UKBizDB.co.uk

STOCK PROPERTY INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lillibet House, 65 De Parys Avenue, Bedford, England, MK40 2TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Cell Barnes Lane, St. Albans, England, AL1 5PT

Director25 June 2020Active
1 Hawthorne Close, Dunstable, LU6 1BL

Secretary09 July 2005Active
The Cottage, Praewood Farm, Hemel Hempstead Road, St Albans, AL3 6AA

Director09 July 2005Active
1 Hawthorne Close, Dunstable, LU6 1BL

Director09 July 2005Active
1 Hawthorne Close, Dunstable, LU6 1BL

Director09 July 2005Active
1 Hawthorne Close, Dunstable, LU6 1BL

Director09 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-11Address

Change registered office address company with date old address new address.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Resolution

Resolution.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-08-13Address

Change registered office address company with date old address new address.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.