About

Registered Number: 02009741
Date of Incorporation: 14/04/1986 (38 years ago)
Company Status: Active
Registered Address: 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ

 

Stokes Ridings Management Co. Ltd was founded on 14 April 1986 with its registered office in Cheam in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 27 directors listed as Drummond, Patricia Mary, Rowland, Ann May, Wilson, Robert Colin, Cheam Registrars Limited, Anscombe, Barbara, Ayling, Pamela Kathleen, Beckman, Teresa, Burnley, David Anthony, Burt, Britta Patrica, Burt, Eric, Cross, Irene Eva, Davies, Marguerite Helen, Drinkwater, Roger John, Faulkner, Frederick Charles Herbert, Fuller, George Albert, Gibbs, Peter Arthur, Green, Eileen Frances, Grose, Annie Mary, Kirkman, Peter, Levers, Malcolm Anthony Glanville, Martin, Myra Myfanwy Margaret, Morris, Cecilia May, Pamment, Cyril Allan Lloyd, Proctor, Barbara Anne Rochelle, Read, Margaret Valerie, Watts, John Richard, Waugh, Marten Terrence Cox for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUMMOND, Patricia Mary 19 April 2012 - 1
ROWLAND, Ann May 10 September 2009 - 1
WILSON, Robert Colin 10 September 2009 - 1
ANSCOMBE, Barbara 11 April 2005 27 August 2009 1
AYLING, Pamela Kathleen 26 April 2004 08 February 2006 1
BECKMAN, Teresa N/A 01 February 1993 1
BURNLEY, David Anthony 21 April 2008 09 November 2008 1
BURT, Britta Patrica 08 August 2001 26 April 2004 1
BURT, Eric 01 September 2000 28 April 2003 1
CROSS, Irene Eva 01 August 1999 01 September 2000 1
DAVIES, Marguerite Helen 04 August 1992 04 June 1997 1
DRINKWATER, Roger John 25 April 2006 05 September 2006 1
FAULKNER, Frederick Charles Herbert 10 September 2009 29 April 2010 1
FULLER, George Albert 01 August 1999 04 September 2001 1
GIBBS, Peter Arthur N/A 01 August 1999 1
GREEN, Eileen Frances N/A 04 August 1992 1
GROSE, Annie Mary 25 April 2006 28 August 2009 1
KIRKMAN, Peter 04 June 1997 04 June 1997 1
LEVERS, Malcolm Anthony Glanville 27 October 1993 10 March 1995 1
MARTIN, Myra Myfanwy Margaret 28 April 2003 28 August 2009 1
MORRIS, Cecilia May 28 April 2003 11 April 2005 1
PAMMENT, Cyril Allan Lloyd 27 October 1993 06 January 1995 1
PROCTOR, Barbara Anne Rochelle 11 September 2008 28 August 2009 1
READ, Margaret Valerie 11 April 2013 07 April 2020 1
WATTS, John Richard 26 April 2004 12 November 2005 1
WAUGH, Marten Terrence Cox 01 September 2000 08 August 2001 1
Secretary Name Appointed Resigned Total Appointments
CHEAM REGISTRARS LIMITED 01 October 2009 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
TM01 - Termination of appointment of director 04 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 18 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 22 April 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 09 October 2012
AP01 - Appointment of director 05 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 06 September 2010
AP01 - Appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AP04 - Appointment of corporate secretary 21 October 2009
AD01 - Change of registered office address 21 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
353 - Register of members 01 October 2008
363a - Annual Return 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
353 - Register of members 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 04 May 2004
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 27 September 2003
AA - Annual Accounts 23 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 28 August 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
363s - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
287 - Change in situation or address of Registered Office 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
AA - Annual Accounts 20 July 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
363a - Annual Return 26 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
363a - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
AA - Annual Accounts 21 September 1999
363a - Annual Return 23 November 1998
363a - Annual Return 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 29 June 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 28 May 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 18 July 1995
288 - N/A 17 May 1995
AA - Annual Accounts 24 October 1994
288 - N/A 12 April 1994
288 - N/A 08 December 1993
288 - N/A 16 November 1993
363s - Annual Return 01 November 1993
AA - Annual Accounts 01 November 1993
AA - Annual Accounts 06 November 1992
288 - N/A 09 September 1992
363b - Annual Return 03 January 1992
288 - N/A 19 June 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 20 November 1990
288 - N/A 11 October 1990
363 - Annual Return 21 January 1990
395 - Particulars of a mortgage or charge 12 December 1989
287 - Change in situation or address of Registered Office 27 November 1989
AA - Annual Accounts 23 August 1989
288 - N/A 21 July 1989
288 - N/A 21 July 1989
288 - N/A 13 April 1989
288 - N/A 01 December 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 08 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1987
287 - Change in situation or address of Registered Office 24 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.