UKBizDB.co.uk

STOKE MILL CLOSE (GUILDFORD) LIMITED

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

This company is commonly known as Stoke Mill Close (guildford) Limited. The company was founded 18 years ago and was given the registration number 05450769. The firm's registered office is in CAMBERLEY. You can find them at C/o Sennenpm Ltd, 377-399 London Road, Camberley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STOKE MILL CLOSE (GUILDFORD) LIMITED
Company Number:05450769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Sennenpm Ltd, 377-399 London Road, Camberley, England, GU15 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Stanhope Gate, Camberley, England, GU15 3DW

Corporate Secretary01 April 2018Active
8, Stanhope Gate, Camberley, England, GU15 3DW

Director30 June 2008Active
8, Stanhope Gate, Camberley, England, GU15 3DW

Director14 June 2016Active
C/O Sennen Property Mgmt Ltd, Quatro House, Lyon Way, Camberley, England, GU16 7ER

Secretary19 February 2010Active
9, Stoke Mill Close, Guildford, GU1 1QZ

Secretary30 June 2008Active
120 Widney Manor Road, Solihull, B91 3JJ

Secretary04 December 2006Active
28 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TF

Secretary01 November 2005Active
27 Kelmscott Road, Harborne, Birmingham, B17 8QW

Secretary12 May 2005Active
Lutidine House, Newark Lane, Ripley, Woking, United Kingdom, GU23 6BS

Director01 November 2012Active
C/O Sennenpm Ltd, 377-399 London Road, Camberley, England, GU15 3HL

Director01 November 2012Active
3 Magnus Drive, Hatch Warren, Basingstoke, RG22 4TX

Director12 May 2005Active
6 Ibworth Lane, Fleet, GU51 1AU

Director01 November 2005Active
13 Broomfield Road, Surbiton, KT5 9AZ

Director02 May 2006Active
Lutidine House, Newark Lane, Ripley, Woking, United Kingdom, GU23 6BS

Director01 June 2010Active
18 Northbourne Avenue, Bournemouth, BH10 6DG

Director30 June 2005Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Address

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

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change corporate secretary company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2018-10-24Officers

Change corporate secretary company with change date.

Download
2018-10-24Address

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

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2018-04-03Officers

Appoint corporate secretary company with name date.

Download
2018-04-03Address

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

Download

Copyright © 2024. All rights reserved.