STOKELAKE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | STOKELAKE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03205815 |
| 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 STOKELAKE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STOKELAKE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 6 Station Road TQ13 9AL Bovey Tracey Devon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STOKELAKE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANCEBEAM LIMITED | May 30, 1996 | May 30, 1996 |
What are the latest accounts for STOKELAKE MANAGEMENT COMPANY LIMITED?
| 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 STOKELAKE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for STOKELAKE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jill Morgan as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Mills as a director on Nov 23, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 26, 2025 with updates | 7 pages | CS01 | ||
Cessation of Charlotte Mcgibben as a person with significant control on May 27, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Richard Mills as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 26, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 26, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 26, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Charlotte Mcgibben as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Bernadette Pointon as a director on Nov 01, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 26, 2021 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 19 Old Exeter Street Chudleigh Newton Abbot Devon TQ13 0LD to 6 Station Road Bovey Tracey Devon TQ13 9AL on Oct 08, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Mrs Izabela Aneta Gill as a director on Aug 01, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on May 26, 2018 with updates | 7 pages | CS01 | ||
Termination of appointment of Leah Stirrat as a director on Nov 16, 2017 | 1 pages | TM01 | ||
Who are the officers of STOKELAKE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLENNEL WHITE, Penelope | Secretary | Stoke Lake Chudleigh TQ13 0EF Newton Abbot 3 Devon | British | 137820550001 | ||||||
| CLENNEL WHITE, Penelope | Director | Chudleigh TQ13 0EF Newton Abbot 3 Stoke Lake Devon United Kingdom | United Kingdom | British | 232576900001 | |||||
| GILL, Izabela Aneta | Director | Chudleigh TQ13 0EF Newton Abbot 6 Stokelake Devon United Kingdom | United Kingdom | British | 257261580001 | |||||
| GILL, Robert James | Director | TQ13 0EF Chudleigh 6 Stokelake England | England | British | 232715810001 | |||||
| BAKER, Lionel Philip Edward | Secretary | 27 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 57819710001 | ||||||
| HUXTABLE, Michael Thomas | Secretary | The Cedars Exeter Road EX14 1AN Honiton Devon | British | 22054780002 | ||||||
| MAITLAND SMITH, Anna Sophie | Secretary | 5 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 57819840001 | ||||||
| MORGAN, Jill Marjorie | Secretary | 18 Stokelake Chudleigh TQ13 0EF Newton Abbot | British | 64004570001 | ||||||
| OSBORNE, Anthony John | Secretary | Cobblestone Lower Washbourne TQ9 7UE Totnes Devon | British | 7128810002 | ||||||
| SAMUELS, Keith John | Secretary | 22 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 58451380001 | ||||||
| SIMPSON, Joanne Elizabeth | Secretary | 24 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 105912460001 | ||||||
| WEST, John Charles | Secretary | 21 Stokelake TQ13 0EF Chudleigh Devon | British | 83439110001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AYRES, Stephen Michael | Director | Old Exeter Street Chudleigh TQ13 0LD Newton Abbot 19 Devon Uk | Uk | British | 171199960001 | |||||
| BAKER, Lionel Philip Edward | Director | 27 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 57819710001 | ||||||
| BARRATT, Mary Vivien | Director | Teign Maund 7 Stokelake TQ13 0EF Chudleigh Devon | British | 75455700001 | ||||||
| CHURCHILL, Craig Gary | Director | 26 Stokelake TQ13 0EF Chudleigh Devon | British | 112992680001 | ||||||
| COETZEE, Werner | Director | Stokelake TQ13 0EF Chudleigh 1 Devon United Kingdom | United Kingdom | British | 192721090001 | |||||
| FRY, Elizabeth Ellen | Director | 23 Stokelake TQ13 0EF Chudleigh Devon | British | 72488870001 | ||||||
| FRY, John Anthony | Director | Stokelake Chudleigh TQ13 0EF Newton Abbot 23 Devon | United Kingdom | British | 97744100003 | |||||
| HARRISSON, Douglas James | Director | 15 Stokelake Chudleigh TQ13 0EF Newton Abbot Chudleigh Devon | British | 58085490001 | ||||||
| MAITLAND SMITH, Anna Sophie | Director | 5 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 57819840001 | ||||||
| MCGIBBEN, Charlotte | Director | Chudleigh TQ13 0EF Newton Abbot 5 Stokelake Devon England | England | British | 231574690001 | |||||
| MILLS, Marcia | Director | 9 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 69811200001 | ||||||
| MILLS, Richard | Director | Station Road TQ13 9AL Bovey Tracey 6 Devon United Kingdom | England | British | 327708690001 | |||||
| MOORE, Val | Director | 7 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 120460150001 | ||||||
| MORGAN, Jill | Director | TQ13 9AL Bovey Tracey 6 Station Road Devon United Kingdom | United Kingdom | British | 211483960002 | |||||
| MORGAN, Jill Marjorie | Director | 18 Stokelake Chudleigh TQ13 0EF Newton Abbot | England | British | 64004570001 | |||||
| OSBORNE, Anthony John | Director | Cobblestone Lower Washbourne TQ9 7UE Totnes Devon | United Kingdom | British | 7128810002 | |||||
| PAYTON, William Henry | Director | 26 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 64444830001 | ||||||
| POINTON, Bernadette, Nrs | Director | Chudleigh TQ13 0EF Newton Abbot 21 Stokelake Devon United Kingdom | United Kingdom | English | 234976890001 | |||||
| ROTHWELL, David Ralph | Director | 8 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 75455760002 | ||||||
| SAMUELS, Keith John | Director | 22 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 58451380001 | ||||||
| SAMUELS, Theresa Margaret Mary | Director | 22 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 112992840001 | ||||||
| SIMPSON, Duncan Keith | Director | 24 Stokelake Chudleigh TQ13 0EF Newton Abbot Devon | British | 69811060001 |
Who are the persons with significant control of STOKELAKE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Charlotte Mcgibben | Apr 08, 2017 | Chudleigh TQ13 0EF Newton Abbot 5 Stokelake Devon England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Penelope Clennel White | Apr 03, 2017 | Chudleigh TQ13 0EF Newton Abbot 3 Stoke Lake Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Robert James Gill | Jan 01, 2017 | TQ13 0EF Chudleigh 6 Stokelake England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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