STOCKDALE PROPERTIES LIMITED
BURTON-ON-TRENT DUNBAR LAND LIMITED

Hellopages » Staffordshire » East Staffordshire » DE13 8PL

Company number 03548270
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address RAGLAN HOUSE 32 ALEXANDRA DRIVE, YOXALL, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE13 8PL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to Raglan House 32 Alexandra Drive Yoxall Burton-on-Trent Staffordshire DE13 8PL on 26 May 2016. The most likely internet sites of STOCKDALE PROPERTIES LIMITED are www.stockdaleproperties.co.uk, and www.stockdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Lichfield Trent Valley Rail Station is 5.9 miles; to Rugeley Town Rail Station is 6.2 miles; to Lichfield City Rail Station is 6.5 miles; to Burton-on-Trent Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockdale Properties Limited is a Private Limited Company. The company registration number is 03548270. Stockdale Properties Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Stockdale Properties Limited is Raglan House 32 Alexandra Drive Yoxall Burton On Trent Staffordshire England De13 8pl. . RICHARDSON RUHAN, Tania Jane is a Secretary of the company. RICHARDSON RUHAN, Tania Jane is a Director of the company. RUHAN, Andrew Joseph is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director THOMPSON, Andrew has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
RICHARDSON RUHAN, Tania Jane
Appointed Date: 17 April 1998

Director
RICHARDSON RUHAN, Tania Jane
Appointed Date: 17 April 1998
57 years old

Director
RUHAN, Andrew Joseph
Appointed Date: 17 April 1998
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 April 1998
Appointed Date: 17 April 1998
71 years old

Director
THOMPSON, Andrew
Resigned: 31 August 2000
Appointed Date: 24 August 1998
62 years old

STOCKDALE PROPERTIES LIMITED Events

28 Jan 2017
Micro company accounts made up to 30 April 2016
26 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

26 May 2016
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to Raglan House 32 Alexandra Drive Yoxall Burton-on-Trent Staffordshire DE13 8PL on 26 May 2016
26 May 2016
Director's details changed for Tania Jane Richardson Ruhan on 26 May 2016
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
22 Apr 1998
New director appointed
22 Apr 1998
Secretary resigned
22 Apr 1998
Director resigned
22 Apr 1998
Registered office changed on 22/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Apr 1998
Incorporation

STOCKDALE PROPERTIES LIMITED Charges

7 February 2000
Assignment of the benefit of an agreement
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rights benefits and interests of the company under the…
26 May 1999
Legal mortgage
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a land on the east side carden avenue and on…
1 April 1999
Charge of agreement for lease
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All benefit of the company's interest in an agreement for…
1 April 1999
Legal charge
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold land/blds on north west side of wharfdale…
1 April 1999
Charge of a building contract
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the building contract dated 1/2/99 (as defined) and any…
26 February 1999
Legal charge
Delivered: 6 March 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that benefit of the company's interest in an agreement…
26 February 1999
Mortgage debenture
Delivered: 6 March 1999
Status: Satisfied on 13 December 1999
Persons entitled: Aib Group (UK) P.L.C.
Description: A fixed equitable charge over the company's estate or…
26 February 1999
Deed of assignment
Delivered: 6 March 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All rent (including arrears) payable under an agreement for…
26 February 1999
Legal charge over building agreement
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: An agreement dated 26TH october 1998.