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

STOCKDALE ESTATES LIMITED

Nelson House, 2 Hamilton Terrace, Leamington Spa, WARWICKSHIRE, CV32 4LY,
Company Registration Number
04001065
Private Limited Company
Active

Company Overview

About Stockdale Estates Ltd
STOCKDALE ESTATES LIMITED was founded on 2000-05-24 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Stockdale Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOCKDALE ESTATES LIMITED
 
Legal Registered Office
Nelson House
2 Hamilton Terrace
Leamington Spa
WARWICKSHIRE
CV32 4LY
Other companies in CV32
 
Filing Information
Company Number 04001065
Company ID Number 04001065
Date formed 2000-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-05-24
Return next due 2024-06-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799515760  
Last Datalog update: 2024-04-23 16:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKDALE 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.

Company Officers of STOCKDALE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN THOMAS
Company Secretary 2014-09-01
JONATHAN RIOU BLAKE THOMAS
Director 2011-04-28
SALLY ANN THOMAS
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM EWART LIGGINS
Company Secretary 2000-07-28 2014-09-01
JOHN WILLIAM EWART LIGGINS
Director 2000-07-28 2014-09-01
ANDREW JOSEPH RUHAN
Director 2000-07-28 2014-09-01
ANDREW THOMPSON
Director 2000-07-28 2014-09-01
DOROTHY MAY GRAEME
Nominated Secretary 2000-05-24 2000-07-28
LESLEY JOYCE GRAEME
Nominated Director 2000-05-24 2000-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RIOU BLAKE THOMAS EYNSHAM ESTATES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
JONATHAN RIOU BLAKE THOMAS J.R.B.T. LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
JONATHAN RIOU BLAKE THOMAS THEDEFINITIVE LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
JONATHAN RIOU BLAKE THOMAS HEMEL ESTATES LIMITED Director 2004-11-01 CURRENT 1994-10-17 Active
JONATHAN RIOU BLAKE THOMAS TENANCY MANAGER LIMITED Director 1998-09-04 CURRENT 1997-12-02 Dissolved 2016-02-09
JONATHAN RIOU BLAKE THOMAS ADDERBURY PROJECTS LIMITED Director 1998-06-23 CURRENT 1998-06-09 Dissolved 2016-07-19
JONATHAN RIOU BLAKE THOMAS LIGGINS THOMAS LIMITED Director 1998-01-05 CURRENT 1998-01-05 Dissolved 2018-01-09
JONATHAN RIOU BLAKE THOMAS HAZELBRAY LIMITED Director 1996-10-01 CURRENT 1994-02-01 Active
SALLY ANN THOMAS EYNSHAM ESTATES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
SALLY ANN THOMAS J.R.B.T. LIMITED Director 2014-05-29 CURRENT 2014-02-17 Active
SALLY ANN THOMAS THEDEFINITIVE LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
SALLY ANN THOMAS HEMEL ESTATES LIMITED Director 2006-06-12 CURRENT 1994-10-17 Active
SALLY ANN THOMAS HAZELBRAY LIMITED Director 2005-11-10 CURRENT 1994-02-01 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
2024-04-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-04-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-03-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-04-10AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-27AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Mr Jonathan Riou Blake Thomas on 2016-05-18
2016-05-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040010650002
2016-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040010650003
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0124/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AP01DIRECTOR APPOINTED MRS SALLY-ANN THOMAS
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
2014-09-26AP03Appointment of Mrs Sally-Ann Thomas as company secretary on 2014-09-01
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUHAN
2014-09-26TM02Termination of appointment of John William Ewart Liggins on 2014-09-01
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGGINS
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-05-29AR0124/05/13 ANNUAL RETURN FULL LIST
2013-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-06-07AR0124/05/12 FULL LIST
2012-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2011-05-31AR0124/05/11 FULL LIST
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-04-28AP01DIRECTOR APPOINTED MR JONATHAN RIOU BLAKE THOMAS
2010-07-16AR0124/05/10 FULL LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM EWART LIGGINS / 01/10/2009
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM EWART LIGGINS / 01/10/2009
2009-07-16363aRETURN MADE UP TO 24/05/09; NO CHANGE OF MEMBERS
2009-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-08-26363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-07-25363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-09-05363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-11-17363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-08363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-14363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-06363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-07-02288cDIRECTOR'S PARTICULARS CHANGED
2001-07-02225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-21288bSECRETARY RESIGNED
2000-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-21288bDIRECTOR RESIGNED
2000-08-21287REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
2000-08-12CERTNMCOMPANY NAME CHANGED BAYSWATER ESTATES LIMITED CERTIFICATE ISSUED ON 14/08/00
2000-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STOCKDALE 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 STOCKDALE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-04-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-07-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of STOCKDALE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKDALE ESTATES LIMITED
Trademarks
We have not found any records of STOCKDALE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKDALE 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 STOCKDALE 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 STOCKDALE 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 STOCKDALE 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 STOCKDALE 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.