Company NameStockbridge Limited
DirectorPeter John Byrom
Company StatusActive
Company Number01397242
CategoryPrivate Limited Company
Incorporation Date1 November 1978(45 years, 6 months ago)
Previous NamesQuarrywise Limited and Jazerite Property Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NamePeter John Byrom
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed20 October 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA

Location

Registered Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£153,141
Cash£167,059
Current Liabilities£13,918

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

31 December 1987Delivered on: 18 January 1988
Satisfied on: 1 November 1990
Persons entitled: Peter John Byrom.

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31/12/1987.
Particulars: All the rights titles benefit a interests of the company in respect of - 1) the equipment 2) the lease agreements (please refer to form M395 a attached scedule for full details ref M503/jan 20/cc).
Fully Satisfied
30 December 1982Delivered on: 19 January 1983
Satisfied on: 12 January 1991
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Collateral chattel mortgage
Secured details: All monies due or to become due from jazerite holdings limited to the chargee pursuant to an agreement dated 19TH february 1979 and a further agreement dated 31ST december, 1980.
Particulars: Sanitary installations and fittings, heating, air conditining and hot water installations electrical installation and lift installations located at 29 martin lane, london, EC4.
Fully Satisfied
30 December 1982Delivered on: 20 January 1983
Persons entitled:
R. Quinlanas Representatives of Holder of Loan Notes.
B. G. Pounds

Classification: Collateral chattel mortgage
Secured details: All monies due or to become due from jazerite holdings limited to the chargee under the terms of a loan note instrument dated 15TH january, 1980 and pursuant to a supplemental note dated 23RD july, 1982 whatsoever.
Particulars: Sanitary installations and fittings, heating, air conditioning and hot water installation & electrical installation and lift installations, located at 29 martin lane, london, EC4.
Fully Satisfied
13 April 1982Delivered on: 28 April 1982
Persons entitled: The Legal Bank of Scotland PLC.

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: Any sums now or hereafter standing to the credit of any account of the company with the bank.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
18 April 2023Appointment of Mrs Melanie Signe Byrom as a director on 15 April 2023 (2 pages)
10 April 2023Micro company accounts made up to 31 December 2022 (8 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
25 March 2022Secretary's details changed for R.E.A. Services Limited on 23 March 2022 (1 page)
24 March 2022Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page)
1 March 2022Micro company accounts made up to 31 December 2021 (8 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 December 2020 (8 pages)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 December 2019 (8 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
4 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 25,000
(4 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 25,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,000
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,000
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,000
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 25,000
(4 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 25,000
(4 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 25,000
(4 pages)
1 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
1 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
9 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
2 October 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
2 October 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
2 October 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Peter John Byrom on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Peter John Byrom on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Peter John Byrom on 1 October 2009 (2 pages)
15 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Peter John Byrom on 5 October 2009 (2 pages)
8 October 2009Secretary's details changed for R.E.A. Services Limited on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Peter John Byrom on 5 October 2009 (2 pages)
8 October 2009Secretary's details changed for R.E.A. Services Limited on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Peter John Byrom on 5 October 2009 (2 pages)
8 October 2009Secretary's details changed for R.E.A. Services Limited on 7 October 2009 (2 pages)
10 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
10 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 February 2007Registered office changed on 12/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
12 February 2007Registered office changed on 12/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
12 February 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 February 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 May 2006Director's particulars changed (1 page)
26 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 October 2003Return made up to 01/10/03; full list of members (6 pages)
13 October 2003Return made up to 01/10/03; full list of members (6 pages)
24 October 2002Return made up to 01/10/02; full list of members (6 pages)
24 October 2002Return made up to 01/10/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 October 2001Return made up to 01/10/01; full list of members (6 pages)
10 October 2001Return made up to 01/10/01; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
22 May 2001Registered office changed on 22/05/01 from: 7 bedford square london WC1B 3RA (1 page)
22 May 2001Registered office changed on 22/05/01 from: 7 bedford square london WC1B 3RA (1 page)
5 October 2000Return made up to 01/10/00; full list of members (6 pages)
5 October 2000Return made up to 01/10/00; full list of members (6 pages)
5 September 2000Full accounts made up to 31 December 1999 (8 pages)
5 September 2000Full accounts made up to 31 December 1999 (8 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1998Return made up to 01/10/98; no change of members (5 pages)
6 October 1998Return made up to 01/10/98; no change of members (5 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
7 October 1997Return made up to 01/10/97; no change of members (5 pages)
7 October 1997Return made up to 01/10/97; no change of members (5 pages)
24 July 1997Full accounts made up to 31 December 1996 (10 pages)
24 July 1997Full accounts made up to 31 December 1996 (10 pages)
11 October 1996Return made up to 01/10/96; full list of members (7 pages)
11 October 1996Return made up to 01/10/96; full list of members (7 pages)
14 May 1996Full accounts made up to 31 December 1995 (13 pages)
14 May 1996Full accounts made up to 31 December 1995 (13 pages)
11 October 1995Full accounts made up to 31 December 1994 (13 pages)
11 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 October 1995Return made up to 01/10/95; no change of members (4 pages)
4 October 1995Return made up to 01/10/95; no change of members (4 pages)