STOCKFIELD COMMUNITY ASSOCIATION

STOCKFIELD COMMUNITY ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTOCKFIELD COMMUNITY ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02588109
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STOCKFIELD COMMUNITY ASSOCIATION?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STOCKFIELD COMMUNITY ASSOCIATION located?

    Registered Office Address
    New Media House
    Davidson Road
    WS14 9DZ Lichfield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STOCKFIELD COMMUNITY ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STOCKFIELD COMMUNITY ASSOCIATION?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for STOCKFIELD COMMUNITY ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Penelope Anne Wagg as a director on Aug 17, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Termination of appointment of Jennifer Mary Lowe as a director on Jul 26, 2022

    1 pagesTM01

    Appointment of Ms Joanne Harris-Thomson as a director on Jun 07, 2022

    2 pagesAP01

    Termination of appointment of John Anthony O'shea as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Joanne Harris-Thomson as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Mrs Joanne Harris-Thomson as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Amanda Jordan as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Mar 03, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Jennifer Mary Lowe as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Ms Amanda Jordan as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Mrs Rachel Louise Fulwell as a director on Oct 06, 2021

    2 pagesAP01

    Termination of appointment of Jasvinder Mahami as a director on Sep 17, 2021

    1 pagesTM01

    Termination of appointment of Natalie Potter as a director on Sep 17, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Termination of appointment of Ann Elizabeth Ross as a director on Jun 25, 2021

    1 pagesTM01

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of STOCKFIELD COMMUNITY ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLWARD, Amanda Jayne
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Secretary
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    253109060001
    BAKER, Andrew William
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    United KingdomBritish67877900002
    DAUTOVIC, Velida
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandCitizen Of Bosnia And Herzegovina264791200001
    FULWELL, Rachel Louise
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandBritish288396600001
    HARRIS-THOMSON, Joanne
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandBritish294944760001
    LEACH, Elizabeth Ann
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    United KingdomBritish186193520001
    MILLWARD, Amanda Jayne
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    United KingdomBritish91547840001
    RUSSELL, Michael Jonathan
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    United KingdomBritish47801560001
    STOKES, David George
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandEnglish184729980001
    WAGG, Penelope Anne
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandBritish110231700001
    READING, Keith Walter
    1 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    Secretary
    1 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    British5002240001
    SMITH, Pamela May
    21 Blossomville Way
    Acocks Green
    B27 Birmingham
    West Midlands
    Secretary
    21 Blossomville Way
    Acocks Green
    B27 Birmingham
    West Midlands
    British5047830002
    AFSAR, Ihjaz
    41 Warwick Road
    Sparkhill
    B11 4RB Birmingham
    West Midlands
    Director
    41 Warwick Road
    Sparkhill
    B11 4RB Birmingham
    West Midlands
    United KingdomBritish126395520001
    ALIBAND, Jane May
    102 Bramley Road
    Acocks Green
    B27 6HU Birmingham
    West Midlands
    Director
    102 Bramley Road
    Acocks Green
    B27 6HU Birmingham
    West Midlands
    British27106600001
    ALLEN, Susan Elizabeth
    Friars Gate
    Stratford Road
    B90 4BN Shirley
    Bromford Housing Ltd
    Solihull
    England
    Director
    Friars Gate
    Stratford Road
    B90 4BN Shirley
    Bromford Housing Ltd
    Solihull
    England
    United KingdomBritish163690110001
    ASHBROOK, Philip Peter
    53a Stones Drive
    Ripponden
    HX6 4NY Halifax
    West Yorkshire
    Director
    53a Stones Drive
    Ripponden
    HX6 4NY Halifax
    West Yorkshire
    British72272070001
    ATKINS, John Arnold
    52 Kineton Green Road
    Olton
    B92 7EB Solihull
    West Midlands
    Director
    52 Kineton Green Road
    Olton
    B92 7EB Solihull
    West Midlands
    UkBritish112796360001
    BARNETT, Edna
    10 Dalston Road
    Acocks Green
    B27 6HT Birmingham
    West Midlands
    Director
    10 Dalston Road
    Acocks Green
    B27 6HT Birmingham
    West Midlands
    British60941940001
    BELLABY, Richard Lawrence
    1 Eaves Green Gardens
    Acocks Green
    B27 6JW Birmingham
    West Midlands
    Director
    1 Eaves Green Gardens
    Acocks Green
    B27 6JW Birmingham
    West Midlands
    British39624170001
    BENNETT, Barry Edgar
    23 Blossomville Way
    Acocks Green
    B27 Birmingham
    West Midlands
    Director
    23 Blossomville Way
    Acocks Green
    B27 Birmingham
    West Midlands
    British5047860002
    BOYLE, Patrick Oliver
    36 Blossomville Way
    Alcoks Green
    B27 6LF Birmingham
    West Midlands
    Director
    36 Blossomville Way
    Alcoks Green
    B27 6LF Birmingham
    West Midlands
    British114971170001
    BROWNE, Elaine
    62 Arlington Road
    Yardley Wood
    B14 4QE Birmingham
    West Midlands
    Director
    62 Arlington Road
    Yardley Wood
    B14 4QE Birmingham
    West Midlands
    United KingdomBritish105038640001
    BUCKHAM, Matthew Philip
    Edmund Street
    B3 2ES Birmingham
    134 Edmund Street
    England
    Director
    Edmund Street
    B3 2ES Birmingham
    134 Edmund Street
    England
    EnglandBritish251281120001
    BUTLER, Nicola Dawn
    37 Langfield Road
    Knowle
    B93 6PS Solihull
    West Midlands
    Director
    37 Langfield Road
    Knowle
    B93 6PS Solihull
    West Midlands
    British27657080001
    CARTER, William
    Apartment 46 Caspar House
    100 Charlotte Street
    B3 1PW Birmingham
    West Midlands
    Director
    Apartment 46 Caspar House
    100 Charlotte Street
    B3 1PW Birmingham
    West Midlands
    British102233560001
    CHAMBERS, Kenneth Andrew
    21 Millersdale Drive
    B71 3PX West Bromwich
    West Midlands
    Director
    21 Millersdale Drive
    B71 3PX West Bromwich
    West Midlands
    British99667800001
    CUMMINS, Nicholas
    Bracken Ways
    Studley Nr Coreley
    SY8 3NP Ludlow
    Shropshire
    Director
    Bracken Ways
    Studley Nr Coreley
    SY8 3NP Ludlow
    Shropshire
    British111946970001
    CUSACK, David Gerard
    5 Park Edge
    Harborne
    B17 9ER Birmingham
    West Midlands
    Director
    5 Park Edge
    Harborne
    B17 9ER Birmingham
    West Midlands
    EnglandIrish100322990001
    DEAN, Karen
    Broadlands
    WV10 6TB Wolverhampton
    1 Venture Court
    West Midlands
    Director
    Broadlands
    WV10 6TB Wolverhampton
    1 Venture Court
    West Midlands
    EnglandBritish153427160001
    DELL, Susan Doreen
    Wellington Road
    Hodnet
    TF9 3JJ Market Drayton
    Heath Farm
    Shropshire
    Director
    Wellington Road
    Hodnet
    TF9 3JJ Market Drayton
    Heath Farm
    Shropshire
    United KingdomBritish131202200002
    ELLARD, Patrick Joseph
    134 Edmund Street
    Birmingham
    B3 2ES West Midlands
    Director
    134 Edmund Street
    Birmingham
    B3 2ES West Midlands
    EnglandBritish201076570001
    FANTHAM, William Clifford
    The Cottage High Cross Road
    Claybrook Magna
    LE17 5AZ Lutterworth
    Leicestershire
    Director
    The Cottage High Cross Road
    Claybrook Magna
    LE17 5AZ Lutterworth
    Leicestershire
    British31750050001
    FARR, Derek
    11 Cedars Avenue
    Acocks Green
    B27 6JL Birmingham
    West Midlands
    Director
    11 Cedars Avenue
    Acocks Green
    B27 6JL Birmingham
    West Midlands
    British71974340001
    FLYNN, John
    Bramley Road
    Acocks Green
    B27 6TR Birmingham
    15
    West Midlands
    Director
    Bramley Road
    Acocks Green
    B27 6TR Birmingham
    15
    West Midlands
    United KingdomBritish163832130001
    GAMBLE, Darrin
    Broadlands
    WV10 6TB Wolverhampton
    1 Venture Court
    West Midlands
    Director
    Broadlands
    WV10 6TB Wolverhampton
    1 Venture Court
    West Midlands
    EnglandBritish153427070001

    What are the latest statements on persons with significant control for STOCKFIELD COMMUNITY ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0