ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

30-31 Stall Street Limited

30-31 Stall Street Limited is an active company incorporated on 6 March 2023 with the registered office located in Corsham, Wiltshire. 30-31 Stall Street Limited was registered 2 years 10 months ago.
Status
Active
Active since 1 year 1 month ago
Company No
14708168
Private limited by guarantee without share capital
Age
2 years 10 months
Incorporated 6 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (11 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 3 Mar 2025 (10 months ago)
Previous address was 16 Whiteladies Road Bristol BS8 2LG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in UK • Born in Nov 1984
Director • British • Lives in UK • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cleveland Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
St.Patricks Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
Overnhill Court (No. 1) Limited
SPG Property Ltd is a mutual person.
Active
30 Great Pulteney Street Limited
SPG Property Ltd is a mutual person.
Active
6 Cavendish Place Flat Maintenance Limited
SPG Property Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
Chatham Park Estate Management Company Limited(The)
SPG Property Ltd is a mutual person.
Active
Silver Street House (Wiltshire) Limited
SPG Property Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
1 Month Ago on 19 Dec 2025
Spg Property Ltd Appointed
6 Months Ago on 28 Jul 2025
Registered Address Changed
10 Months Ago on 3 Mar 2025
Confirmation Submitted
11 Months Ago on 27 Feb 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 4 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 4 Jun 2024
Raj Nair Resigned
1 Year 8 Months Ago on 30 May 2024
Mrs Anastasia Ramsay Appointed
1 Year 8 Months Ago on 30 May 2024
Alexander Boyd-Williams Appointed
1 Year 8 Months Ago on 30 May 2024
Get Credit Report
Discover 30-31 Stall Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Appointment of Spg Property Ltd as a secretary on 28 July 2025
Submitted on 29 Jul 2025
Registered office address changed from 16 Whiteladies Road Bristol BS8 2LG England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 3 March 2025
Submitted on 3 Mar 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 27 Feb 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 4 Dec 2024
Registered office address changed from First, Second and Third Floor Flats One Beau Street Bath BA1 1QY United Kingdom to 16 Whiteladies Road Bristol BS8 2LG on 9 August 2024
Submitted on 9 Aug 2024
Registered office address changed from C/O Marylebone Asset Management Limited 55a Welbeck Street London Greater London W1G 9XQ United Kingdom to First, Second and Third Floor Flats One Beau Street Bath BA1 1QY on 4 June 2024
Submitted on 4 Jun 2024
Termination of appointment of Raj Nair as a director on 30 May 2024
Submitted on 30 May 2024
Appointment of Mrs Anastasia Ramsay as a director on 30 May 2024
Submitted on 30 May 2024
Appointment of Alexander Boyd-Williams as a director on 30 May 2024
Submitted on 30 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year