About

Registered Number: 05450769
Date of Incorporation: 12/05/2005 (19 years ago)
Company Status: Active
Registered Address: C/O Sennenpm Ltd, 377-399 London Road, Camberley, GU15 3HL,

 

Established in 2005, Stoke Mill Close (Guildford) Ltd have registered office in Camberley, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Chadwick, Rachael Sarah, Gale, Barnaby Michael, Gray, Rosemary, Freeland, John William, Gray, Rosemary Jennifer, Graham-moss, Kim for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Rachael Sarah 30 June 2008 - 1
GALE, Barnaby Michael 14 June 2016 - 1
GRAY, Rosemary 01 November 2012 - 1
GRAHAM-MOSS, Kim 01 November 2012 16 May 2014 1
Secretary Name Appointed Resigned Total Appointments
FREELAND, John William 19 February 2010 31 March 2018 1
GRAY, Rosemary Jennifer 30 June 2008 19 February 2010 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 February 2019
CH04 - Change of particulars for corporate secretary 24 October 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AP04 - Appointment of corporate secretary 03 April 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AP03 - Appointment of secretary 19 February 2010
AD01 - Change of registered office address 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation 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 16 July 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
225 - Change of Accounting Reference Date 22 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
363s - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.