STONEBRIDGE GROUP UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STONEBRIDGE GROUP UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15530906

Incorporation date

28/02/2024

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2024)
dot icon02/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon19/03/2026
Termination of appointment of Saif Khan as a director on 2026-03-10
dot icon18/03/2026
Cessation of Saif Khan as a person with significant control on 2026-03-10
dot icon31/01/2026
Certificate of change of name
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon21/01/2026
Registered office address changed from PO Box 4385 15530906 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Saif Khan on 2026-01-12
dot icon21/01/2026
Director's details changed for Mr Mohamed Abdul Salam Mohamed on 2026-01-12
dot icon21/01/2026
Change of details for Mr Saif Khan as a person with significant control on 2026-01-12
dot icon21/01/2026
Change of details for Mr Mohamed Abdul Salam Mohamed as a person with significant control on 2026-01-12
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon02/01/2026
Register inspection address has been changed to Stonebridge Property Ventures Ltd 85 Great Portland Street London W1W 7LT
dot icon12/12/2025
Registered office address changed to PO Box 4385, 15530906 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-12
dot icon12/12/2025
Address of officer Mr Saif Khan changed to 15530906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-12
dot icon12/12/2025
Address of officer Mr Mohamed Abdul Salam Mohamed changed to 15530906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-12
dot icon12/12/2025
Address of person with significant control Mr Mohamed Abdul Salam Mohamed changed to 15530906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-12
dot icon12/12/2025
Address of person with significant control Mr Saif Khan changed to 15530906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-12
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon09/08/2025
Change of details for Mr Mohamed Abdul Salam Mohamed as a person with significant control on 2025-08-09
dot icon09/08/2025
Change of details for Mr Saif Khan as a person with significant control on 2025-08-09
dot icon09/08/2025
Director's details changed for Mr Mohamed Abdul Salam Mohamed on 2025-08-09
dot icon29/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon28/07/2025
Registered office address changed from , 23 Wedgewood Road, Luton, LU4 0RG, England to 85 Great Portland Street First Floor London W1W 7LT on 2025-07-28
dot icon28/07/2025
Confirmation statement made on 2025-02-27 with updates
dot icon28/07/2025
Notification of Saif Khan as a person with significant control on 2025-07-10
dot icon08/07/2025
Certificate of change of name
dot icon07/07/2025
Director's details changed for Mr Mohamed Abdul Salam Mohamed on 2025-07-01
dot icon06/07/2025
Appointment of Mr Saif Khan as a director on 2025-07-06
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2025
Cessation of Nihad Allaedin Sabil as a person with significant control on 2025-06-11
dot icon11/06/2025
Cessation of Jaayed Ahmed as a person with significant control on 2025-06-11
dot icon11/06/2025
Termination of appointment of Jaayed Ahmed as a director on 2025-06-11
dot icon10/05/2025
Termination of appointment of Nihad Allaedin Sabil as a director on 2025-05-09
dot icon28/02/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Jaayed
Director
28/02/2024 - 11/06/2025
-
Mohamed, Mohamed Abdul Salam
Director
28/02/2024 - Present
-
Sabil, Nihad Allaedin
Director
28/02/2024 - 09/05/2025
4
Mr Saif Khan
Director
06/07/2025 - 10/03/2026
-

Persons with Significant Control

6
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 STONEBRIDGE GROUP UK HOLDINGS LIMITED

STONEBRIDGE GROUP UK HOLDINGS LIMITED is an(a) Active company incorporated on 28/02/2024 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STONEBRIDGE GROUP UK HOLDINGS LIMITED?

toggle

STONEBRIDGE GROUP UK HOLDINGS LIMITED is currently Active. It was registered on 28/02/2024 .

Where is STONEBRIDGE GROUP UK HOLDINGS LIMITED located?

toggle

STONEBRIDGE GROUP UK HOLDINGS LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does STONEBRIDGE GROUP UK HOLDINGS LIMITED do?

toggle

STONEBRIDGE GROUP UK HOLDINGS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for STONEBRIDGE GROUP UK HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-27 with no updates.