UKBizDB.co.uk

STOCKDALE LAND LIMITED

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

This company is commonly known as Stockdale Land Limited. The company was founded 24 years ago and was given the registration number 04006956. The firm's registered office is in SOUTHAMPTON. You can find them at 8a Carlton Crescent, , Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STOCKDALE LAND LIMITED
Company Number:04006956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 June 2000
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trust Company Complex, Ajeltake Road, Ajeltake Island, Majuro Mh 96960, Marshall Islands,

Corporate Secretary16 November 2015Active
1st Floor Mulberry House, John Street, Stratford-Upon-Avon, England, CV37 6UB

Director25 July 2016Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary02 June 2000Active
Orchard House, Hopcraft Lane, Deddington, England, OX15 0TD

Secretary31 July 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director02 June 2000Active
3rd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF

Director01 October 2015Active
Orchard House, Hopcraft Lane, Ardens Grafton, Deddington, England, OX15 0TD

Director31 July 2000Active
3rd Floor, Mutual House, 70 Conduit Street, London, England, W1S 2GF

Director06 August 2014Active
High Trees, Shire Lane Horn Hill, Chalfont St Peter, SL9 0QY

Director31 July 2000Active
3rd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF

Director01 October 2015Active
Orchard House, Hopcraft Lane, Deddington, England, OX15 0TD

Director11 September 2000Active
100 Bridge End, Warwick, CV34 6PD

Director31 July 2000Active

People with Significant Control

Bridge Properties (Stockdale) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:8, St. Georges Street, Isle Of Man, Isle Of Man, IM1 1AH
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 (6 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
2023-03-23Gazette

Gazette dissolved liquidation.

Download
2022-12-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-17Insolvency

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

Download
2021-10-02Address

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

Download
2021-08-14Insolvency

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

Download
2020-09-07Insolvency

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

Download
2019-07-12Address

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

Download
2019-07-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-11Resolution

Resolution.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Accounts

Accounts amended with accounts type total exemption full.

Download
2016-09-30Address

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

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2016-07-06Accounts

Accounts with accounts type total exemption full.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Officers

Appoint corporate secretary company with name date.

Download
2015-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.