STOKECOURT LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR29 3BH
Company number 04531229
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address THE OLD RECTORY REPPS ROAD, CLIPPESBY, GREAT YARMOUTH, NORFOLK, NR29 3BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of STOKECOURT LIMITED are www.stokecourt.co.uk, and www.stokecourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Great Yarmouth Rail Station is 6.9 miles; to Buckenham Rail Station is 7.4 miles; to Reedham (Norfolk) Rail Station is 7.7 miles; to Haddiscoe Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stokecourt Limited is a Private Limited Company. The company registration number is 04531229. Stokecourt Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Stokecourt Limited is The Old Rectory Repps Road Clippesby Great Yarmouth Norfolk Nr29 3bh. . WILCOCK, Gavin Croft is a Secretary of the company. IDA, Eiichi is a Director of the company. IDA, Naomi is a Director of the company. Secretary HADDON, Catherine Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HADDON, Catherine Mary has been resigned. Director HADDON, Christopher Douglas Pearson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILCOCK, Gavin Croft
Appointed Date: 01 November 2005

Director
IDA, Eiichi
Appointed Date: 09 September 2005
74 years old

Director
IDA, Naomi
Appointed Date: 07 November 2005
56 years old

Resigned Directors

Secretary
HADDON, Catherine Mary
Resigned: 01 November 2005
Appointed Date: 11 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 2002
Appointed Date: 10 September 2002

Director
HADDON, Catherine Mary
Resigned: 01 November 2005
Appointed Date: 11 September 2002
65 years old

Director
HADDON, Christopher Douglas Pearson
Resigned: 16 November 2006
Appointed Date: 11 September 2002
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Mr Eiichi Ida
Notified on: 10 September 2016
74 years old
Nature of control: Right to appoint and remove directors

STOKECOURT LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Sep 2016
Confirmation statement made on 10 September 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

21 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 38 more events
03 Oct 2002
Particulars of mortgage/charge
03 Oct 2002
Particulars of mortgage/charge
27 Sep 2002
Secretary resigned
27 Sep 2002
Director resigned
10 Sep 2002
Incorporation

STOKECOURT LIMITED Charges

27 October 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Bank of Scotland International Limited
Description: The l/h property known as flat 9 observatory gardens…
26 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property k/a flat 9, 3…