Stuchbery Investments Limited

General information

Name:

Stuchbery Investments Ltd

Office Address:

Race House Queen Street DA7 4BT Bexleyheath

Number: 04130383

Incorporation date: 2000-12-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04130383 24 years ago, Stuchbery Investments Limited is categorised as a Private Limited Company. The firm's present mailing address is Race House, Queen Street Bexleyheath. The firm known today as Stuchbery Investments Limited, was previously listed as Formwood. The change has taken place in January 23, 2001. This enterprise's SIC code is 66110 which stands for Administration of financial markets. Stuchbery Investments Ltd released its account information for the period that ended on 2022-09-30. The firm's latest annual confirmation statement was submitted on 2022-12-22.

As for the following company, most of director's assignments up till now have been performed by Clive S. and Trevor S.. Amongst these two executives, Clive S. has administered company for the longest time, having been a part of the Management Board since January 2001. In order to support the directors in their duties, the company has been using the skills of Clive S. as a secretary since the appointment on January 8, 2001.

  • Previous company's names
  • Stuchbery Investments Limited 2001-01-23
  • Formwood Limited 2000-12-22

Financial data based on annual reports

Company staff

Clive S.

Role: Director

Appointed: 08 January 2001

Latest update: 18 March 2024

Clive S.

Role: Secretary

Appointed: 08 January 2001

Latest update: 18 March 2024

Trevor S.

Role: Director

Appointed: 08 January 2001

Latest update: 18 March 2024

People with significant control

Executives with significant control over the firm are: Trevor S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clive S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trevor S.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clive S.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Collingwood House Dolphin Square

Post code:

SW1V 3LX

HQ address,
2014

Address:

Collingwood House Dolphin Square

Post code:

SW1V 3LX

HQ address,
2015

Address:

Collingwood House Dolphin Square

Post code:

SW1V 3LX

Accountant/Auditor,
2015 - 2013

Name:

Thornton Springer Llp

Address:

67 Westow Street

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 66110 : Administration of financial markets
23
Company Age

Closest Companies - by postcode