UKBizDB.co.uk

STOCKBURY HOUSE PROPERTIES LIMITED

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

This company is commonly known as Stockbury House Properties Limited. The company was founded 31 years ago and was given the registration number 02809638. The firm's registered office is in WORTHING. You can find them at Bishopstone, 36 Crescent Road, Worthing, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STOCKBURY HOUSE PROPERTIES LIMITED
Company Number:02809638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1993
End of financial year:07 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Orchard Avenue, Worthing, BN14 7PY

Secretary15 April 1993Active
27 Orchard Avenue, Worthing, BN14 7PY

Director15 April 1993Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director15 April 1993Active
Bramley Orchard Dell, West Chiltington, Pulborough, RH20 2LB

Director15 April 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary15 April 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director15 April 1993Active

People with Significant Control

Mr Jeffrey Kenneth Packman
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Right to appoint and remove directors
Mr John Dixon Salt
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:27, Orchard Avenue, Worthing, England, BN14 7PY
Nature of control:
  • Right to appoint and remove directors
Mr Rodney Eric Woodward
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Bramley, Orchard Dell, Pulborough, England, RH20 2LB
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved liquidation.

Download
2022-06-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Accounts

Change account reference date company previous shortened.

Download
2021-03-30Address

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

Download
2021-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption full.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Officers

Change person director company with change date.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.