STOCKS RESIDENTIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

STOCKS RESIDENTIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04280300

Incorporation date

03/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

48 Station Road, Holywell Green, Halifax HX4 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2023)
dot icon17/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon02/09/2025
Receiver's abstract of receipts and payments to 2025-07-16
dot icon02/09/2025
Receiver's abstract of receipts and payments to 2025-07-16
dot icon02/09/2025
Receiver's abstract of receipts and payments to 2025-07-16
dot icon02/09/2025
Receiver's abstract of receipts and payments to 2025-07-16
dot icon02/09/2025
Receiver's abstract of receipts and payments to 2025-07-16
dot icon02/09/2025
Receiver's abstract of receipts and payments to 2025-07-16
dot icon02/09/2025
Receiver's abstract of receipts and payments to 2025-07-16
dot icon02/09/2025
Receiver's abstract of receipts and payments to 2025-07-16
dot icon02/09/2025
Receiver's abstract of receipts and payments to 2025-07-16
dot icon02/09/2025
Receiver's abstract of receipts and payments to 2025-07-16
dot icon31/07/2025
Part of the property or undertaking has been released from charge 042803000049
dot icon31/07/2025
Satisfaction of charge 042803000049 in full
dot icon30/07/2025
Part of the property or undertaking has been released from charge 042803000049
dot icon30/07/2025
Part of the property or undertaking has been released from charge 042803000049
dot icon30/07/2025
Part of the property or undertaking has been released from charge 042803000049
dot icon30/07/2025
Part of the property or undertaking has been released from charge 042803000049
dot icon30/07/2025
Satisfaction of charge 042803000048 in full
dot icon30/07/2025
Part of the property or undertaking has been released from charge 042803000049
dot icon24/07/2025
Notice of ceasing to act as receiver or manager
dot icon24/07/2025
Notice of ceasing to act as receiver or manager
dot icon24/07/2025
Notice of ceasing to act as receiver or manager
dot icon24/07/2025
Notice of ceasing to act as receiver or manager
dot icon24/07/2025
Notice of ceasing to act as receiver or manager
dot icon24/07/2025
Notice of ceasing to act as receiver or manager
dot icon24/07/2025
Notice of ceasing to act as receiver or manager
dot icon24/07/2025
Notice of ceasing to act as receiver or manager
dot icon24/07/2025
Notice of ceasing to act as receiver or manager
dot icon24/07/2025
Notice of ceasing to act as receiver or manager
dot icon23/07/2025
Registration of charge 042803000050, created on 2025-07-16
dot icon23/07/2025
Registration of charge 042803000051, created on 2025-07-16
dot icon12/06/2025
Micro company accounts made up to 2024-09-30
dot icon07/05/2025
Appointment of receiver or manager
dot icon07/05/2025
Appointment of receiver or manager
dot icon07/05/2025
Appointment of receiver or manager
dot icon07/05/2025
Appointment of receiver or manager
dot icon07/05/2025
Appointment of receiver or manager
dot icon07/05/2025
Appointment of receiver or manager
dot icon07/05/2025
Appointment of receiver or manager
dot icon07/05/2025
Appointment of receiver or manager
dot icon07/05/2025
Appointment of receiver or manager
dot icon06/05/2025
Appointment of receiver or manager
dot icon03/04/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon14/11/2024
Registered office address changed from The Westcot 14 Norton Tower Roils Head Road Halifax West Yorkshire HX2 0NG to 48 Station Road Holywell Green Halifax HX4 9AW on 2024-11-14
dot icon03/10/2024
Satisfaction of charge 31 in full
dot icon03/10/2024
Satisfaction of charge 35 in full
dot icon03/10/2024
Satisfaction of charge 36 in full
dot icon03/10/2024
Satisfaction of charge 37 in full
dot icon03/10/2024
Satisfaction of charge 39 in full
dot icon03/10/2024
Satisfaction of charge 47 in full
dot icon02/10/2024
Satisfaction of charge 5 in full
dot icon02/10/2024
Satisfaction of charge 6 in full
dot icon02/10/2024
Satisfaction of charge 7 in full
dot icon02/10/2024
Satisfaction of charge 8 in full
dot icon02/10/2024
Satisfaction of charge 9 in full
dot icon02/10/2024
Satisfaction of charge 10 in full
dot icon02/10/2024
Satisfaction of charge 11 in full
dot icon02/10/2024
Satisfaction of charge 13 in full
dot icon02/10/2024
Satisfaction of charge 14 in full
dot icon02/10/2024
Satisfaction of charge 15 in full
dot icon02/10/2024
Satisfaction of charge 16 in full
dot icon02/10/2024
Satisfaction of charge 17 in full
dot icon02/10/2024
Satisfaction of charge 18 in full
dot icon02/10/2024
Satisfaction of charge 20 in full
dot icon02/10/2024
Satisfaction of charge 21 in full
dot icon02/10/2024
Satisfaction of charge 22 in full
dot icon02/10/2024
Satisfaction of charge 23 in full
dot icon02/10/2024
Satisfaction of charge 24 in full
dot icon02/10/2024
Satisfaction of charge 25 in full
dot icon02/10/2024
Satisfaction of charge 27 in full
dot icon02/10/2024
Satisfaction of charge 26 in full
dot icon02/10/2024
Satisfaction of charge 28 in full
dot icon02/10/2024
Satisfaction of charge 29 in full
dot icon02/10/2024
Satisfaction of charge 30 in full
dot icon02/10/2024
Satisfaction of charge 12 in full
dot icon01/10/2024
Satisfaction of charge 1 in full
dot icon01/10/2024
Satisfaction of charge 2 in full
dot icon01/10/2024
Satisfaction of charge 3 in full
dot icon01/10/2024
Satisfaction of charge 4 in full
dot icon22/05/2024
Micro company accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon09/03/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon09/03/2023
Micro company accounts made up to 2022-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
955.26K
-
0.00
-
-
2022
2
998.92K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stocks, Martyn
Director
03/09/2001 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/09/2001 - 03/09/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/09/2001 - 03/09/2001
67500
Stocks, Michelle Sarah
Director
03/09/2001 - Present
2
Stocks, Michelle Sarah
Secretary
03/09/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STOCKS RESIDENTIAL PROPERTIES LIMITED

STOCKS RESIDENTIAL PROPERTIES LIMITED is an(a) Active company incorporated on 03/09/2001 with the registered office located at 48 Station Road, Holywell Green, Halifax HX4 9AW. There are currently 3 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 STOCKS RESIDENTIAL PROPERTIES LIMITED?

toggle

STOCKS RESIDENTIAL PROPERTIES LIMITED is currently Active. It was registered on 03/09/2001 .

Where is STOCKS RESIDENTIAL PROPERTIES LIMITED located?

toggle

STOCKS RESIDENTIAL PROPERTIES LIMITED is registered at 48 Station Road, Holywell Green, Halifax HX4 9AW.

What does STOCKS RESIDENTIAL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for STOCKS RESIDENTIAL PROPERTIES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-26 with no updates.