A.r. Stockton & Co. (property) Limited

General information

Name:

A.r. Stockton & Co. (property) Ltd

Office Address:

140 Great Ancoats Street M4 6DU Manchester

Number: 11104118

Incorporation date: 2017-12-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

A.r. Stockton & Co. (property) Limited has existed on the market for 7 years. Started with registration number 11104118 in 2017, the company is based at 140 Great Ancoats Street, Manchester M4 6DU. This company's declared SIC number is 41100 - Development of building projects. A.r. Stockton & Co. (property) Ltd released its account information for the financial period up to Thursday 30th June 2022. The firm's most recent annual confirmation statement was released on Wednesday 7th December 2022.

Christopher S., Talia S. and Michael S. are listed as enterprise's directors and have been doing everything they can to help the company for 7 years.

Executives who have control over this firm are as follows: Talia S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Chirstopher S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 08 December 2017

Latest update: 18 April 2024

Talia S.

Role: Director

Appointed: 08 December 2017

Latest update: 18 April 2024

Michael S.

Role: Director

Appointed: 08 December 2017

Latest update: 18 April 2024

People with significant control

Talia S.
Notified on 20 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 20 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Chirstopher S.
Notified on 20 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 8 December 2017
Ceased on 20 December 2017
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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts
Start Date For Period Covered By Report 08 December 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thursday 7th December 2023 (CS01)
filed on: 7th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
6
Company Age

Similar companies nearby

Closest companies