Company NameStama Property Holdings Limited
DirectorsMaros Kravec and David Russell
Company StatusActive
Company Number09781433
CategoryPrivate Limited Company
Incorporation Date17 September 2015(8 years, 7 months ago)
Previous NameHelium Miracle 179 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Maros Kravec
Date of BirthDecember 1989 (Born 34 years ago)
NationalitySlovak
StatusCurrent
Appointed15 February 2016(5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrow Street
Salford
M3 5JE
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(1 year, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House, Westpoint Enterprise Park Clarence
Trafford Park
Manchester
M17 1QS
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ciaran McGivern
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2016(7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House, Westpoint Enterprise Park Clarence
Trafford Park
Manchester
M17 1QS
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 September 2015(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressAlliance House, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
10 April 2017Termination of appointment of Ciaran Mcgivern as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Ciaran Mcgivern as a director on 7 April 2017 (1 page)
10 April 2017Appointment of Mr David Russell as a director on 7 April 2017 (2 pages)
10 April 2017Appointment of Mr David Russell as a director on 7 April 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
9 September 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 101
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 101
(3 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
1 September 2016Change of share class name or designation (2 pages)
1 September 2016Change of share class name or designation (2 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
17 August 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
17 August 2016Appointment of Mr Ciaran Mcgivern as a director on 20 April 2016 (2 pages)
17 August 2016Appointment of Mr Ciaran Mcgivern as a director on 20 April 2016 (2 pages)
17 August 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
14 March 2016Termination of appointment of Muriel Shona Thorne as a director on 15 February 2016 (1 page)
14 March 2016Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Alliance House, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Michael Paul Harris as a director on 15 February 2016 (1 page)
14 March 2016Appointment of Mr Maros Kravec as a director on 15 February 2016 (2 pages)
14 March 2016Termination of appointment of Muriel Shona Thorne as a director on 15 February 2016 (1 page)
14 March 2016Appointment of Mr Maros Kravec as a director on 15 February 2016 (2 pages)
14 March 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 15 February 2016 (1 page)
14 March 2016Termination of appointment of Michael Paul Harris as a director on 15 February 2016 (1 page)
14 March 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 15 February 2016 (1 page)
14 March 2016Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Alliance House, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 14 March 2016 (1 page)
15 February 2016Company name changed helium miracle 179 LIMITED\certificate issued on 15/02/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 February 2016Company name changed helium miracle 179 LIMITED\certificate issued on 15/02/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
17 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-17
  • GBP 1
(28 pages)
17 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-17
  • GBP 1
(28 pages)