STOCKTON ESTATES LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 6ND

Company number 02255102
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address 115B DRYSDALE STREET, HOXTON, LONDON, UNITED KINGDOM, N1 6ND
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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STOCKTON ESTATES LIMITED are www.stocktonestates.co.uk, and www.stockton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockton Estates Limited is a Private Limited Company. The company registration number is 02255102. Stockton Estates Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Stockton Estates Limited is 115b Drysdale Street Hoxton London United Kingdom N1 6nd. The company`s financial liabilities are £198.91k. It is £151.43k against last year. The cash in hand is £11.06k. It is £-55.35k against last year. And the total assets are £12.4k, which is £-55.1k against last year. ROSS, Neill Anthony is a Secretary of the company. ROSS, Michael Stuart is a Director of the company. ROSS, Neill Anthony is a Director of the company. Director ROSS, Louis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stockton estates Key Finiance

LIABILITIES £198.91k
+318%
CASH £11.06k
-84%
TOTAL ASSETS £12.4k
-82%
All Financial Figures

Current Directors


Director
ROSS, Michael Stuart
Appointed Date: 02 November 1995
77 years old

Director
ROSS, Neill Anthony

78 years old

Resigned Directors

Director
ROSS, Louis
Resigned: 09 July 1999
109 years old

Persons With Significant Control

Mr Michael Stuart Ross
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

STOCKTON ESTATES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 31 August 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Registered 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
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000

...
... and 77 more events
14 Nov 1988
Particulars of mortgage/charge

19 Aug 1988
Registered office changed on 19/08/88 from: 84 temple chambers temple ave london EC4Y 0HP

19 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1988
Company name changed doveclan LIMITED\certificate issued on 21/07/88

10 May 1988
Incorporation

STOCKTON ESTATES LIMITED Charges

15 October 2008
Legal charge
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property being st. Anne's house balliol road bootle…
11 December 1991
Charge
Delivered: 31 December 1991
Status: Outstanding
Persons entitled: Ib Finance (UK) PLC
Description: All rights and benefits of two ordinary shares of £1 each…
1 March 1991
Legal charge
Delivered: 15 March 1991
Status: Outstanding
Persons entitled: Scottish Union and National Insurance Company.
Description: Units 1-6 (numbers 9-31) essex street preston lancashire.
9 February 1990
Legal charge
Delivered: 14 February 1990
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: L/H - anne's house university road bootle merseyside title…
14 November 1989
Memorandum & deposit
Delivered: 21 November 1989
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: All amounts which are now or which may from to time…
14 November 1989
Legal mortgage
Delivered: 16 November 1989
Status: Satisfied on 27 March 1990
Persons entitled: Svenska Handelsbanken
Description: L/H - st. Ann's house, university road, bootle, lancashire…
25 July 1989
Legal charge
Delivered: 11 August 1989
Status: Outstanding
Persons entitled: Lombard & Ulster Limited.
Description: Mallusk, county antrim.
27 October 1988
Legal charge
Delivered: 14 November 1988
Status: Satisfied on 19 October 1989
Persons entitled: Midland Bank PLC
Description: F/H - 22 park street deal, kent t/no k 604346.