21 STOWE ROAD LIMITED

Register to unlock more data on OkredoRegister

21 STOWE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04976141

Incorporation date

25/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Chart Lodge, Seal Chart, Sevenoaks TN15 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon09/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon08/12/2025
-
dot icon08/12/2025
Cessation of Jennifer Chapman as a person with significant control on 2025-12-08
dot icon04/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/12/2024
Appointment of Mr Paul Townley as a director on 2024-12-03
dot icon16/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon23/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon17/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/08/2023
Termination of appointment of Edward Michael Lumley as a director on 2023-05-15
dot icon15/08/2023
Registered office address changed from Aisher House Solefields Road Sevenoaks TN13 1PF England to 4 Chart Lodge Seal Chart Sevenoaks TN15 0ES on 2023-08-15
dot icon23/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon22/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon08/12/2021
Termination of appointment of Richard Charles Lumley as a director on 2021-12-03
dot icon08/12/2021
Cessation of Richard Charles Lumley as a person with significant control on 2021-12-03
dot icon01/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon08/12/2019
Registered office address changed from Lambardes Tutors Flat High Street Sevenoaks TN13 1HY England to Aisher House Solefields Road Sevenoaks TN13 1PF on 2019-12-08
dot icon05/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/11/2018
Change of details for Ms Louise Helen Clare Everitt as a person with significant control on 2018-11-25
dot icon27/11/2018
Director's details changed for Ms Louise Helen Clare Everitt on 2018-11-25
dot icon27/11/2018
Director's details changed for Gareth James Gregson Willis on 2018-11-25
dot icon27/11/2018
Secretary's details changed for Ms Louise Helen Clare Everitt on 2018-11-25
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon27/11/2018
Registered office address changed from School House Oak Lane Sevenoaks Kent TN13 1UF to Lambardes Tutors Flat High Street Sevenoaks TN13 1HY on 2018-11-27
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon19/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/12/2013
Appointment of Ms Jennifer Chapman as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon20/12/2010
Termination of appointment of Beth Timbrell as a director
dot icon20/12/2010
Termination of appointment of Allen Steele as a director
dot icon19/10/2010
Appointment of Mr Richard Charles Lumley as a director
dot icon19/10/2010
Appointment of Mr Edward Michael Lumley as a director
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Termination of appointment of Paul Crew as a director
dot icon24/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon21/12/2009
Director's details changed for Paul Preston Crew on 2009-12-21
dot icon21/12/2009
Director's details changed for Beth Timbrell on 2009-12-21
dot icon21/12/2009
Director's details changed for Allen Carl Steele on 2009-12-21
dot icon21/12/2009
Director's details changed for Gareth James Gregson Willis on 2009-12-21
dot icon21/12/2009
Director's details changed for Louise Helen Clare Everitt on 2009-12-21
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 25/11/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Location of debenture register (non legible)
dot icon24/09/2008
Location of register of members (non legible)
dot icon24/09/2008
Location of register of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from johnsons lodge, oak lane sevenoaks kent TN13 1UF
dot icon24/09/2008
Location of debenture register
dot icon24/09/2008
Director and secretary's change of particulars / louise everitt / 01/09/2008
dot icon24/09/2008
Director's change of particulars / gareth willis / 01/09/2008
dot icon24/09/2008
Director and secretary's change of particulars / louise everitt / 01/09/2008
dot icon18/12/2007
Return made up to 25/11/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 25/11/06; full list of members
dot icon07/12/2006
Location of debenture register
dot icon07/12/2006
Location of register of members
dot icon07/12/2006
Registered office changed on 07/12/06 from: 21 stowe road london W12 8BQ
dot icon07/12/2006
Director's particulars changed
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2006
Director's particulars changed
dot icon21/09/2006
Secretary's particulars changed;director's particulars changed
dot icon21/09/2006
Director's particulars changed
dot icon21/09/2006
Secretary's particulars changed;director's particulars changed
dot icon20/12/2005
Return made up to 25/11/05; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon20/12/2005
Secretary's particulars changed;director's particulars changed
dot icon20/12/2005
Director's particulars changed
dot icon16/12/2005
New director appointed
dot icon29/11/2005
Registered office changed on 29/11/05 from: flat 2 temple house 36 high street sevenoaks kent TN13 1JG
dot icon29/11/2005
New director appointed
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/07/2005
Director resigned
dot icon20/12/2004
Return made up to 25/11/04; full list of members
dot icon07/12/2004
Ad 25/11/04--------- £ si 1@1=1 £ ic 2/3
dot icon07/12/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon03/12/2003
Secretary resigned
dot icon25/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.73K
-
0.00
2.03K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jennifer Chapman
Director
15/04/2013 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/2003 - 25/11/2003
99600
Townley, Paul
Director
03/12/2024 - Present
-
Timbrell, Beth
Director
05/11/2005 - 13/08/2010
-
Smart, Joanna Mary
Director
25/11/2003 - 16/06/2005
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 STOWE ROAD LIMITED

21 STOWE ROAD LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at 4 Chart Lodge, Seal Chart, Sevenoaks TN15 0ES. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 STOWE ROAD LIMITED?

toggle

21 STOWE ROAD LIMITED is currently Active. It was registered on 25/11/2003 .

Where is 21 STOWE ROAD LIMITED located?

toggle

21 STOWE ROAD LIMITED is registered at 4 Chart Lodge, Seal Chart, Sevenoaks TN15 0ES.

What does 21 STOWE ROAD LIMITED do?

toggle

21 STOWE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 STOWE ROAD LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-25 with no updates.