STOCKFIELD COMMUNITY ASSOCIATION
Overview
| Company Name | STOCKFIELD COMMUNITY ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02588109 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STOCKFIELD COMMUNITY ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STOCKFIELD COMMUNITY ASSOCIATION?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for STOCKFIELD COMMUNITY ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Penelope Anne Wagg as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Termination of appointment of Jennifer Mary Lowe as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Appointment of Ms Joanne Harris-Thomson as a director on Jun 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Anthony O'shea as a director on May 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Joanne Harris-Thomson as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Harris-Thomson as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Amanda Jordan as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Jennifer Mary Lowe as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Appointment of Ms Amanda Jordan as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Louise Fulwell as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jasvinder Mahami as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Natalie Potter as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Termination of appointment of Ann Elizabeth Ross as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of STOCKFIELD COMMUNITY ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLWARD, Amanda Jayne | Secretary | Davidson Road WS14 9DZ Lichfield New Media House England | 253109060001 | |||||||
| BAKER, Andrew William | Director | Davidson Road WS14 9DZ Lichfield New Media House England | United Kingdom | British | 67877900002 | |||||
| DAUTOVIC, Velida | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | Citizen Of Bosnia And Herzegovina | 264791200001 | |||||
| FULWELL, Rachel Louise | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | British | 288396600001 | |||||
| HARRIS-THOMSON, Joanne | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | British | 294944760001 | |||||
| LEACH, Elizabeth Ann | Director | Davidson Road WS14 9DZ Lichfield New Media House England | United Kingdom | British | 186193520001 | |||||
| MILLWARD, Amanda Jayne | Director | Davidson Road WS14 9DZ Lichfield New Media House England | United Kingdom | British | 91547840001 | |||||
| RUSSELL, Michael Jonathan | Director | Davidson Road WS14 9DZ Lichfield New Media House England | United Kingdom | British | 47801560001 | |||||
| STOKES, David George | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | English | 184729980001 | |||||
| WAGG, Penelope Anne | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | British | 110231700001 | |||||
| READING, Keith Walter | Secretary | 1 Greenacres Walmley B76 1DN Sutton Coldfield West Midlands | British | 5002240001 | ||||||
| SMITH, Pamela May | Secretary | 21 Blossomville Way Acocks Green B27 Birmingham West Midlands | British | 5047830002 | ||||||
| AFSAR, Ihjaz | Director | 41 Warwick Road Sparkhill B11 4RB Birmingham West Midlands | United Kingdom | British | 126395520001 | |||||
| ALIBAND, Jane May | Director | 102 Bramley Road Acocks Green B27 6HU Birmingham West Midlands | British | 27106600001 | ||||||
| ALLEN, Susan Elizabeth | Director | Friars Gate Stratford Road B90 4BN Shirley Bromford Housing Ltd Solihull England | United Kingdom | British | 163690110001 | |||||
| ASHBROOK, Philip Peter | Director | 53a Stones Drive Ripponden HX6 4NY Halifax West Yorkshire | British | 72272070001 | ||||||
| ATKINS, John Arnold | Director | 52 Kineton Green Road Olton B92 7EB Solihull West Midlands | Uk | British | 112796360001 | |||||
| BARNETT, Edna | Director | 10 Dalston Road Acocks Green B27 6HT Birmingham West Midlands | British | 60941940001 | ||||||
| BELLABY, Richard Lawrence | Director | 1 Eaves Green Gardens Acocks Green B27 6JW Birmingham West Midlands | British | 39624170001 | ||||||
| BENNETT, Barry Edgar | Director | 23 Blossomville Way Acocks Green B27 Birmingham West Midlands | British | 5047860002 | ||||||
| BOYLE, Patrick Oliver | Director | 36 Blossomville Way Alcoks Green B27 6LF Birmingham West Midlands | British | 114971170001 | ||||||
| BROWNE, Elaine | Director | 62 Arlington Road Yardley Wood B14 4QE Birmingham West Midlands | United Kingdom | British | 105038640001 | |||||
| BUCKHAM, Matthew Philip | Director | Edmund Street B3 2ES Birmingham 134 Edmund Street England | England | British | 251281120001 | |||||
| BUTLER, Nicola Dawn | Director | 37 Langfield Road Knowle B93 6PS Solihull West Midlands | British | 27657080001 | ||||||
| CARTER, William | Director | Apartment 46 Caspar House 100 Charlotte Street B3 1PW Birmingham West Midlands | British | 102233560001 | ||||||
| CHAMBERS, Kenneth Andrew | Director | 21 Millersdale Drive B71 3PX West Bromwich West Midlands | British | 99667800001 | ||||||
| CUMMINS, Nicholas | Director | Bracken Ways Studley Nr Coreley SY8 3NP Ludlow Shropshire | British | 111946970001 | ||||||
| CUSACK, David Gerard | Director | 5 Park Edge Harborne B17 9ER Birmingham West Midlands | England | Irish | 100322990001 | |||||
| DEAN, Karen | Director | Broadlands WV10 6TB Wolverhampton 1 Venture Court West Midlands | England | British | 153427160001 | |||||
| DELL, Susan Doreen | Director | Wellington Road Hodnet TF9 3JJ Market Drayton Heath Farm Shropshire | United Kingdom | British | 131202200002 | |||||
| ELLARD, Patrick Joseph | Director | 134 Edmund Street Birmingham B3 2ES West Midlands | England | British | 201076570001 | |||||
| FANTHAM, William Clifford | Director | The Cottage High Cross Road Claybrook Magna LE17 5AZ Lutterworth Leicestershire | British | 31750050001 | ||||||
| FARR, Derek | Director | 11 Cedars Avenue Acocks Green B27 6JL Birmingham West Midlands | British | 71974340001 | ||||||
| FLYNN, John | Director | Bramley Road Acocks Green B27 6TR Birmingham 15 West Midlands | United Kingdom | British | 163832130001 | |||||
| GAMBLE, Darrin | Director | Broadlands WV10 6TB Wolverhampton 1 Venture Court West Midlands | England | British | 153427070001 |
What are the latest statements on persons with significant control for STOCKFIELD COMMUNITY ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 03, 2017 | The 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