About

Registered Number: 02482360
Date of Incorporation: 16/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR,

 

Stoke Ferry Management Company Ltd was registered on 16 March 1990. Currently we aren't aware of the number of employees at the this business. There are 9 directors listed as Reynolds, Jean, Reynolds, Clifford Terence Martyn, Greenham, Christopher John, Preece, Judith Mary, Bodle, Jacqueline Lesley, Bodle, Peter Winstanley, Bush, Suzanne, Crisp, David, Zoller, Mark Kenneth for Stoke Ferry Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Clifford Terence Martyn 12 February 2013 - 1
BODLE, Jacqueline Lesley 10 December 1999 31 October 2011 1
BODLE, Peter Winstanley 10 December 1999 31 October 2011 1
BUSH, Suzanne 01 May 1999 10 December 1999 1
CRISP, David 01 May 1999 10 December 1999 1
ZOLLER, Mark Kenneth N/A 01 May 1999 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Jean 22 February 2018 - 1
GREENHAM, Christopher John N/A 31 May 1991 1
PREECE, Judith Mary 01 September 1991 01 May 1999 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 September 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 25 April 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 14 June 2018
CS01 - N/A 21 March 2018
AP03 - Appointment of secretary 21 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 16 November 2015
CH01 - Change of particulars for director 14 September 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 07 December 2011
AP01 - Appointment of director 01 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 24 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 06 July 1999
287 - Change in situation or address of Registered Office 04 June 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 03 February 1998
287 - Change in situation or address of Registered Office 02 December 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 20 March 1995
RESOLUTIONS - N/A 20 February 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 09 January 1994
287 - Change in situation or address of Registered Office 01 July 1993
363s - Annual Return 24 May 1993
288 - N/A 10 May 1993
AA - Annual Accounts 24 January 1993
288 - N/A 07 September 1992
363s - Annual Return 18 August 1992
287 - Change in situation or address of Registered Office 03 August 1992
AA - Annual Accounts 27 November 1991
288 - N/A 04 November 1991
363a - Annual Return 16 October 1991
287 - Change in situation or address of Registered Office 14 June 1991
287 - Change in situation or address of Registered Office 12 June 1991
288 - N/A 04 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1990
NEWINC - New incorporation documents 16 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.