Company NameStokes Properties Limited
DirectorsMartin Leonard Aldred and Victoria Bentley Aldred
Company StatusActive
Company Number03360676
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Martin Leonard Aldred
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMrs Victoria Bentley Aldred
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(same day as company formation)
RoleAdministration Assist
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameMr Martin Leonard Aldred
NationalityBritish
StatusCurrent
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

300 at £1M.l. Aldred
30.00%
Ordinary
300 at £1V.b. Aldred
30.00%
Ordinary
200 at £1Mark Kevin Aldred
20.00%
Ordinary
200 at £1Nicola Karen Aldred-webb
20.00%
Ordinary

Financials

Year2014
Net Worth£116,260
Current Liabilities£282,102

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Charges

10 November 2011Delivered on: 24 November 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 firs business park buntingford and parking space at firs business park, aspenden road, buntingford t/no's HD441766 and HD268134 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 November 2011Delivered on: 24 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3, firs business park, aspenden road buntingford t/no HD282407 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2011Delivered on: 5 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 2007Delivered on: 2 November 2007
Satisfied on: 11 November 2011
Persons entitled: National Westminster 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: 4 firs park watermill industrial estate buntingford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 February 2005Delivered on: 11 February 2005
Satisfied on: 11 November 2011
Persons entitled: National Westminster 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: 2 jenner mead chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2004Delivered on: 30 January 2004
Satisfied on: 11 November 2011
Persons entitled: National Westminster 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: Unit 3 firs business park aspenden road buntingford hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
15 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
22 September 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
9 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
12 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
19 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
10 June 2016Director's details changed for Mr Martin Leonard Aldred on 10 June 2016 (2 pages)
10 June 2016Secretary's details changed for Mr Martin Leonard Aldred on 10 June 2016 (1 page)
10 June 2016Secretary's details changed for Mr Martin Leonard Aldred on 10 June 2016 (1 page)
10 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
10 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
10 June 2016Director's details changed for Mr Martin Leonard Aldred on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Victoria Bentley Aldred on 10 June 2016 (2 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Director's details changed for Victoria Bentley Aldred on 10 June 2016 (2 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
25 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(5 pages)
25 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 May 2010Director's details changed for Martin Leonard Aldred on 28 April 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Victoria Bentley Aldred on 28 April 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Martin Leonard Aldred on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Victoria Bentley Aldred on 28 April 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 June 2009Return made up to 28/04/09; full list of members (4 pages)
8 June 2009Return made up to 28/04/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 June 2008Capitals not rolled up (3 pages)
16 June 2008Capitals not rolled up (3 pages)
5 June 2008Return made up to 28/04/08; full list of members (4 pages)
5 June 2008Return made up to 28/04/08; full list of members (4 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 May 2007Return made up to 28/04/07; full list of members (2 pages)
25 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2006Return made up to 28/04/06; full list of members (2 pages)
13 June 2006Return made up to 28/04/06; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 June 2005Return made up to 28/04/05; full list of members (7 pages)
1 June 2005Return made up to 28/04/05; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 June 2004Return made up to 28/04/04; full list of members (7 pages)
22 June 2004Return made up to 28/04/04; full list of members (7 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
31 October 2003Registered office changed on 31/10/03 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
31 October 2003Registered office changed on 31/10/03 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
3 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 May 2003Return made up to 28/04/03; full list of members (7 pages)
12 May 2003Return made up to 28/04/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
3 August 2001Registered office changed on 03/08/01 from: hallsford business centre ongar essex CM5 9RE (1 page)
3 August 2001Registered office changed on 03/08/01 from: hallsford business centre ongar essex CM5 9RE (1 page)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 May 2001Return made up to 28/04/01; full list of members (6 pages)
15 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 May 2000Return made up to 28/04/00; full list of members (6 pages)
11 May 2000Return made up to 28/04/00; full list of members (6 pages)
18 June 1999Return made up to 28/04/99; no change of members (4 pages)
18 June 1999Return made up to 28/04/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 September 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
4 September 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
28 May 1998Return made up to 28/04/98; full list of members (6 pages)
28 May 1998Return made up to 28/04/98; full list of members (6 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
28 April 1997Incorporation (17 pages)
28 April 1997Incorporation (17 pages)