This company is commonly known as Stock Property Investments Ltd. The company was founded 18 years ago and was given the registration number 05504275. The firm's registered office is in BEDFORD. You can find them at Lillibet House, 65 De Parys Avenue, Bedford, . This company's SIC code is 74990 - Non-trading company.
Name | : | STOCK PROPERTY INVESTMENTS LTD |
---|---|---|
Company Number | : | 05504275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lillibet House, 65 De Parys Avenue, Bedford, England, MK40 2TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Cell Barnes Lane, St. Albans, England, AL1 5PT | Director | 25 June 2020 | Active |
1 Hawthorne Close, Dunstable, LU6 1BL | Secretary | 09 July 2005 | Active |
The Cottage, Praewood Farm, Hemel Hempstead Road, St Albans, AL3 6AA | Director | 09 July 2005 | Active |
1 Hawthorne Close, Dunstable, LU6 1BL | Director | 09 July 2005 | Active |
1 Hawthorne Close, Dunstable, LU6 1BL | Director | 09 July 2005 | Active |
1 Hawthorne Close, Dunstable, LU6 1BL | Director | 09 July 2005 | Active |
Mrs Charlotte Chesyre | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Cell Barnes Lane, St. Albans, England, AL1 5PT |
Nature of control | : |
|
Mr Christopher Robert Stock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lillibet House, 65 De Parys Avenue, Bedford, England, MK40 2TR |
Nature of control | : |
|
Miss Rosalind Mary Stock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lillibet House, 65 De Parys Avenue, Bedford, England, MK40 2TR |
Nature of control | : |
|
Mr Timothy John Stock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lillibet House, 65 De Parys Avenue, Bedford, England, MK40 2TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-11 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Resolution | Resolution. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.