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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 East View Cottages, Bletchingdon Road, Kirtlington, Kidlington, England, OX5 3HF | Director | 14 February 2018 | Active |
Edward House, King Edward Street, Hucknall, Nottingham, England, NG15 7JR | Director | 09 February 2024 | Active |
Wendover, Douglas Road, Castletown, Isle Of Man, United Kingdom, IM9 1TJ | Director | 12 July 2005 | Active |
Edward House, King Edward Street, Hucknall, Nottingham, England, NG15 7JR | Director | 01 November 2020 | Active |
14, Friar Lane, Leicester, England, LE1 5RA | Director | 04 October 2019 | Active |
Goose Barn, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH | Director | 04 December 2017 | Active |
31, High View Close, Leicester, England, LE4 9LJ | Director | 14 February 2018 | Active |
Low Barn, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH | Director | 14 February 2018 | Active |
Foxglove House, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH | Director | 04 December 2017 | Active |
Field House, Stoughton Lane, Stoughton, Leicester, United Kingdom, LE2 2FH | Director | 15 November 2021 | Active |
Wendover, Douglas Road, Castletown, Isle Of Man, IM9 1TJ | Secretary | 03 March 2008 | Active |
1 Westham Lea, Castletown, IM9 1PD | Secretary | 23 April 2004 | Active |
12 Firs Road, Houghton On The Hill, Leicester, LE7 9GU | Secretary | 12 July 2005 | Active |
66 Mountcastle Road, Leicester, LE3 2BX | Secretary | 09 December 2005 | Active |
Field House, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH | Director | 14 February 2018 | Active |
Cranhill Rolleston Road, Nr Rolleston, Leicester, LE7 9EN | Director | 23 April 2004 | Active |
Unicorn House, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH | Director | 04 December 2017 | Active |
High Barn, Stoughton Lane, Stoughton, Leicester, England, LE2 2FH | Director | 04 December 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Officers | Termination secretary company with name termination date. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-12-21 | Officers | Termination director company with name termination date. | Download |
2019-02-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.