STOKE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

STOKE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02174375

Incorporation date

06/10/1987

Size

Dormant

Contacts

Registered address

Registered address

1 Stoke Gardens, Bristol Way, Slough SL1 3QECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon17/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon12/10/2022
Termination of appointment of Michael Arthur Law as a secretary on 2022-10-12
dot icon12/10/2022
Registered office address changed from 5 Bristol Way Stoke Gardens Slough Berkshire SL1 3QE to 1 Stoke Gardens Bristol Way Slough SL1 3QE on 2022-10-12
dot icon06/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/10/2022
Appointment of Mr Kashif Naveed Salman as a director on 2022-10-06
dot icon24/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/03/2020
Secretary's details changed for Mr Michael Arthur Law on 2020-02-25
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/04/2010
Director's details changed for David Neil Kitching on 2009-10-01
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/05/2009
Compulsory strike-off action has been discontinued
dot icon11/05/2009
Return made up to 31/12/08; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon02/06/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
Registered office changed on 13/05/04 from: 4 bristol way stoke gardens slough berkshire SL1 3QE
dot icon07/02/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon22/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon17/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon20/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon20/01/2000
Return made up to 31/12/99; no change of members
dot icon31/10/1999
Return made up to 31/12/98; full list of members
dot icon31/10/1999
New secretary appointed
dot icon31/10/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon09/08/1999
Secretary resigned
dot icon31/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon06/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/02/1997
Return made up to 31/12/96; full list of members
dot icon04/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon02/03/1996
Return made up to 31/12/95; no change of members
dot icon07/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon16/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon06/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon06/08/1993
Accounts for a dormant company made up to 1992-03-31
dot icon05/06/1993
Return made up to 31/12/92; full list of members
dot icon20/01/1993
Accounts for a dormant company made up to 1991-03-31
dot icon20/01/1993
Accounts for a dormant company made up to 1990-03-31
dot icon12/10/1992
Return made up to 31/12/91; full list of members
dot icon25/09/1992
Registered office changed on 25/09/92 from: jmj house norden road maidenhead,berkshire. SL6 4BW
dot icon25/09/1992
Resolutions
dot icon25/11/1991
New secretary appointed
dot icon30/10/1991
Director resigned
dot icon26/09/1991
Secretary resigned;new director appointed
dot icon05/06/1991
New director appointed
dot icon05/02/1991
Ad 12/01/91--------- £ si 1@1=1 £ ic 99/100
dot icon31/01/1991
New secretary appointed
dot icon31/01/1991
Return made up to 31/12/90; no change of members
dot icon24/01/1991
Ad 27/04/90--------- £ si 4@1=4 £ ic 2/6
dot icon30/04/1990
Secretary resigned
dot icon07/02/1990
Director resigned
dot icon02/06/1989
Accounts for a dormant company made up to 1989-03-31
dot icon02/06/1989
Resolutions
dot icon02/06/1989
Return made up to 17/04/89; full list of members
dot icon08/02/1989
Registered office changed on 08/02/89 from: norreys drive maidenhead berkshire sl 64B
dot icon25/03/1988
Secretary resigned;new secretary appointed
dot icon07/03/1988
Registered office changed on 07/03/88 from: 21 holborn viaduct london EC1A 2DY
dot icon07/03/1988
Director resigned;new director appointed
dot icon07/03/1988
Accounting reference date notified as 31/03
dot icon17/02/1988
Memorandum and Articles of Association
dot icon17/02/1988
Resolutions
dot icon15/02/1988
Certificate of change of name
dot icon06/10/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitching, David Neil
Director
21/04/2004 - Present
11
Salman, Kashif Naveed
Director
06/10/2022 - Present
7

Persons with Significant Control

1
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 STOKE GARDENS MANAGEMENT LIMITED

STOKE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/1987 with the registered office located at 1 Stoke Gardens, Bristol Way, Slough SL1 3QE. There are currently 2 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 STOKE GARDENS MANAGEMENT LIMITED?

toggle

STOKE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 06/10/1987 .

Where is STOKE GARDENS MANAGEMENT LIMITED located?

toggle

STOKE GARDENS MANAGEMENT LIMITED is registered at 1 Stoke Gardens, Bristol Way, Slough SL1 3QE.

What does STOKE GARDENS MANAGEMENT LIMITED do?

toggle

STOKE GARDENS MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STOKE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-11 with no updates.