Company NameA.R. Stockton & Co. (Property) Limited
Company StatusActive
Company Number11104118
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher James Stockton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Great Ancoats Street
Manchester
M4 6DU
Director NameMr Michael Breck Stockton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Great Ancoats Street
Manchester
M4 6DU
Director NameMs Talia Suzanne Stockton-Koen
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Great Ancoats Street
Manchester
M4 6DU

Location

Registered Address140 Great Ancoats Street
Manchester
M4 6DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months from now)

Charges

2 March 2021Delivered on: 2 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 140 great ancoats street, manchester, M4 6DU comprised in titles numbered GM106570, GM106571, GM508031 and LA247702.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
2 March 2021Registration of charge 111041180001, created on 2 March 2021 (8 pages)
5 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
14 October 2020Change of details for Ms Talia Suzanne Stockton Koen as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Director's details changed for Ms Talia Suzanne Stockton Koen on 14 October 2020 (2 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 February 2019Director's details changed for Ms Talia Suzanne Stockton Koen on 25 January 2019 (2 pages)
19 February 2019Change of details for Ms Talia Suzanne Stockton Koen as a person with significant control on 25 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 December 2018 with updates (6 pages)
20 December 2018Cessation of Michael Breck Stockton as a person with significant control on 20 December 2017 (1 page)
20 December 2018Notification of Michael Breck Stockton as a person with significant control on 20 December 2017 (2 pages)
20 December 2018Cessation of Michael Breck Stockton as a person with significant control on 20 December 2017 (1 page)
28 November 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
26 February 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 3,200,001
(4 pages)
8 February 2018Notification of Michael Breck Stockton as a person with significant control on 20 December 2017 (4 pages)
8 February 2018Statement of capital on 8 February 2018
  • GBP 2,000,000
(3 pages)
8 February 2018Statement by Directors (1 page)
8 February 2018Notification of Talia Suzanne Stockton Koen as a person with significant control on 20 December 2017 (4 pages)
8 February 2018Notification of Chirstopher James Stockton as a person with significant control on 20 December 2017 (4 pages)
8 February 2018Solvency Statement dated 20/12/17 (1 page)
26 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2018Change of share class name or designation (2 pages)
18 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)