About

Registered Number: 01118444
Date of Incorporation: 14/06/1973 (51 years ago)
Company Status: Active
Registered Address: The Clockhouse Bath Hill, Keynsham, Bristol, BS31 1HL,

 

Stoke Green Management Consultants Ltd was founded on 14 June 1973 and has its registered office in Bristol, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, William Lamond 18 August 1993 - 1
SAYER, Muriel N/A - 1
STUTTAFORD, Simon Paton 02 October 2013 - 1
ADAMS, Ronald 21 January 1997 10 January 2019 1
LINDLEY, John Neville N/A 06 January 1997 1
NAIRN, Andrew 13 October 2002 31 August 2011 1
RILEY, Michael Desmond N/A 21 July 1993 1
WETHEY, Doreen 30 December 1996 13 October 2002 1
WETHEY, Ian Howard, Major N/A 28 December 1996 1
Secretary Name Appointed Resigned Total Appointments
TARR, James 11 May 2018 - 1
MACTURK, Sholto Malcolm Townend 03 October 1993 18 November 2009 1
TURNER, Toni Sara 18 November 2009 01 December 2012 1
TRAFALGAR PROPERTY SERVICES 01 December 2012 01 April 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 02 January 2020
AD01 - Change of registered office address 04 November 2019
AA01 - Change of accounting reference date 31 October 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 October 2018
AP03 - Appointment of secretary 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AD01 - Change of registered office address 11 May 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 30 October 2013
AP04 - Appointment of corporate secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AP01 - Appointment of director 02 October 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 31 December 2012
TM02 - Termination of appointment of secretary 31 December 2012
AP04 - Appointment of corporate secretary 31 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 28 November 2009
AD01 - Change of registered office address 20 November 2009
AP03 - Appointment of secretary 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 13 January 1998
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
AA - Annual Accounts 21 March 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 10 April 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 10 February 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 09 February 1994
287 - Change in situation or address of Registered Office 29 November 1993
AA - Annual Accounts 17 November 1993
288 - N/A 09 November 1993
288 - N/A 13 September 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 17 November 1992
AA - Annual Accounts 30 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1992
RESOLUTIONS - N/A 16 March 1992
363b - Annual Return 02 March 1992
288 - N/A 02 October 1991
363a - Annual Return 22 May 1991
RESOLUTIONS - N/A 19 April 1991
AA - Annual Accounts 19 April 1991
RESOLUTIONS - N/A 16 March 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 06 June 1988
288 - N/A 02 September 1987
288 - N/A 14 July 1987
RESOLUTIONS - N/A 18 June 1987
AA - Annual Accounts 18 June 1987
363 - Annual Return 04 June 1987
MEM/ARTS - N/A 20 October 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.