STOCKBRIDGE ESTATES LTD
ALTERHOUSE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QP

Company number 03682291
Status Active
Incorporation Date 11 December 1998
Company Type Private Limited Company
Address HARWOOD HOUSE 43 HARWOOD ROAD, LONDON, SW6 4QP
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 fifty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STOCKBRIDGE ESTATES LTD are www.stockbridgeestates.co.uk, and www.stockbridge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Stockbridge Estates Ltd is a Private Limited Company. The company registration number is 03682291. Stockbridge Estates Ltd has been working since 11 December 1998. The present status of the company is Active. The registered address of Stockbridge Estates Ltd is Harwood House 43 Harwood Road London Sw6 4qp. . MARPLES, Paul Nicholas Campbell is a Secretary of the company. MARPLES, Andrew Christopher Hamilton is a Director of the company. MARPLES, Pamela Campbell is a Director of the company. MARPLES, Paul Nicholas Campbell is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARPLES, John Hamilton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARPLES, Paul Nicholas Campbell
Appointed Date: 25 February 1999

Director
MARPLES, Andrew Christopher Hamilton
Appointed Date: 29 November 2004
66 years old

Director
MARPLES, Pamela Campbell
Appointed Date: 25 February 1999
98 years old

Director
MARPLES, Paul Nicholas Campbell
Appointed Date: 29 November 2004
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1999
Appointed Date: 11 December 1998

Director
MARPLES, John Hamilton
Resigned: 30 November 2004
Appointed Date: 25 February 1999
98 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 1999
Appointed Date: 11 December 1998

Persons With Significant Control

Mr Paul Nicholas Campbell Marples Ma Arics
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Christopher Hamilton Marples
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOCKBRIDGE ESTATES LTD Events

07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

11 Feb 2015
Total exemption full accounts made up to 31 May 2014
...
... and 49 more events
07 Apr 1999
New secretary appointed
07 Apr 1999
New director appointed
07 Apr 1999
New director appointed
07 Apr 1999
Registered office changed on 07/04/99 from: 1 mitchell lane bristol BS1 6BU
11 Dec 1998
Incorporation

STOCKBRIDGE ESTATES LTD Charges

4 October 1999
Mortgage debenture
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: Fixed and floating charges over the undertaking and all…
4 October 1999
Legal charge
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: The freehold property known as 8 high street andover…
4 October 1999
Deed of assignment of rental income
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: The freehold property known as 8 high street andover…