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

STOCKDALE FARM MANAGEMENT COMPANY LIMITED

12 STOCKDALE FARM MOOR LANE, FLOOKBURGH, GRANGE-OVER-SANDS, CUMBRIA, LA11 7LR,
Company Registration Number
03561451
Private Limited Company
Active

Company Overview

About Stockdale Farm Management Company Ltd
STOCKDALE FARM MANAGEMENT COMPANY LIMITED was founded on 1998-05-11 and has its registered office in Grange-over-sands. The organisation's status is listed as "Active". Stockdale Farm Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STOCKDALE FARM MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
12 STOCKDALE FARM MOOR LANE
FLOOKBURGH
GRANGE-OVER-SANDS
CUMBRIA
LA11 7LR
Other companies in LA11
 
Filing Information
Company Number 03561451
Company ID Number 03561451
Date formed 1998-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 17:15:02
Primary Source:Companies House
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.

Company Officers of STOCKDALE FARM MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CRAIG LAWSON
Company Secretary 2000-02-05
KATHRYN PATRICIA BICKFORD
Director 2009-06-01
ANDREW DAVIES
Director 2016-02-27
RICHARD CRAIG LAWSON
Director 2000-02-05
JUDITH ALICE MCLEAN
Director 2016-02-27
KEVIN MCLEAN
Director 2016-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MELSON CHAPMAN
Director 2009-06-01 2015-10-31
DAVID REDGRAVE
Director 2011-09-03 2015-10-31
NIGEL ANDERSON
Director 2004-09-11 2015-03-31
SAMANTHA JANE ROBINSON
Director 1998-07-21 2009-06-01
SHELAGH ANNE BROWN
Director 2000-02-05 2009-03-31
ROBERT EDWARD IRVINE WHITE
Director 2004-09-11 2005-11-25
DAVID LEE STEVENS
Company Secretary 1998-07-21 2000-02-05
DAVID LEE STEVENS
Director 1998-07-21 2000-02-05
PAULINE GOVIER
Director 1998-07-21 1999-11-30
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 1998-05-11 1998-07-21
DLA NOMINEES LIMITED
Director 1998-05-11 1998-07-21
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 1998-05-11 1998-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVIES ANDY DAVIES LIMITED Director 2004-01-17 CURRENT 2004-01-12 Active
RICHARD CRAIG LAWSON CARTMEL PRIORY CHURCH SHOP LIMITED Director 2017-01-20 CURRENT 2016-01-06 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
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JOANNA BROWN
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-01DIRECTOR APPOINTED MR MARK ANTHONY CHAPMAN
2022-09-01DIRECTOR APPOINTED MR KEVIN MCLEAN
2022-09-01AP01DIRECTOR APPOINTED MR MARK ANTHONY CHAPMAN
2022-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/22 FROM Bank Court Cottage the Square Cartmel Grange-over-Sands LA11 6QB England
2022-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAIG LAWSON
2022-03-05TM02Termination of appointment of Richard Craig Lawson on 2022-03-05
2022-03-05AP03Appointment of Mrs Judith Alice Mclean as company secretary on 2022-03-05
2022-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-02APPOINTMENT TERMINATED, DIRECTOR KATHRYN PATRICIA BICKFORD
2022-02-02DIRECTOR APPOINTED MR WILLIAM JOHN CROWE
2022-02-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN CROWE
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN PATRICIA BICKFORD
2022-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 1 Stockdale Farm Moor Lane Flookburgh Grange-over-Sands Cumbria LA11 7LR England
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-18AP01DIRECTOR APPOINTED MS JOANNA BROWN
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLEAN
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 13
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 13
2016-04-18AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MRS JUDITH ALICE MCLEAN
2016-02-29AP01DIRECTOR APPOINTED MR KEVIN MCLEAN
2016-02-29AP01DIRECTOR APPOINTED MR ANDREW DAVIES
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REDGRAVE
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHAPMAN
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM 6 Stockdale Farm Moor Lane Flookburgh Grange over Sands Cumbria LA11 7LR
2016-01-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 13
2015-04-06AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDERSON
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDERSON
2015-02-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 13
2014-04-01AR0129/03/14 ANNUAL RETURN FULL LIST
2014-02-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0129/03/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0111/05/12 ANNUAL RETURN FULL LIST
2012-02-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AP01DIRECTOR APPOINTED DAVID REDGRAVE
2011-05-31AR0111/05/11 ANNUAL RETURN FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG LAWSON / 30/05/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN PATRICIA BICKFORD / 30/05/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDERSON / 30/05/2011
2010-09-13AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-30AR0111/05/10 FULL LIST
2009-10-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-02288aDIRECTOR APPOINTED MR IAN CHAPMAN
2009-06-02288aDIRECTOR APPOINTED MRS KATHRYN PATRICIA BICKFORD
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA ROBINSON
2009-05-19363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 12 STOCKDALE FARM MOOR LANE, FLOOKBURGH GRANGE OVER SANDS CUMBRIA LA11 7LR
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROBINSON / 24/07/2008
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA DUNN / 24/07/2008
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR SHELAGH BROWN
2008-09-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-31363sRETURN MADE UP TO 11/05/07; CHANGE OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-08363(288)DIRECTOR RESIGNED
2006-06-08363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-14363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-25363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-29363sRETURN MADE UP TO 11/05/03; CHANGE OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-10363sRETURN MADE UP TO 11/05/02; NO CHANGE OF MEMBERS
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-08363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-08363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/00
2000-06-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-21288bDIRECTOR RESIGNED
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-16ELRESS386 DISP APP AUDS 29/05/99
1999-09-16ELRESS366A DISP HOLDING AGM 29/05/99
1999-06-05363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-07-24288bDIRECTOR RESIGNED
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: THIRD FLOOR WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LF
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-2488(2)RAD 21/07/98--------- £ SI 11@1=11 £ IC 2/13
1998-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STOCKDALE FARM MANAGEMENT COMPANY 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 STOCKDALE FARM MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOCKDALE FARM MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 STOCKDALE FARM MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STOCKDALE FARM MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKDALE FARM MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of STOCKDALE FARM MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKDALE FARM MANAGEMENT COMPANY 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 (98000 - Residents property management) as STOCKDALE FARM MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STOCKDALE FARM MANAGEMENT COMPANY 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 STOCKDALE FARM MANAGEMENT COMPANY 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 STOCKDALE FARM MANAGEMENT COMPANY 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.
    Other companies at postcode LA11 7LR