Company number 04222917
Status Active
Incorporation Date 24 May 2001
Company Type Private Limited Company
Address C/O SIVA PALAN & CO, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX, TW8 9JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
GBP 2
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STOKE POGES ESTATES LIMITED are www.stokepogesestates.co.uk, and www.stoke-poges-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Stoke Poges Estates Limited is a Private Limited Company.
The company registration number is 04222917. Stoke Poges Estates Limited has been working since 24 May 2001.
The present status of the company is Active. The registered address of Stoke Poges Estates Limited is C O Siva Palan Co 69 75 Boston Manor Road Brentford Middlesex Tw8 9jj. . SIDHU, Tracy Jane is a Secretary of the company. MEADEN, Claire Elieen is a Director of the company. SIDHU, Satnam Singh is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director SIDHU, Tracy Jane has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 05 June 2001
Appointed Date: 24 May 2001
Nominee Director
CREDITREFORM LIMITED
Resigned: 05 June 2001
Appointed Date: 24 May 2001
Director
SIDHU, Tracy Jane
Resigned: 04 September 2006
Appointed Date: 05 June 2001
61 years old
STOKE POGES ESTATES LIMITED Events
23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
23 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 33 more events
03 Jul 2001
New director appointed
11 Jun 2001
Registered office changed on 11/06/01 from: windsor house temple row birmingham west midlands B2 5JX
11 Jun 2001
Director resigned
11 Jun 2001
Secretary resigned
24 May 2001
Incorporation