Company NameStelrose Properties Limited
DirectorsAdrian Malcolm Simons and Craig Leon Simons
Company StatusActive
Company Number00767532
CategoryPrivate Limited Company
Incorporation Date15 July 1963(60 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Adrian Malcolm Simons
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2011(48 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHamdan House
760 High Road
North Finchley
London
N12 9QH
Director NameMr Craig Leon Simons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(53 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressHamdan House
760 High Road
North Finchley
London
N12 9QH
Director NameMr Alan Moss
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Gloucester Gardens
Cockfosters
Herts
EN4 0QW
Director NameMrs Stella Simons
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 4 months after company formation)
Appointment Duration25 years (resigned 30 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsgate Avenue
Finchley
London
N3 3DH
Secretary NameMrs Stella Simons
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 4 months after company formation)
Appointment Duration25 years (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsgate Avenue
Finchley
London
N3 3DH

Contact

Telephone020 84453073
Telephone regionLondon

Location

Registered AddressHamdan House
760 High Road
North Finchley
London
N12 9QH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Adrian Simons
7.00%
Ordinary
7 at £1Craig Simons
7.00%
Ordinary
7 at £1Daniel Rose
7.00%
Ordinary
7 at £1David Simons
7.00%
Ordinary
7 at £1Emma Handler
7.00%
Ordinary
7 at £1Howard Simons
7.00%
Ordinary
7 at £1L. Kandil
7.00%
Ordinary
7 at £1Ruth Rose
7.00%
Ordinary
29 at £1Executors Of Estate Of Alan Moss
29.00%
Ordinary
15 at £1Trustees Of Simons Family Settlement
15.00%
Ordinary

Financials

Year2014
Net Worth£15,285
Cash£1,788
Current Liabilities£2,956

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

12 July 1988Delivered on: 22 July 1988
Satisfied on: 9 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat at 41 muswell hill, muswell hill, london N10.
Fully Satisfied
20 August 1963Delivered on: 30 August 1963
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land,hereditaments and premises,being,or situated at:- 56,claremont road,highgate,N.6.title number mx 457718 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof.
Outstanding

Filing History

19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 December 2016Termination of appointment of Stella Simons as a secretary on 30 November 2016 (1 page)
11 December 2016Termination of appointment of Stella Simons as a secretary on 30 November 2016 (1 page)
11 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
11 December 2016Termination of appointment of Stella Simons as a director on 30 November 2016 (1 page)
11 December 2016Appointment of Mr Craig Leon Simons as a director on 30 November 2016 (2 pages)
11 December 2016Appointment of Mr Craig Leon Simons as a director on 30 November 2016 (2 pages)
11 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
11 December 2016Termination of appointment of Stella Simons as a director on 30 November 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Termination of appointment of Alan Moss as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Termination of appointment of Alan Moss as a director (1 page)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Director's details changed for Mr Alan Moss on 1 October 2009 (2 pages)
11 December 2012Director's details changed for Mr Alan Moss on 1 October 2009 (2 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
11 December 2012Director's details changed for Mr Alan Moss on 1 October 2009 (2 pages)
5 December 2011Appointment of Mr Adrian Malcolm Simons as a director (2 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 December 2011Appointment of Mr Adrian Malcolm Simons as a director (2 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 December 2009Director's details changed for Mrs Stella Simons on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Alan Moss on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Mr Alan Moss on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Stella Simons on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 December 2008Return made up to 30/11/08; full list of members (6 pages)
22 December 2008Return made up to 30/11/08; full list of members (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 December 2007Return made up to 30/11/07; full list of members (4 pages)
3 December 2007Return made up to 30/11/07; full list of members (4 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 December 2006Return made up to 30/11/06; full list of members (10 pages)
28 December 2006Return made up to 30/11/06; full list of members (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 January 2006Return made up to 30/11/05; full list of members (10 pages)
13 January 2006Return made up to 30/11/05; full list of members (10 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 December 2004Return made up to 30/11/04; full list of members (10 pages)
30 December 2004Return made up to 30/11/04; full list of members (10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 December 2003Return made up to 30/11/03; full list of members (10 pages)
23 December 2003Return made up to 30/11/03; full list of members (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 December 2002Return made up to 30/11/02; full list of members (10 pages)
23 December 2002Return made up to 30/11/02; full list of members (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2001Return made up to 30/11/01; full list of members (9 pages)
20 December 2001Return made up to 30/11/01; full list of members (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 December 2000Return made up to 30/11/00; full list of members (9 pages)
22 December 2000Return made up to 30/11/00; full list of members (9 pages)
21 January 2000Return made up to 30/11/99; full list of members (9 pages)
21 January 2000Return made up to 30/11/99; full list of members (9 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
30 December 1998Return made up to 30/11/98; full list of members (5 pages)
30 December 1998Return made up to 30/11/98; full list of members (5 pages)
30 December 1998Full accounts made up to 31 March 1998 (9 pages)
30 December 1998Full accounts made up to 31 March 1998 (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
16 December 1997Return made up to 30/11/97; no change of members (4 pages)
16 December 1997Return made up to 30/11/97; no change of members (4 pages)
10 February 1997Return made up to 30/11/96; full list of members (6 pages)
10 February 1997Return made up to 30/11/96; full list of members (6 pages)
13 December 1996Full accounts made up to 31 March 1996 (9 pages)
13 December 1996Full accounts made up to 31 March 1996 (9 pages)
14 December 1995Return made up to 30/11/95; no change of members (4 pages)
14 December 1995Return made up to 30/11/95; no change of members (4 pages)
6 December 1995Full accounts made up to 31 March 1995 (9 pages)
6 December 1995Full accounts made up to 31 March 1995 (9 pages)