UKBizDB.co.uk

STOUGHTON LODGE FARM DEVELOPMENTS LIMITED

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

This company is commonly known as Stoughton Lodge Farm Developments Limited. The company was founded 20 years ago and was given the registration number 05110474. The firm's registered office is in LEICESTER. You can find them at Hamilton Office Park, 31 High View Close, Leicester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STOUGHTON LODGE FARM DEVELOPMENTS LIMITED
Company Number:05110474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hamilton Office Park, 31 High View Close, Leicester, England, LE4 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 East View Cottages, Bletchingdon Road, Kirtlington, Kidlington, England, OX5 3HF

Director14 February 2018Active
Edward House, King Edward Street, Hucknall, Nottingham, England, NG15 7JR

Director09 February 2024Active
Wendover, Douglas Road, Castletown, Isle Of Man, United Kingdom, IM9 1TJ

Director12 July 2005Active
Edward House, King Edward Street, Hucknall, Nottingham, England, NG15 7JR

Director01 November 2020Active
14, Friar Lane, Leicester, England, LE1 5RA

Director04 October 2019Active
Goose Barn, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH

Director04 December 2017Active
31, High View Close, Leicester, England, LE4 9LJ

Director14 February 2018Active
Low Barn, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH

Director14 February 2018Active
Foxglove House, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH

Director04 December 2017Active
Field House, Stoughton Lane, Stoughton, Leicester, United Kingdom, LE2 2FH

Director15 November 2021Active
Wendover, Douglas Road, Castletown, Isle Of Man, IM9 1TJ

Secretary03 March 2008Active
1 Westham Lea, Castletown, IM9 1PD

Secretary23 April 2004Active
12 Firs Road, Houghton On The Hill, Leicester, LE7 9GU

Secretary12 July 2005Active
66 Mountcastle Road, Leicester, LE3 2BX

Secretary09 December 2005Active
Field House, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH

Director14 February 2018Active
Cranhill Rolleston Road, Nr Rolleston, Leicester, LE7 9EN

Director23 April 2004Active
Unicorn House, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH

Director04 December 2017Active
High Barn, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH

Director04 December 2017Active

People with Significant Control

Mrs Sarah Margaret Mary Fry
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Isle Of Man
Address:Wendover, Douglas Road, Isle Of Man, Isle Of Man, IM9 1TJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Address

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

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-07Address

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

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-21Officers

Termination director company with name termination date.

Download
2019-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.