UKBizDB.co.uk

STOKE HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Stoke House Management Company Limited. The company was founded 14 years ago and was given the registration number 07157246. The firm's registered office is in KINGSBRIDGE. You can find them at 4 Vine Terrace, , Kingsbridge, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STOKE HOUSE MANAGEMENT COMPANY LIMITED
Company Number:07157246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Vine Terrace, Kingsbridge, Devon, TQ7 1AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Vine Terrace, Kingsbridge, United Kingdom, TQ7 1AJ

Director15 February 2010Active
Camp Cottage, Moorend, Hambrook, Bristol, United Kingdom, BS16 1SR

Director21 July 2012Active
Higher Velwell Farm, Dartington, Totnes, United Kingdom, TQ9 6AD

Director15 February 2010Active
All Saints House, All Saints Road, Clifton, Bristol, United Kingdom, BS8 1NB

Director15 February 2010Active

People with Significant Control

Mr Christopher John Aldridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:English
Country of residence:United Kingdom
Address:4, Vine Terrace, Kingsbridge, United Kingdom, TQ7 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Charles Ball
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Camp Cottage, Moorend, Bristol, United Kingdom, BS16 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Michael Hulatt
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Higher Velwell Farm, Dartington, Totnes, United Kingdom, TQ9 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Officers

Change person director company with change date.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Address

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

Download
2014-10-26Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.