This company is commonly known as Stoked Developments Limited. The company was founded 19 years ago and was given the registration number 05199106. The firm's registered office is in ST. ALBANS. You can find them at 3 Hidden House, 3 Alma Cut, St. Albans, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | STOKED DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05199106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Hidden House, 3 Alma Cut, St. Albans, England, AL1 1QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Antonine Gate, St. Albans, England, AL3 4JD | Director | 06 August 2004 | Active |
9 Blenheim Road, St Albans, AL1 4NS | Secretary | 06 August 2004 | Active |
62, Beaumont Avenue, St. Albans, England, AL1 4TN | Secretary | 20 September 2004 | Active |
376 Euston Road, London, NW1 3BL | Corporate Secretary | 06 August 2004 | Active |
9 Blenheim Road, St Albans, AL1 4NS | Director | 06 August 2004 | Active |
376 Euston Road, London, NW1 3BL | Corporate Director | 06 August 2004 | Active |
Mr Duane Richard Parkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Antonine Gate, St. Albans, England, AL3 4JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.