UKBizDB.co.uk

STOKE DAMEREL LIMITED

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

This company is commonly known as Stoke Damerel Limited. The company was founded 34 years ago and was given the registration number 02464658. The firm's registered office is in PLYMOUTH. You can find them at C/o Beyond Limits Unit 4, Stoke Damerel Business Centre, Church Street, Plymouth, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STOKE DAMEREL LIMITED
Company Number:02464658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Beyond Limits Unit 4, Stoke Damerel Business Centre, Church Street, Plymouth, England, PL3 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Touchstone, Botus Fleming, Saltash, United Kingdom, PL12 6NJ

Secretary17 January 2019Active
Touchstone, Botus Fleming, Saltash, PL12 6NJ

Director-Active
6, Houndiscombe Road, Plymouth, England, PL4 6HH

Director04 April 2019Active
3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom, PL3 4DT

Director14 February 2022Active
6, The Calvert Centre, Woodmancott, United Kingdom, SO21 3BN

Director28 September 2022Active
Unit 4, Stoke Damerel Business Centre, Plymouth, United Kingdom, PL3 4DT

Director01 February 2016Active
The Coppins, School Road Marrow Barrow, Callington, PL17 8BQ

Secretary04 January 1994Active
Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, KT20 6QL

Secretary01 January 1995Active
22 Whiteford Road, Plymouth, PL3 5LX

Secretary14 October 1997Active
Forest Lodge, Yelverton, PL20 6DF

Secretary13 December 1997Active
16 St Michaels Court, Stopford Place Stoke, Plymouth, PL1 4QF

Secretary01 August 1991Active
C/O Beyond Limits, Unit 4, Stoke Damerel Business Centre, Church Street, Plymouth, England, PL3 4DT

Director17 January 2019Active
18 Pilgrim Close, Park Street, St Albans, AL2 2JD

Director04 January 1994Active
PL20

Director31 August 2002Active
Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, KT20 6QL

Director01 January 1995Active
Ashcroft, Old Orchards, Lymington, England, SO41 3AF

Director14 October 1997Active
Atrium House, Unit 3 Stoke Damerel Business Centre, Stoke, Plymouth, England, PL3 4DT

Director22 August 2019Active
Holly Lodge 2 Queens Road, Lipson, Plymouth, PL4 7PJ

Director-Active
Forest Lodge, Yelverton, PL20 6DF

Director-Active
16 St Michaels Court, Stopford Place Stoke, Plymouth, PL1 4QF

Director-Active

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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person secretary company with change date.

Download
2022-04-20Gazette

Gazette filings brought up to date.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Change person secretary company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Address

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

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.