Stocker Developments Limited

General information

Name:

Stocker Developments Ltd

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 08804247

Incorporation date: 2013-12-05

Dissolution date: 2022-05-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the establishment of Stocker Developments Limited, the firm registered at Ground Floor Marlborough House, 298 Regents Park Road in London. The company was started on 2013-12-05. The company's Companies House Registration Number was 08804247 and the postal code was N3 2SZ. The firm had been in this business for nine years up until 2022-05-10. Established as Cavendish Racing, the firm used the business name until 2015, at which moment it was replaced by Stocker Developments Limited.

The following business had an individual managing director: John S. who was supervising it for nine years.

John S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Stocker Developments Limited 2015-12-01
  • Cavendish Racing Limited 2013-12-05

Financial data based on annual reports

Company staff

Margaret S.

Role: Secretary

Appointed: 22 December 2015

Latest update: 22 February 2024

John S.

Role: Director

Appointed: 05 December 2013

Latest update: 22 February 2024

People with significant control

John S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 19 December 2021
Confirmation statement last made up date 05 December 2020
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 2013-12-05
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 6 August 2015
Annual Accounts 8th August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8th August 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 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2016

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
8
Company Age

Closest Companies - by postcode