Warning: file_put_contents(c/9bf7bf1f6a44cf389ecaa789319bd089.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stockdale Estates Limited, CV32 4LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STOCKDALE ESTATES LIMITED

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

This company is commonly known as Stockdale Estates Limited. The company was founded 23 years ago and was given the registration number 04001065. The firm's registered office is in LEAMINGTON SPA. You can find them at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STOCKDALE ESTATES LIMITED
Company Number:04001065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Suffolk House, Banbury Road, Oxford, England, OX2 7HN

Secretary01 September 2014Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY

Director28 April 2011Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, England, CV32 4LY

Director27 February 2015Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 May 2000Active
Orchard House, Hopcraft Lane, Deddington, England, OX15 0TD

Secretary28 July 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 May 2000Active
Orchard House, Hopcraft Lane, Ardens Grafton, Deddington, England, OX15 0TD

Director28 July 2000Active
High Trees, Shire Lane Horn Hill, Chalfont St Peter, SL9 0QY

Director28 July 2000Active
100 Bridge End, Warwick, CV34 6PD

Director28 July 2000Active

People with Significant Control

Hazelbray Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:10 Suffolk House, Banbury Road, Oxford, England, OX2 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Mortgage

Mortgage satisfy charge full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Change person director company with change date.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.