Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOUGHTON FLATS LIMITED
Company Information for

STOUGHTON FLATS LIMITED

40 HOWARD ROAD, CLARENDON PARK, LEICESTER, LE2 1XG,
Company Registration Number
00914964
Private Limited Company
Active

Company Overview

About Stoughton Flats Ltd
STOUGHTON FLATS LIMITED was founded on 1967-09-08 and has its registered office in Leicester. The organisation's status is listed as "Active". Stoughton Flats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STOUGHTON FLATS LIMITED
 
Legal Registered Office
40 HOWARD ROAD
CLARENDON PARK
LEICESTER
LE2 1XG
Other companies in LE10
 
Filing Information
Company Number 00914964
Company ID Number 00914964
Date formed 1967-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOUGHTON FLATS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STOUGHTON FLATS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD HUBBARD
Company Secretary 2018-05-25
ANTHONY HARVEY ANDERSON
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
VERNON WARD
Company Secretary 2007-05-01 2018-05-25
VERNON WARD
Director 2016-03-31 2017-04-21
STEPHEN BRIGGS
Director 1999-03-25 2016-03-31
RICHARD WILLIAM SMITH
Director 1992-04-18 2016-03-31
JOHN FREDERICK LEESON
Company Secretary 1992-04-13 2007-05-30
MARJORIE MARRIOTT
Director 1992-04-13 2001-12-01
CHARLES ERNEST GIBBINS
Director 1994-04-01 1994-10-07
AMELIA PRICE
Director 1992-04-13 1994-03-24
KENNETH GEORGE COPE
Director 1992-04-13 1994-01-05
HOPE WHITTINGHAM
Director 1992-04-13 1992-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-07Director's details changed for Mr Michael David Hames on 2023-07-28
2023-07-28DIRECTOR APPOINTED MR MICHAEL DAVID HAMES
2023-04-12Register inspection address changed from C/O Sweeting & Co 22 Willowbrook Close Broughton Astley Leicestershire LE9 6HF United Kingdom to 40 Howard Road Clarendon Park Leicester LE2 1XG
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MISS LAUREN LEVY
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-18AP03Appointment of Mr Peter William Butlin as company secretary on 2018-12-18
2018-12-18CH01Director's details changed for Mr Graham Robert Edward Huball on 2018-12-18
2018-12-18TM02Termination of appointment of Jonathan Richard Hubbard on 2018-12-18
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM 20 Station Road Hinckley Leicestershire LE10 1AW
2018-10-12AP01DIRECTOR APPOINTED MR GRAHAM ROBERT EDWARD HUBALL
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-25AP03Appointment of Mr Jonathan Richard Hubbard as company secretary on 2018-05-25
2018-05-25TM02Termination of appointment of Vernon Ward on 2018-05-25
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VERNON WARD
2017-04-18AP01DIRECTOR APPOINTED MR ANTHONY HARVEY ANDERSON
2017-04-04AP01DIRECTOR APPOINTED MR VERNON WARD
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIGGS
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 18
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-06AR0102/04/16 ANNUAL RETURN FULL LIST
2015-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 18
2015-04-20AR0102/04/15 FULL LIST
2015-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-04-20AR0102/04/15 FULL LIST
2015-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 18
2014-05-07AR0102/04/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0102/04/13 ANNUAL RETURN FULL LIST
2013-04-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-23AR0102/04/12 FULL LIST
2012-05-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-23AD02SAIL ADDRESS CREATED
2012-02-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AR0102/04/11 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-09AR0102/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SMITH / 02/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIGGS / 02/04/2010
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/09
2009-03-11363sRETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-22288aSECRETARY APPOINTED VERNON WARD
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY JOHN LEESON
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2006-04-20363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-04-21363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-27363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363sRETURN MADE UP TO 02/04/03; NO CHANGE OF MEMBERS
2002-04-18363(288)DIRECTOR RESIGNED
2002-04-18363sRETURN MADE UP TO 02/03/02; CHANGE OF MEMBERS
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-04-17363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-25363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-06288aNEW DIRECTOR APPOINTED
1999-04-06363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1998-04-01363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-09363sRETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS
1996-05-07363sRETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS
1996-03-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-10363(288)DIRECTOR RESIGNED
1995-04-10363sRETURN MADE UP TO 05/04/95; CHANGE OF MEMBERS
1994-04-27363sRETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS
1994-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-12288DIRECTOR RESIGNED
1994-03-24AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-04-13AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-13363(288)DIRECTOR RESIGNED
1993-04-13363sRETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS
1993-04-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-29363sRETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS
1992-04-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-04-25AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-06-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STOUGHTON FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOUGHTON FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOUGHTON FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-01-01 £ 2,537
Creditors Due Within One Year 2012-01-01 £ 1,768

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOUGHTON FLATS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 20
Called Up Share Capital 2012-01-01 £ 20
Cash Bank In Hand 2013-01-01 £ 7,935
Cash Bank In Hand 2012-01-01 £ 10,816
Current Assets 2013-01-01 £ 10,189
Current Assets 2012-01-01 £ 12,071
Debtors 2013-01-01 £ 2,254
Debtors 2012-01-01 £ 1,255
Fixed Assets 2013-01-01 £ 72
Fixed Assets 2012-01-01 £ 72
Shareholder Funds 2013-01-01 £ 7,724
Shareholder Funds 2012-01-01 £ 10,375
Tangible Fixed Assets 2013-01-01 £ 72
Tangible Fixed Assets 2012-01-01 £ 72

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOUGHTON FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOUGHTON FLATS LIMITED
Trademarks
We have not found any records of STOUGHTON FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOUGHTON FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STOUGHTON FLATS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STOUGHTON FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOUGHTON FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOUGHTON FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3