About

Registered Number: 04222917
Date of Incorporation: 24/05/2001 (23 years ago)
Company Status: Active
Registered Address: C/O Siva Palan & Co, 69-75 Boston Manor Road, Brentford, Middlesex, TW8 9JJ

 

Stoke Poges Estates Ltd was established in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Stoke Poges Estates Ltd. There is one director listed as Meaden, Claire Elieen for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADEN, Claire Elieen 05 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 02 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 24 May 2007
287 - Change in situation or address of Registered Office 03 January 2007
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
RESOLUTIONS - N/A 02 September 2002
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
NEWINC - New incorporation documents 24 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.