Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOCKTON ESTATES LIMITED
Company Information for

STOCKTON ESTATES LIMITED

2ND FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, IG10 3TS,
Company Registration Number
02255102
Private Limited Company
Active

Company Overview

About Stockton Estates Ltd
STOCKTON ESTATES LIMITED was founded on 1988-05-10 and has its registered office in Loughton. The organisation's status is listed as "Active". Stockton Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STOCKTON ESTATES LIMITED
 
Legal Registered Office
2ND FLOOR STERLING HOUSE
LANGSTON ROAD
LOUGHTON
IG10 3TS
Other companies in EC2A
 
Filing Information
Company Number 02255102
Company ID Number 02255102
Date formed 1988-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB972933288  
Last Datalog update: 2024-01-05 11:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKTON ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STOCKTON ESTATES LIMITED
The following companies were found which have the same name as STOCKTON ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOCKTON ESTATES (MIDLANDS) LIMITED UNIT 7 THE COURT HOUSE 72 MOOR LAND ROAD BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 1DY Active Company formed on the 2008-01-15

Company Officers of STOCKTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NEILL ANTHONY ROSS
Company Secretary 1993-02-24
MICHAEL STUART ROSS
Director 1995-11-02
NEILL ANTHONY ROSS
Director 1993-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS ROSS
Director 1993-02-24 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL ANTHONY ROSS WILTONRUN LIMITED Company Secretary 1997-09-19 CURRENT 1997-05-09 Active
NEILL ANTHONY ROSS MARBLELAND LIMITED Company Secretary 1996-06-13 CURRENT 1996-06-04 Dissolved 2015-01-13
NEILL ANTHONY ROSS REGALRENT LIMITED Company Secretary 1996-04-25 CURRENT 1996-03-29 Active
NEILL ANTHONY ROSS ABBOTRANGE LIMITED Company Secretary 1996-02-05 CURRENT 1995-11-27 Active
MICHAEL STUART ROSS ORIEL HOUSE MANAGEMENT COMPANY LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
MICHAEL STUART ROSS WILTONRUN LIMITED Director 1997-09-19 CURRENT 1997-05-09 Active
MICHAEL STUART ROSS MARBLELAND LIMITED Director 1996-06-13 CURRENT 1996-06-04 Dissolved 2015-01-13
MICHAEL STUART ROSS REGALRENT LIMITED Director 1996-04-25 CURRENT 1996-03-29 Active
NEILL ANTHONY ROSS WILTONRUN LIMITED Director 1997-09-19 CURRENT 1997-05-09 Active
NEILL ANTHONY ROSS MARBLELAND LIMITED Director 1996-06-13 CURRENT 1996-06-04 Dissolved 2015-01-13
NEILL ANTHONY ROSS REGALRENT LIMITED Director 1996-04-25 CURRENT 1996-03-29 Active
NEILL ANTHONY ROSS ABBOTRANGE LIMITED Director 1996-02-05 CURRENT 1995-11-27 Active
NEILL ANTHONY ROSS ELANHAVEN LIMITED Director 1991-01-31 CURRENT 1990-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27Unaudited abridged accounts made up to 2023-03-31
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-04-11Director's details changed for Mr Michael Stuart Ross on 2023-04-11
2023-04-11Change of details for Mr Michael Stuart Ross as a person with significant control on 2023-04-11
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-09-08CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 10 Hubbard Court Valley Hill Loughton IG10 3BH England
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM 115B Drysdale Street Hoxton London N1 6nd United Kingdom
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 50000
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM P J Marks and Co 114-116 Curtain Road London EC2A 3AH
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-02AR0131/08/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-11AR0131/08/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0131/08/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-19AR0131/08/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0131/08/11 ANNUAL RETURN FULL LIST
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0131/08/10 ANNUAL RETURN FULL LIST
2010-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-10-26AR0131/08/09 ANNUAL RETURN FULL LIST
2009-05-13288cDirector's change of particulars / michael ross / 10/01/2009
2009-05-13363aReturn made up to 31/08/08; full list of members
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-10363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-08363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-19363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/04
2004-01-12363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-03363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: STERLING HAY SUITE 18 ELMFIELD ROAD BROMLEY KENT BR1 1SH
2001-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-03-16363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 277 ILFORD LANE ILFORD ESSEX IG1 2SD
2001-02-09288bDIRECTOR RESIGNED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-10363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-10288bDIRECTOR RESIGNED
1999-07-21288bDIRECTOR RESIGNED
1999-06-09363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-1288(2)RAD 16/02/97--------- £ SI 49998@1
1998-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/98
1998-03-05363sRETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS
1998-03-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/97
1998-03-04ORES04NC INC ALREADY ADJUSTED 16/02/97
1998-03-04123£ NC 100/100000 16/02/97
1998-03-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-17287REGISTERED OFFICE CHANGED ON 17/02/98 FROM: STERLING HAY SUITE 6 MARTIN LANE LONDON EC4R 0BH
1997-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-22363sRETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS
1997-04-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-09363sRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1996-02-13288NEW DIRECTOR APPOINTED
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-07363sRETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-14363sRETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-06287REGISTERED OFFICE CHANGED ON 06/10/93 FROM: STERLING HAY SUITE 707 HIGH ROAD LONDON N12 0BJ
1993-03-02363aRETURN MADE UP TO 24/02/93; NO CHANGE OF MEMBERS
1993-02-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-22287REGISTERED OFFICE CHANGED ON 22/02/93 FROM: HERON PLACE 3 GEORGE STREET LONDON W1H 6AD
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-03AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STOCKTON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOCKTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-25 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
CHARGE 1991-12-31 Outstanding IB FINANCE (UK) PLC
LEGAL CHARGE 1991-03-15 Outstanding SCOTTISH UNION AND NATIONAL INSURANCE COMPANY.
LEGAL CHARGE 1990-02-14 Outstanding NORWICH UNION FIRE INSURANCE SOCIETY LIMITED
MEMORANDUM & DEPOSIT 1989-11-21 Outstanding SVENSKA HANDELSBANKEN
LEGAL MORTGAGE 1989-11-14 Satisfied SVENSKA HANDELSBANKEN
LEGAL CHARGE 1989-08-11 Outstanding LOMBARD & ULSTER LIMITED.
LEGAL CHARGE 1988-10-27 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 332,500
Creditors Due After One Year 2012-03-31 £ 352,500
Creditors Due Within One Year 2013-03-31 £ 70,265
Creditors Due Within One Year 2012-03-31 £ 69,814

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOCKTON ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Cash Bank In Hand 2013-03-31 £ 8,757
Cash Bank In Hand 2012-03-31 £ 98,670
Current Assets 2013-03-31 £ 110,480
Current Assets 2012-03-31 £ 206,980
Debtors 2013-03-31 £ 101,723
Debtors 2012-03-31 £ 108,310
Fixed Assets 2013-03-31 £ 981,130
Fixed Assets 2012-03-31 £ 981,185
Secured Debts 2013-03-31 £ 292,500
Secured Debts 2012-03-31 £ 302,500
Shareholder Funds 2013-03-31 £ 688,845
Shareholder Funds 2012-03-31 £ 765,851
Tangible Fixed Assets 2013-03-31 £ 750,165
Tangible Fixed Assets 2012-03-31 £ 750,220

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOCKTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKTON ESTATES LIMITED
Trademarks
We have not found any records of STOCKTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKTON ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STOCKTON ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STOCKTON ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKTON ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOCKTON ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.