
Accounts made up to 1989-03-31
dot icon03/03/1989
New director appointed
dot icon15/02/1989
Return made up to 22/09/88; full list of members
dot icon30/01/1989
New director appointed
dot icon25/01/1989
Director resigned
dot icon15/11/1988
Accounts made up to 1988-03-31
dot icon04/05/1988
New director appointed
dot icon28/04/1988
New director appointed
dot icon25/03/1988
Director resigned
dot icon11/09/1987
New director appointed
dot icon19/08/1987
Return made up to 16/07/87; full list of members
dot icon19/08/1987
Accounts made up to 1987-03-31
dot icon03/08/1987
Director resigned
dot icon05/11/1986
Accounts made up to 1986-03-31
dot icon05/11/1986
Return made up to 25/09/86; full list of members
dot icon30/09/1986
New director appointed
dot icon25/06/1986
Accounting reference date extended from 31/03 to 31/03
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/07/2024 - Present
2825
J C F P SECRETARIES
Corporate Secretary
07/09/2022 - 01/07/2024
114
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 31/12/2017
281
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
01/06/2009 - 02/06/2011
171
Doyle, Patrick
Director
06/11/1997 - 22/10/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STILTPLAN LIMITED

STILTPLAN LIMITED is an(a) Active company incorporated on 15/04/1981 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 STILTPLAN LIMITED?

toggle

STILTPLAN LIMITED is currently Active. It was registered on 15/04/1981 .

Where is STILTPLAN LIMITED located?

toggle

STILTPLAN LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does STILTPLAN LIMITED do?

toggle

STILTPLAN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for STILTPLAN LIMITED?

toggle

The latest filing was on 28/11/2025: Director's details changed for Nahida Alarab-Ibrahim on 2025-11-28.