-
STOCKBOURNE MANAGEMENT (ASCOT) LIMITED - SUITE 1 SILWOOD BUSINESS CENTRE SILWOOD PARK, BUCKHURST ROAD, ASCOT, BERKSHIRE, United Kingdom
Company Information
- Company registration number
- 07267441
- Country
- United Kingdom
- Registered Address
- SUITE 1 SILWOOD BUSINESS CENTRE SILWOOD PARK
- BUCKHURST ROAD
- ASCOT
- BERKSHIRE
- SL5 7PW SUITE 1 SILWOOD BUSINESS CENTRE SILWOOD PARK, BUCKHURST ROAD, ASCOT, BERKSHIRE, SL5 7PW UK
Management
- Managing Directors
- MICHAEL JAMES RICKARDS
- DAVID JOHN WILLIAMS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2010-05-27
- Dissolved on
- 2014-12-09
- SIC/NACE
- 68320 - Management of real estate on a fee or contract basis
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- STEVTON (NO.476) LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2012-10-31
- Last Return Made Up To:
- 2012-05-27
-
STOCKBOURNE MANAGEMENT (ASCOT) LIMITED Company Description
- STOCKBOURNE MANAGEMENT (ASCOT) LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07267441. It was registered 2010-05-27. It was previously called STEVTON (NO.476) LIMITED. It has declared SIC or NACE codes as "68320 - Management of real estate on a fee or contract basis". It has 2 directors The latest accounts are filed up to 2012-10-31. The latest annual return was filed up to 2012-05-27.It can be contacted at Suite 1 Silwood Business Centre Silwood Park .
Get STOCKBOURNE MANAGEMENT (ASCOT) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stockbourne Management (Ascot) Limited - SUITE 1 SILWOOD BUSINESS CENTRE SILWOOD PARK, BUCKHURST ROAD, ASCOT, BERKSHIRE, United Kingdom
- 2010-05-27
Did you know? kompany provides original and official company documents for STOCKBOURNE MANAGEMENT (ASCOT) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2014-12-09) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2014-08-13) - DS01
-
27/05/14 FULL LIST (2014-07-09) - AR01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-08-26) - GAZ1(A)
keyboard_arrow_right 2013
-
FULL ACCOUNTS MADE UP TO 31/10/12 (2013-08-05) - AA
-
27/05/13 FULL LIST (2013-06-04) - AR01
keyboard_arrow_right 2012
-
27/05/12 FULL LIST (2012-07-27) - AR01
-
FULL ACCOUNTS MADE UP TO 31/10/11 (2012-02-28) - AA
keyboard_arrow_right 2011
-
27/05/11 FULL LIST (2011-06-27) - AR01
keyboard_arrow_right 2010
-
REGISTERED OFFICE CHANGED ON 20/08/2010 FROM (2010-08-20) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON (2010-08-20) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR KENNETH WOFFENDEN (2010-08-20) - TM01
-
DIRECTOR APPOINTED DAVID JOHN WILLIAMS (2010-08-20) - AP01
-
DIRECTOR APPOINTED MR MICHAEL JAMES RICKARDS (2010-08-20) - AP01
-
COMPANY NAME CHANGED STEVTON (NO.476) LIMITED (2010-08-13) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2010-08-13) - CONNOT
-
CURREXT FROM 31/05/2011 TO 31/10/2011 (2010-08-20) - AA01
-
CERTIFICATE OF INCORPORATION (2010-05-27) - NEWINC