Company NameStelvio Investment Co. Limited
Company StatusActive
Company Number00758457
CategoryPrivate Limited Company
Incorporation Date23 April 1963(61 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian William Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(42 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a Bennerley Road
London
SW11 6DS
Director NameMrs Jane Elizabeth Cooper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(42 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleAdminister Director
Country of ResidenceEngland
Correspondence Address19 West Drive
Cheam
Sutton
SM2 7NB
Secretary NameMr John Raymond Cooper
NationalityBritish
StatusCurrent
Appointed22 July 2005(42 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 West Drive
Cheam
Sutton
SM2 7NB
Director NameMr John Raymond Cooper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(48 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address19 West Drive
Cheam
Sutton
SM2 7NB
Director NameMr Douglas Walter Barker
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(28 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 January 2005)
RoleCompany Director
Correspondence Address3 Routh Road
London
SW18 3SW
Director NameMrs Lydia Maria Teresa Barker
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(28 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 June 2009)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Routh Road
London
SW18 3SW
Secretary NameMrs Lydia Maria Teresa Barker
NationalityBritish
StatusResigned
Appointed13 October 1991(28 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Routh Road
London
SW18 3SW
Secretary NameMrs Jane Elizabeth Cooper
NationalityBritish
StatusResigned
Appointed30 July 2004(41 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodstock Road
Carshalton
Surrey
SM5 3DZ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Adrian William Barker
50.00%
Ordinary
500 at £1Jane Elizabet Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£811,303
Cash£100,312
Current Liabilities£59,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

10 May 1963Delivered on: 27 May 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 12, gambole rd., London, S.W.17 together with all fixtures present & future.
Outstanding
10 May 1963Delivered on: 27 May 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 8, gambole rd, london sw.17. Together with all fixtures present & future.
Outstanding
10 May 1963Delivered on: 27 May 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 2, gambole rd., London, sw.17. Together with with all fixtures present & future.
Outstanding
10 May 1963Delivered on: 27 May 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1, gambole rd, london, sw.17. Together with all fixtures present & future.
Outstanding
10 May 1963Delivered on: 27 May 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 290 franciscan rd, london SW17 together with all fixtures present & future.
Outstanding
10 May 1963Delivered on: 27 May 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 14, gambole rd., London SW17 together with al fixtures present & future.
Outstanding

Filing History

29 November 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
8 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 January 2022Change of details for Mr Adrian William Barker as a person with significant control on 24 December 2021 (2 pages)
5 January 2022Notification of Adrian William Barker as a person with significant control on 6 April 2016 (2 pages)
5 January 2022Change of details for Mrs Jane Elizabeth Cooper as a person with significant control on 24 December 2021 (2 pages)
5 January 2022Notification of Jane Elizabeth Cooper as a person with significant control on 6 April 2021 (2 pages)
29 December 2021Change of details for a person with significant control (2 pages)
29 December 2021Change of details for a person with significant control (2 pages)
24 December 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
21 December 2021Withdrawal of a person with significant control statement on 21 December 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 April 2021Registered office address changed from 7 Woodside Road New Malden Surrey KT3 3AH to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 28 April 2021 (1 page)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
12 October 2018Unaudited abridged accounts made up to 5 April 2018 (11 pages)
15 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
15 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
6 September 2017Director's details changed for Mr John Raymond Cooper on 6 September 2016 (2 pages)
6 September 2017Director's details changed for Mr John Raymond Cooper on 6 September 2016 (2 pages)
4 September 2017Secretary's details changed for Mr John Raymond Cooper on 4 September 2017 (1 page)
4 September 2017Secretary's details changed for Mr John Raymond Cooper on 5 September 2016 (1 page)
4 September 2017Director's details changed for Mr John Raymond Cooper on 5 September 2016 (2 pages)
4 September 2017Secretary's details changed for Mr John Raymond Cooper on 5 September 2016 (1 page)
4 September 2017Director's details changed for Mr John Raymond Cooper on 5 September 2016 (2 pages)
4 September 2017Director's details changed for Mr John Raymond Cooper on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mrs Jane Elizabeth Cooper on 5 September 2016 (2 pages)
4 September 2017Secretary's details changed for Mr John Raymond Cooper on 4 September 2017 (1 page)
4 September 2017Director's details changed for Mrs Jane Elizabeth Cooper on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr John Raymond Cooper on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mrs Jane Elizabeth Cooper on 5 September 2016 (2 pages)
4 September 2017Director's details changed for Mrs Jane Elizabeth Cooper on 4 September 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(6 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 August 2011Appointment of Mr John Raymond Cooper as a director (2 pages)
7 August 2011Appointment of Mr John Raymond Cooper as a director (2 pages)
18 October 2010Secretary's details changed for John Raymond Cooper on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Jane Elizabeth Cooper on 18 October 2010 (3 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for John Raymond Cooper on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Adrian William Barker on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Jane Elizabeth Cooper on 18 October 2010 (3 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Adrian William Barker on 18 October 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2009Termination of appointment of Lydia Barker as a director (1 page)
10 December 2009Termination of appointment of Lydia Barker as a director (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Director's details changed for Mrs Lydia Maria Teresa Barker on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mrs Lydia Maria Teresa Barker on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Adrian William Barker on 14 November 2009 (2 pages)
14 November 2009Secretary's details changed for John Raymond Cooper on 14 November 2009 (1 page)
14 November 2009Director's details changed for Adrian William Barker on 14 November 2009 (2 pages)
14 November 2009Secretary's details changed for John Raymond Cooper on 14 November 2009 (1 page)
14 November 2009Director's details changed for Jane Elizabeth Cooper on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Jane Elizabeth Cooper on 14 November 2009 (2 pages)
25 November 2008Return made up to 13/10/08; full list of members (4 pages)
25 November 2008Return made up to 13/10/08; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Return made up to 13/10/07; full list of members (3 pages)
13 November 2007Return made up to 13/10/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Ad 03/04/06--------- £ si 980@1=980 (1 page)
17 October 2006Return made up to 13/10/06; full list of members (3 pages)
17 October 2006Return made up to 13/10/06; full list of members (3 pages)
17 October 2006Ad 03/04/06--------- £ si 980@1=980 (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Return made up to 13/10/05; full list of members (3 pages)
17 October 2005Return made up to 13/10/05; full list of members (3 pages)
17 October 2005Director resigned (1 page)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Partial exemption accounts made up to 31 March 2005 (6 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Partial exemption accounts made up to 31 March 2005 (6 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
25 October 2004Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 October 2004Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
6 August 2004Partial exemption accounts made up to 31 March 2004 (6 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Partial exemption accounts made up to 31 March 2004 (6 pages)
6 August 2004New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 7 woodside road new malden surrey KT3 3AH (1 page)
21 October 2003Registered office changed on 21/10/03 from: 7 woodside road new malden surrey KT3 3AH (1 page)
9 October 2003Return made up to 13/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
9 October 2003Return made up to 13/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
8 July 2003Partial exemption accounts made up to 31 March 2003 (4 pages)
8 July 2003Partial exemption accounts made up to 31 March 2003 (4 pages)
25 October 2002Return made up to 13/10/02; full list of members (7 pages)
25 October 2002Return made up to 13/10/02; full list of members (7 pages)
12 July 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
12 July 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
17 October 2001Return made up to 13/10/01; full list of members (6 pages)
17 October 2001Return made up to 13/10/01; full list of members (6 pages)
31 July 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
31 July 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (9 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (9 pages)
27 October 1999Return made up to 13/10/99; full list of members (6 pages)
27 October 1999Return made up to 13/10/99; full list of members (6 pages)
19 July 1999Full accounts made up to 31 March 1999 (9 pages)
19 July 1999Full accounts made up to 31 March 1999 (9 pages)
16 October 1998Return made up to 13/10/98; no change of members (4 pages)
16 October 1998Return made up to 13/10/98; no change of members (4 pages)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
24 October 1997Return made up to 13/10/97; no change of members (4 pages)
24 October 1997Return made up to 13/10/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 March 1997 (9 pages)
26 June 1997Full accounts made up to 31 March 1997 (9 pages)
11 October 1996Return made up to 13/10/96; full list of members (6 pages)
11 October 1996Return made up to 13/10/96; full list of members (6 pages)
14 June 1996Full accounts made up to 31 March 1996 (10 pages)
14 June 1996Full accounts made up to 31 March 1996 (10 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Memorandum and Articles of Association (10 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Memorandum and Articles of Association (10 pages)
5 October 1995Return made up to 13/10/95; no change of members (4 pages)
5 October 1995Return made up to 13/10/95; no change of members (4 pages)
18 May 1995Auditor's resignation (2 pages)
18 May 1995Auditor's resignation (2 pages)
25 April 1995Registered office changed on 25/04/95 from: fitzalan house 70 high street ewell epsom KT17 1RQ (1 page)
25 April 1995Registered office changed on 25/04/95 from: fitzalan house 70 high street ewell epsom KT17 1RQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 November 1982Accounts made up to 5 April 1982 (7 pages)
27 November 1982Accounts made up to 5 April 1982 (7 pages)
27 November 1982Accounts made up to 5 April 1982 (7 pages)
23 October 1981Accounts made up to 5 April 1981 (6 pages)
23 October 1981Accounts made up to 5 April 1981 (6 pages)
23 October 1981Accounts made up to 5 April 1981 (6 pages)
23 April 1963Incorporation (17 pages)
23 April 1963Incorporation (17 pages)