About

Registered Number: 06185049
Date of Incorporation: 26/03/2007 (17 years ago)
Company Status: Active
Registered Address: 2 Stockham Gardens, Cricklade, Swindon, Wiltshire, SN6 6GH,

 

Having been setup in 2007, Stockham Gardens Management Company Ltd are based in Swindon in Wiltshire, it has a status of "Active". The companies directors are Brooks, Gillian Elizabeth, Childs, Graham, Ayers, Susan, Baulch, Maureen, Cooper Read, Simon Peter Benjamin, Hulbert, Samantha, Ayers, Susan, Cleverley, Hannah Margaret, Lossin, James, Stevenson, Gwenllian Ann. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Graham 17 June 2020 - 1
AYERS, Susan 07 September 2011 16 June 2014 1
CLEVERLEY, Hannah Margaret 26 March 2007 01 April 2008 1
LOSSIN, James 16 June 2014 17 June 2020 1
STEVENSON, Gwenllian Ann 10 March 2008 07 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Gillian Elizabeth 01 May 2016 - 1
AYERS, Susan 16 June 2014 01 May 2016 1
BAULCH, Maureen 07 September 2011 16 June 2014 1
COOPER READ, Simon Peter Benjamin 26 March 2007 01 April 2008 1
HULBERT, Samantha 14 July 2008 23 September 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 June 2020
AP01 - Appointment of director 18 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 22 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 23 May 2018
CH01 - Change of particulars for director 23 May 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 09 June 2016
TM02 - Termination of appointment of secretary 01 May 2016
AP03 - Appointment of secretary 01 May 2016
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 05 August 2014
AP03 - Appointment of secretary 05 August 2014
AD01 - Change of registered office address 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 23 December 2011
TM02 - Termination of appointment of secretary 28 September 2011
AP03 - Appointment of secretary 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
363s - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.