STOCKBRIDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

STOCKBRIDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02575905

Incorporation date

21/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

19 Pine Close, Epsom, Surrey KT19 8FNCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1991)
dot icon18/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2012
First Gazette notice for voluntary strike-off
dot icon26/11/2012
Application to strike the company off the register
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/10/2012
Termination of appointment of Nauman Kramat Dar as a director on 2012-03-08
dot icon08/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 2011-09-09
dot icon14/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon08/02/2010
Director's details changed for Vandita Pant on 2010-02-09
dot icon08/02/2010
Director's details changed for Wanda Kelley on 2010-02-09
dot icon08/02/2010
Director's details changed for Mr Gordon Lynch Dibble on 2010-02-09
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 22/01/09; full list of members
dot icon27/01/2009
Appointment Terminated Director and Secretary linda martin
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Director appointed ramesh kanji vala
dot icon26/01/2009
Director appointed wanda kelley
dot icon26/01/2009
Director and secretary appointed vanditta pant
dot icon07/10/2008
Appointment Terminated Director carlene ginsburg
dot icon01/04/2008
Appointment Terminated Director alyse giardini
dot icon17/02/2008
Return made up to 22/01/08; change of members
dot icon17/02/2008
Secretary's particulars changed;director's particulars changed
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 22/01/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 22/01/06; change of members
dot icon30/11/2005
Full accounts made up to 2005-03-31
dot icon06/11/2005
Director resigned
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon26/01/2005
Return made up to 22/01/05; change of members
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon16/11/2004
Director resigned
dot icon28/03/2004
Return made up to 22/01/04; full list of members
dot icon28/03/2004
Director's particulars changed
dot icon30/11/2003
Full accounts made up to 2003-03-31
dot icon02/03/2003
Return made up to 22/01/03; change of members
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 22/01/02; full list of members
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 22/01/01; change of members
dot icon08/02/2001
Secretary's particulars changed;director's particulars changed
dot icon03/01/2001
New director appointed
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon15/02/2000
Return made up to 22/01/00; change of members
dot icon15/02/2000
Director's particulars changed;director resigned
dot icon29/01/2000
New director appointed
dot icon28/12/1999
Full accounts made up to 1999-03-31
dot icon11/02/1999
Return made up to 22/01/99; full list of members
dot icon06/12/1998
Full accounts made up to 1998-03-31
dot icon26/02/1998
Return made up to 22/01/98; no change of members
dot icon26/02/1998
Secretary's particulars changed
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
New secretary appointed
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon17/02/1997
Return made up to 22/01/97; change of members
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon18/02/1996
Return made up to 22/01/96; full list of members
dot icon18/02/1996
Director's particulars changed
dot icon30/10/1995
Secretary resigned;new secretary appointed
dot icon19/06/1995
Accounts for a small company made up to 1995-03-31
dot icon09/02/1995
Return made up to 22/01/95; change of members
dot icon09/02/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/08/1994
Director resigned
dot icon26/07/1994
Accounts for a small company made up to 1994-03-31
dot icon22/03/1994
Director resigned
dot icon22/03/1994
Director resigned
dot icon14/03/1994
Return made up to 22/01/94; full list of members
dot icon14/03/1994
Director's particulars changed
dot icon26/08/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon15/07/1993
Accounts for a small company made up to 1993-03-31
dot icon08/07/1993
New director appointed
dot icon08/07/1993
New director appointed
dot icon04/07/1993
New director appointed
dot icon17/06/1993
Director resigned
dot icon15/06/1993
Return made up to 22/01/93; no change of members
dot icon13/06/1993
Secretary resigned;new secretary appointed
dot icon17/04/1993
Director resigned
dot icon23/07/1992
Accounts for a small company made up to 1992-03-31
dot icon05/04/1992
New director appointed
dot icon05/04/1992
New director appointed
dot icon05/04/1992
Return made up to 22/01/92; full list of members
dot icon10/10/1991
Particulars of mortgage/charge
dot icon02/10/1991
Registered office changed on 03/10/91 from: 35 pretoria avenue london E17 7DR
dot icon12/09/1991
Accounting reference date notified as 31/03
dot icon09/06/1991
Secretary resigned;new secretary appointed
dot icon09/06/1991
New director appointed
dot icon09/06/1991
Director resigned;new director appointed
dot icon26/03/1991
Registered office changed on 27/03/91 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon21/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
21/01/1991 - 14/03/1991
2792
Dibble, Gordon Lynch
Director
23/06/1993 - Present
5
Pant, Vandita
Secretary
19/01/2009 - Present
2
Cohen, Violet
Nominee Director
21/01/1991 - 14/03/1991
463
Patchett, Lynne Margaret
Director
03/11/1991 - 21/06/1992
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STOCKBRIDGE PROPERTIES LIMITED

STOCKBRIDGE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/01/1991 with the registered office located at 19 Pine Close, Epsom, Surrey KT19 8FN. 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 STOCKBRIDGE PROPERTIES LIMITED?

toggle

STOCKBRIDGE PROPERTIES LIMITED is currently Dissolved. It was registered on 21/01/1991 and dissolved on 18/03/2013.

Where is STOCKBRIDGE PROPERTIES LIMITED located?

toggle

STOCKBRIDGE PROPERTIES LIMITED is registered at 19 Pine Close, Epsom, Surrey KT19 8FN.

What does STOCKBRIDGE PROPERTIES LIMITED do?

toggle

STOCKBRIDGE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for STOCKBRIDGE PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved via voluntary strike-off.