Stockbridge (Nottingham) Limited

DataGardener
live
Micro

Stockbridge (nottingham) Limited

09699526Private Limited With Share Capital

2-4 City Gates Southgate, Chichester, PO198DJ
Incorporated

23/07/2015

Company Age

10 years

Directors

2

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Stockbridge (nottingham) Limited (09699526) is a private limited with share capital incorporated on 23/07/2015 (10 years old) and registered in chichester, PO198DJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 23/07/2015
PO198DJ
2 employees

Financial Overview

Total Assets

£49.3K

Liabilities

£2.00M

Net Assets

£-1.95M

Cash

£48.6K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2018
Capital Name Of Class Of Shares
Category:Capital
Date:22-06-2018
Resolution
Category:Resolution
Date:21-06-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-06-2018
Resolution
Category:Resolution
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:18-04-2018
Resolution
Category:Resolution
Date:17-04-2018
Legacy
Category:Miscellaneous
Date:05-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2018
Capital Allotment Shares
Category:Capital
Date:02-03-2018
Legacy
Category:Miscellaneous
Date:04-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Incorporation Company
Category:Incorporation
Date:23-07-2015

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date16/09/2025
Latest Accounts31/12/2024

Trading Addresses

3 Hansard Mews, London, W148BJ
2-4 City Gates Southgate, Chichester, PO198DJRegistered
2-4 City Gates Southgate, Chichester, PO198DJRegistered

Contact

constantinegroup.com
2-4 City Gates Southgate, Chichester, PO198DJ