About

Registered Number: 05251631
Date of Incorporation: 06/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 12 Western Approach, Newton, Chester, Cheshire, CH2 2EG

 

Based in Chester, Stockbridge Court Ltd was registered on 06 October 2004, it's status at Companies House is "Active". There are 10 directors listed for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Timothy John 30 May 2006 - 1
DICKINSON, Mavis 30 May 2006 - 1
MEDATI, Jeannette Anne 26 April 2013 - 1
RAWNSLEY, Rebecca Pamela 30 May 2006 - 1
ROGAN, Judith Florence 30 May 2006 - 1
WILSON, Ian 26 November 2015 - 1
BOWDEN, David 30 May 2006 26 November 2015 1
JOY, Abigail 30 May 2006 26 April 2013 1
WHITAKER, Howard Martin 06 November 2004 30 May 2006 1
Secretary Name Appointed Resigned Total Appointments
GREEN, James 06 November 2004 30 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 15 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 12 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 24 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 19 July 2014
AR01 - Annual Return 27 October 2013
AP01 - Appointment of director 27 October 2013
TM01 - Termination of appointment of director 27 October 2013
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 15 July 2012
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 23 July 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH03 - Change of particulars for secretary 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 20 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.