UKBizDB.co.uk

STOKER PROPERTIES LIMITED

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

This company is commonly known as Stoker Properties Limited. The company was founded 22 years ago and was given the registration number 04366927. The firm's registered office is in MEXBOROUGH. You can find them at Unit C1 Swinton Bridge Industrial Estate White Lee Road, Swinton, Mexborough, South Yorkshire. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:STOKER PROPERTIES LIMITED
Company Number:04366927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:Unit C1 Swinton Bridge Industrial Estate White Lee Road, Swinton, Mexborough, South Yorkshire, S64 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C1 Swinton Bridge Industrial Estate, White Lee Road, Swinton, Mexborough, S64 8BH

Director22 March 2021Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary05 February 2002Active
9 Manor Gardens, Sprotbrough, Doncaster, DN5 7QZ

Secretary22 September 2003Active
1 Manor Gardens, Sprotbrough, Doncaster, DN5 7QZ

Secretary05 February 2002Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director05 February 2002Active
9 Manor Gardens, Sprotbrough, Doncaster, DN5 7QZ

Director22 September 2003Active
1 Manor Gardens, Sprotbrough, Doncaster, DN5 7QZ

Director22 September 2003Active
27 Haugh Green Upper Haugh, Rawmarsh, Rotherham, S62 7FB

Director22 September 2003Active
1 Manor Gardens, Sprotbrough, Doncaster, DN5 7QZ

Director05 February 2002Active

People with Significant Control

Nicky Story Holdings Limited
Notified on:22 March 2021
Status:Active
Country of residence:England
Address:Unit E Swinton Bridge Industrial Estate, White Lee Road, Mexborough, England, S64 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Stoker
Notified on:04 December 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:27 Haugh Green, Upper Haugh, Rotherham, United Kingdom, S62 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Stoker
Notified on:04 December 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Manor Gardens, Sprotbrough, Doncaster, United Kingdom, DN5 7QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Stoker
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:United Kingdom
Address:1 Manor Gardens, Sprotbrough, Doncaster, United Kingdom, DN5 7QZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Accounts

Change account reference date company previous shortened.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination secretary company with name termination date.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.