Company NameStockton Estates Limited
DirectorsNeill Anthony Ross and Michael Stuart Ross
Company StatusActive
Company Number02255102
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNeill Anthony Ross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(4 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Meadway
London
NW11 6QJ
Secretary NameNeill Anthony Ross
NationalityBritish
StatusCurrent
Appointed24 February 1993(4 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Meadway
London
NW11 6QJ
Director NameMr Michael Stuart Ross
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1995(7 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address72 Newman Street
London
W1T 3EH
Director NameLouis Ross
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 1999)
RoleMedical Practitioner
Correspondence Address24 Rentinck Close
Prince Albert Road
London
Nw8

Location

Registered Address2nd Floor Sterling House
Langston Road
Loughton
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£688,845
Cash£8,757
Current Liabilities£70,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

15 October 2008Delivered on: 25 October 2008
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being st. Anne's house balliol road bootle merseyside t/no. MS296695 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
11 December 1991Delivered on: 31 December 1991
Persons entitled: Ib Finance (UK) PLC

Classification: Charge
Secured details: All monies due or to become due from zedplace limited to the chargee on any account whatsoever.
Particulars: All rights and benefits of two ordinary shares of £1 each in zedplace limited (company number 2659546).
Outstanding
1 March 1991Delivered on: 15 March 1991
Persons entitled: Scottish Union and National Insurance Company.

Classification: Legal charge
Secured details: £468,750 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-6 (numbers 9-31) essex street preston lancashire.
Outstanding
9 February 1990Delivered on: 14 February 1990
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £685,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: L/H - anne's house university road bootle merseyside title no- ms 296695.
Outstanding
14 November 1989Delivered on: 21 November 1989
Persons entitled: Svenska Handelsbanken

Classification: Memorandum & deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts which are now or which may from to time hereafter be standing to the credit of the companys accounts with the bank and all interest thereon and all amounts deriving therefrom whether, directly or indirectly.
Outstanding
25 July 1989Delivered on: 11 August 1989
Persons entitled: Lombard & Ulster Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mallusk, county antrim.
Outstanding
14 November 1989Delivered on: 16 November 1989
Satisfied on: 27 March 1990
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - st. Ann's house, university road, bootle, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1988Delivered on: 14 November 1988
Satisfied on: 19 October 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 22 park street deal, kent t/no k 604346.
Fully Satisfied

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
11 April 2023Change of details for Mr Michael Stuart Ross as a person with significant control on 11 April 2023 (2 pages)
11 April 2023Director's details changed for Mr Michael Stuart Ross on 11 April 2023 (2 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
8 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
15 August 2022Registered office address changed from 10 Hubbard Court Valley Hill Loughton IG10 3BH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022 (1 page)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
13 August 2021Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 13 August 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
13 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 September 2015Registered office address changed from P J Marks and Co 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from P J Marks and Co 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 50,000
(5 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 50,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(5 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
19 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
26 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
13 May 2009Return made up to 31/08/08; full list of members (4 pages)
13 May 2009Director's change of particulars / michael ross / 10/01/2009 (1 page)
13 May 2009Return made up to 31/08/08; full list of members (4 pages)
13 May 2009Director's change of particulars / michael ross / 10/01/2009 (1 page)
27 December 2008Full accounts made up to 31 March 2008 (16 pages)
27 December 2008Full accounts made up to 31 March 2008 (16 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 January 2008Full accounts made up to 31 March 2007 (14 pages)
14 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 December 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/07
(7 pages)
10 December 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/07
(7 pages)
16 April 2007Full accounts made up to 31 March 2006 (16 pages)
16 April 2007Full accounts made up to 31 March 2006 (16 pages)
8 March 2007Return made up to 31/08/06; full list of members (7 pages)
8 March 2007Return made up to 31/08/06; full list of members (7 pages)
3 August 2006Full accounts made up to 31 March 2005 (14 pages)
3 August 2006Full accounts made up to 31 March 2005 (14 pages)
19 October 2005Return made up to 31/08/05; full list of members (7 pages)
19 October 2005Return made up to 31/08/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 October 2004Return made up to 31/08/04; full list of members (7 pages)
1 October 2004Return made up to 31/08/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
12 January 2004Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 October 2002Return made up to 31/08/02; full list of members (7 pages)
3 October 2002Return made up to 31/08/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
3 December 2001Registered office changed on 03/12/01 from: sterling hay suite 18 elmfield road bromley kent BR1 1SH (1 page)
3 December 2001Registered office changed on 03/12/01 from: sterling hay suite 18 elmfield road bromley kent BR1 1SH (1 page)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 24/02/01; full list of members (6 pages)
16 March 2001Return made up to 24/02/01; full list of members (6 pages)
9 February 2001Registered office changed on 09/02/01 from: 277 ilford lane ilford essex IG1 2SD (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 277 ilford lane ilford essex IG1 2SD (1 page)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
10 April 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
9 June 1999Return made up to 24/02/99; no change of members (4 pages)
9 June 1999Return made up to 24/02/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (16 pages)
3 February 1999Full accounts made up to 31 March 1998 (16 pages)
12 March 1998Ad 16/02/97--------- £ si 49998@1 (2 pages)
12 March 1998Ad 16/02/97--------- £ si 49998@1 (2 pages)
5 March 1998Return made up to 24/02/98; no change of members
  • 363(287) ‐ Registered office changed on 05/03/98
(4 pages)
5 March 1998Return made up to 24/02/98; no change of members
  • 363(287) ‐ Registered office changed on 05/03/98
(4 pages)
4 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1998£ nc 100/100000 16/02/97 (1 page)
4 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 March 1998£ nc 100/100000 16/02/97 (1 page)
4 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1998Full accounts made up to 31 March 1997 (15 pages)
2 March 1998Full accounts made up to 31 March 1997 (15 pages)
17 February 1998Registered office changed on 17/02/98 from: sterling hay suite 6 martin lane london EC4R 0BH (1 page)
17 February 1998Registered office changed on 17/02/98 from: sterling hay suite 6 martin lane london EC4R 0BH (1 page)
22 August 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Full accounts made up to 31 March 1996 (15 pages)
3 April 1997Full accounts made up to 31 March 1996 (15 pages)
9 January 1997Return made up to 24/02/96; no change of members (4 pages)
9 January 1997Return made up to 24/02/96; no change of members (4 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (17 pages)
8 February 1996Full accounts made up to 31 March 1995 (17 pages)
7 March 1995Return made up to 24/02/95; no change of members (4 pages)
7 March 1995Return made up to 24/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 May 1988Incorporation (14 pages)
10 May 1988Incorporation (14 pages)