STEPNEY WAY PROPERTIES LIMITED

2nd Floor, 22 Gilbert Street, London, W1K 5HD, England
StatusACTIVE
Company No.10376630
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

STEPNEY WAY PROPERTIES LIMITED is an active private limited company with number 10376630. It was incorporated 7 years, 9 months, 27 days ago, on 15 September 2016. The company address is 2nd Floor, 22 Gilbert Street, London, W1K 5HD, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-29

New date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103766300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103766300002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

Old address: 4th Floor 73 New Bond Street London W1S 1RS England

New address: 2nd Floor, 22 Gilbert Street London W1K 5HD

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 19 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enam Ur Rahman

Termination date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enam Ur Rahman

Appointment date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Miscellaneous

Date: 22 Jan 2020

Category: Miscellaneous

Type: MISC

Description: A set of parent accounts were processed on this company's records in error. Doc removed to 9639868

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 16 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 30 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Joshua Daniel Reuben

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enamur Ur Rahman

Termination date: 2018-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ipe Group (Holdings) Limited

Notification date: 2017-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Adnan Imam

Cessation date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-10

Old address: Black Sea House 72 Wilson Street London EC2A 2DH United Kingdom

New address: 4th Floor 73 New Bond Street London W1S 1RS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103766300001

Charge creation date: 2017-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103766300002

Charge creation date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Adnan Imam

Termination date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enamur Ur Rahman

Appointment date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maher Matin

Termination date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Daniel Reuben

Appointment date: 2016-09-15

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO SHACK LTD

UNIT 2 & 4,WOODBRIDGE,IP13 6AE

Number:11450578
Status:ACTIVE
Category:Private Limited Company

FUTURE INVESTMENTS & DEVELOPMENTS LIMITED

25 ROSEBERRY ROAD,BILLINGHAM,TS23 2SD

Number:10162171
Status:ACTIVE
Category:Private Limited Company

JUNCTION THIRTY LIMITED

118 ORCHARD ROAD,BIRMINGHAM,B24 9JD

Number:11095233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOPES BARREIROS SERVICES LTD

93 STURRY ROAD,CANTERBURY,CT1 1DA

Number:11124799
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEGD LTD

ARQUEN HOUSE,ST ALBANS,AL3 4PQ

Number:08572263
Status:ACTIVE
Category:Private Limited Company

TEMPLAR GROUP LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:03175723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source