UKBizDB.co.uk

STOCKBOURNE MANAGEMENT (WINKFIELD) LIMITED

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

This company is commonly known as Stockbourne Management (winkfield) Limited. The company was founded 23 years ago and was given the registration number 04032297. The firm's registered office is in ASCOT. You can find them at Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STOCKBOURNE MANAGEMENT (WINKFIELD) LIMITED
Company Number:04032297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brentmoor, Brentmoor Road, Woking, GU24 9NF

Secretary30 September 2003Active
Brentmoor, Brentmoor Road, Woking, GU24 9NF

Director03 August 2000Active
Meadow House, Fairoak Lane, Oxshott, Leatherhead, KT22 0TP

Director03 August 2000Active
Flat 3, 4 Parkholme Road, Hackney, London, E8 3AD

Secretary25 July 2000Active
Applecote Hockett Lane, Cookham Dean, Maidenhead, SL6 9UF

Secretary03 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2000Active
Flat 3, 4 Parkholme Road, Hackney, London, E8 3AD

Director25 July 2000Active
Applecote Hockett Lane, Cookham Dean, Maidenhead, SL6 9UF

Director03 August 2000Active
Flat 7, 71 Russell Road, London, W14 8HW

Director25 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 July 2000Active

People with Significant Control

Mr David John Williams
Notified on:12 July 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Suite 1, Silwood Business Centre, Ascot, SL5 7PW
Nature of control:
  • Significant influence or control as firm
Mr Michael James Rickards
Notified on:12 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Suite 1, Silwood Business Centre, Ascot, SL5 7PW
Nature of control:
  • Significant influence or control as firm
Stockbourne Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 1, Silwood Park, Buckhurst Road, Ascot, England, SL5 7PW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type dormant.

Download
2015-08-04Accounts

Accounts with accounts type total exemption full.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-22Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.