Stella Property Investments Limited SOUTH SHIELDS


Founded in 2013, Stella Property Investments, classified under reg no. 08819796 is an active company. Currently registered at Mariners Park NE32 3UP, South Shields the company has been in the business for 11 years. Its financial year was closed on 29th June and its latest financial statement was filed on June 29, 2022.

The company has one director. Geoffrey T., appointed on 22 August 2017. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Keith F., Michael O. and others listed below. There were no ex secretaries.

Stella Property Investments Limited Address / Contact

Office Address Mariners Park
Office Address2 Shaftesbury Avenue
Town South Shields
Post code NE32 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08819796
Date of Incorporation Wed, 18th Dec 2013
Industry Buying and selling of own real estate
End of financial Year 29th June
Company age 11 years old
Account next due date Fri, 29th Mar 2024 (31 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Geoffrey T.

Position: Director

Appointed: 22 August 2017

Keith F.

Position: Director

Appointed: 22 August 2017

Resigned: 09 June 2023

Michael O.

Position: Director

Appointed: 01 April 2014

Resigned: 31 July 2017

Stephanie S.

Position: Director

Appointed: 18 December 2013

Resigned: 22 August 2017

Andrea T.

Position: Director

Appointed: 18 December 2013

Resigned: 22 August 2017

Callum T.

Position: Director

Appointed: 18 December 2013

Resigned: 22 August 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we researched, there is Geoffrey T. This PSC and has 75,01-100% shares. Another entity in the PSC register is Andrea T. This PSC and has 75,01-100% voting rights. The third one is Stephanie S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Geoffrey T.

Notified on 15 December 2017
Nature of control: 75,01-100% shares

Andrea T.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: 75,01-100% voting rights

Stephanie S.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: 25-50% shares

Philip J.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: 25-50% shares

Callum T.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-302019-06-292020-06-292021-06-29
Balance Sheet
Cash Bank On Hand39 70814 55630 267152 010
Current Assets2 190 0887 686 7515 592 2363 891 063
Debtors284 1185 937 9735 027 7853 421 489
Net Assets Liabilities-827 324156 646-1 263 462-1 279 518
Other Debtors  2 01250 659
Property Plant Equipment1 579 1601 507 958  
Total Inventories1 866 2621 734 222534 184317 564
Other
Accrued Liabilities Deferred Income  7 49575 105
Accumulated Depreciation Impairment Property Plant Equipment98 029162 063  
Amounts Owed By Group Undertakings  1 571 2311 604 830
Amounts Owed To Directors  6 000 6484 265 899
Amounts Owed To Group Undertakings  89 999 
Average Number Employees During Period11 1
Bank Borrowings Overdrafts  4 8619 091
Creditors3 300 3626 989 3346 103 0034 427 419
Depreciation Rate Used For Property Plant Equipment   2
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 318  
Disposals Property Plant Equipment 7 285  
Fixed Assets1 579 2601 508 158  
Increase From Depreciation Charge For Year Property Plant Equipment 68 352  
Investments  100100
Investments Fixed Assets100200100100
Investments In Group Undertakings  100100
Net Current Assets Liabilities-1 110 274697 417-510 767-536 356
Number Shares Issued Fully Paid  1 402 6561 459 837
Other Provisions Balance Sheet Subtotal  707 656707 656
Other Taxation Social Security Payable   2 076
Par Value Share   1
Prepayments Accrued Income  115 900115 900
Property Plant Equipment Gross Cost1 677 1891 670 021  
Provisions For Liabilities Balance Sheet Subtotal36 606703 454  
Total Additions Including From Business Combinations Property Plant Equipment 117  
Total Assets Less Current Liabilities468 9862 205 575-510 667-536 256
Trade Creditors Trade Payables   75 248
Trade Debtors Trade Receivables  3 338 6421 650 100
Work In Progress  534 184317 564
Amount Specific Advance Or Credit Directors3 143 9905 978 491  
Amount Specific Advance Or Credit Made In Period Directors 2 986 474  
Amount Specific Advance Or Credit Repaid In Period Directors 151 973  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Change occurred on November 8, 2023. Company's previous address: Mariners Park Shaftesbury Avenue South Shields NE32 3UP England.
filed on: 8th, November 2023
Free Download (2 pages)

Company search

Advertisements