53 Stockwell Limited

General information

Name:

53 Stockwell Ltd

Office Address:

E3 The Premier Centre Abbey Park SO51 9DG Romsey

Number: 02474544

Incorporation date: 1990-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

53 Stockwell started conducting its operations in the year 1990 as a Private Limited Company with reg. no. 02474544. The company has been active for thirty five years and it's currently active. This firm's headquarters is situated in Romsey at E3 The Premier Centre. Anyone could also locate the company using the post code : SO51 9DG. The enterprise's SIC code is 68209 : Other letting and operating of own or leased real estate. 53 Stockwell Ltd released its account information for the financial year up to 2022-03-31. The firm's latest annual confirmation statement was submitted on 2023-02-22.

That business owes its achievements and constant development to three directors, who are Christine F., John F. and Lourdes F., who have been running it for almost one year.

Executives with significant control over the firm are: Lourdes F. has 1/2 or less of voting rights. Maria M. owns over 3/4 of company shares and has 3/4 to full of voting rights. John F. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christine F.

Role: Director

Appointed: 16 February 2025

Latest update: 28 May 2025

John F.

Role: Director

Appointed: 16 February 2025

Latest update: 28 May 2025

Lourdes F.

Role: Director

Appointed: 16 February 2025

Latest update: 28 May 2025

People with significant control

Lourdes F.
Notified on 12 May 2025
Nature of control:
1/2 or less of voting rights
right to manage directors
Maria M.
Notified on 25 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John F.
Notified on 12 May 2025
Nature of control:
1/2 or less of voting rights
right to manage directors
Christine F.
Notified on 12 May 2025
Nature of control:
1/2 or less of voting rights
right to manage directors
Lourdes F.
Notified on 25 January 2024
Ceased on 12 May 2025
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maria M.
Notified on 25 January 2024
Ceased on 12 May 2025
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph F.
Notified on 6 April 2016
Ceased on 25 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 31st Mar 2024 (AA)
filed on: 17th, December 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
35
Company Age

Similar companies nearby

Closest companies