About

Registered Number: 04280300
Date of Incorporation: 03/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Westcot 14 Norton Tower, Roils Head Road, Halifax, West Yorkshire, HX2 0NG

 

Established in 2001, Stocks Residential Properties Ltd are based in Halifax, West Yorkshire. There is one director listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKS, Michelle Sarah 03 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 March 2019
MR01 - N/A 19 December 2018
MR01 - N/A 20 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 10 October 2017
DISS40 - Notice of striking-off action discontinued 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 09 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 04 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
AD01 - Change of registered office address 15 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 02 August 2010
AD01 - Change of registered office address 02 July 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 31 July 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 16 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
AAMD - Amended Accounts 23 October 2007
AA - Annual Accounts 05 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 20 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
363a - Annual Return 08 February 2007
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 13 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
AA - Annual Accounts 10 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 08 December 2005
363a - Annual Return 31 October 2005
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
SA - Shares agreement 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
395 - Particulars of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
AA - Annual Accounts 24 May 2005
395 - Particulars of a mortgage or charge 12 May 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
395 - Particulars of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 26 November 2004
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 July 2004
395 - Particulars of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 11 November 2003
363s - Annual Return 02 October 2003
395 - Particulars of a mortgage or charge 01 August 2003
AA - Annual Accounts 26 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 07 November 2002
395 - Particulars of a mortgage or charge 02 October 2002
395 - Particulars of a mortgage or charge 31 July 2002
395 - Particulars of a mortgage or charge 08 June 2002
395 - Particulars of a mortgage or charge 08 June 2002
395 - Particulars of a mortgage or charge 25 May 2002
395 - Particulars of a mortgage or charge 11 May 2002
395 - Particulars of a mortgage or charge 26 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

Mortgage 18 October 2007 Outstanding

N/A

Mortgage deed 10 August 2007 Outstanding

N/A

Legal mortgage 14 March 2007 Outstanding

N/A

Legal charge 09 March 2007 Outstanding

N/A

Legal charge 01 December 2006 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 01 August 2006 Outstanding

N/A

Legal mortgage 23 June 2006 Outstanding

N/A

Legal mortgage 22 May 2006 Outstanding

N/A

Legal mortgage 06 April 2006 Outstanding

N/A

Legal mortgage 13 March 2006 Outstanding

N/A

Legal mortgage 27 January 2006 Outstanding

N/A

Legal charge 19 December 2005 Outstanding

N/A

Legal charge 19 December 2005 Outstanding

N/A

Legal charge 19 December 2005 Outstanding

N/A

Legal mortgage 02 December 2005 Outstanding

N/A

Legal mortgage 20 October 2005 Outstanding

N/A

Legal mortgage 06 October 2005 Outstanding

N/A

Legal mortgage 27 September 2005 Outstanding

N/A

Legal mortgage 27 September 2005 Outstanding

N/A

Legal mortgage 27 September 2005 Outstanding

N/A

Legal mortgage 27 September 2005 Outstanding

N/A

Legal mortgage 19 August 2005 Outstanding

N/A

Legal mortgage 27 April 2005 Outstanding

N/A

Legal mortgage 08 April 2005 Outstanding

N/A

Legal mortgage 18 March 2005 Outstanding

N/A

Legal mortgage 11 February 2005 Outstanding

N/A

Legal mortgage 08 February 2005 Fully Satisfied

N/A

Legal mortgage 28 January 2005 Outstanding

N/A

Legal mortgage 17 December 2004 Outstanding

N/A

Legal mortgage 23 November 2004 Outstanding

N/A

Legal mortgage 15 November 2004 Outstanding

N/A

Legal mortgage 09 June 2004 Outstanding

N/A

Legal mortgage 11 May 2004 Outstanding

N/A

Legal mortgage 11 May 2004 Outstanding

N/A

Legal mortgage 01 March 2004 Outstanding

N/A

Legal mortgage (own account) 10 November 2003 Outstanding

N/A

Legal mortgage 31 July 2003 Outstanding

N/A

Legal mortgage 05 March 2003 Outstanding

N/A

Legal mortgage 20 September 2002 Outstanding

N/A

Legal mortgage 12 July 2002 Outstanding

N/A

Legal mortgage (own account) 28 May 2002 Outstanding

N/A

Legal mortgage 28 May 2002 Outstanding

N/A

Debenture 21 May 2002 Outstanding

N/A

Legal mortgage 22 April 2002 Outstanding

N/A

Legal mortgage 24 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.