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

STOKES HOUSE RESIDENTS LIMITED

75 FINDLEY'S OF COODEN LIMITED, 75 COODEN SEA ROAD, BEXHILL, TN39 4SL,
Company Registration Number
02403861
Private Limited Company
Active

Company Overview

About Stokes House Residents Ltd
STOKES HOUSE RESIDENTS LIMITED was founded on 1989-07-13 and has its registered office in Bexhill. The organisation's status is listed as "Active". Stokes House Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STOKES HOUSE RESIDENTS LIMITED
 
Legal Registered Office
75 FINDLEY'S OF COODEN LIMITED
75 COODEN SEA ROAD
BEXHILL
TN39 4SL
Other companies in TN34
 
Filing Information
Company Number 02403861
Company ID Number 02403861
Date formed 1989-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOKES HOUSE RESIDENTS 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 STOKES HOUSE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES SANDERS
Company Secretary 2017-08-31
MICHAEL POPE
Director 2017-10-10
CHARLES ROBERT PROWSE
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALPHONSUS BREEN
Company Secretary 2013-05-21 2017-08-31
MICHAEL POPE
Director 2016-05-03 2017-08-31
CHARLES ROBERT PROWSE
Director 2016-02-01 2017-08-31
DOROTHY MARY POPE
Director 2008-04-14 2016-03-14
JAMES ALPHONSUS BREEN
Director 2007-05-09 2014-12-31
ANTHONY FRANCIS BEEVOR
Company Secretary 2007-04-01 2012-12-31
CHARLES ROBERT PROWSE
Director 2012-02-06 2012-11-17
HAZEL ELISABETH DEAN
Director 2002-09-24 2011-05-10
FAIRWAYS MANAGEMENT
Company Secretary 2004-09-01 2008-03-31
MATRE ROSNAH MARLAND
Director 2000-11-06 2007-05-08
CAROL LESLEY PEARCE
Company Secretary 2001-02-01 2004-08-05
GERARD JOSEPH TAGGART
Director 2000-11-06 2003-08-21
FLORENCE EDNA HEWITT
Director 2001-06-27 2003-06-23
KENNETH ERNEST BISHOP
Director 1991-04-30 2002-07-04
JACK ALLAM
Director 1999-05-17 2001-06-27
PETER MAURICE CECIL ZEHNTNER
Director 1995-05-02 2001-04-01
JAMES FREDERICK STONE
Company Secretary 1991-04-30 2001-02-01
JAMES FREDERICK STONE
Director 1991-04-30 2001-02-01
HAROLD SIDNEY WALL
Director 1997-03-05 1998-07-08
HAROLD LEONARD POWELL
Director 1991-04-30 1996-04-30
ROY GEORGE HALSEY
Director 1991-04-30 1993-08-25

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
2024-03-11Appointment of Findley's Secretarial Services Limited as company secretary on 2024-03-01
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 41a Beach Road Littlehampton BN17 5JA England
2024-03-01Termination of appointment of Hobdens Property Management Ltd on 2024-02-29
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL POPE
2022-07-13TM02Termination of appointment of Peter James Sanders on 2022-07-11
2022-07-13AP04Appointment of Hobdens Property Management Ltd as company secretary on 2022-07-11
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-21AP01DIRECTOR APPOINTED MR STEVE ROLAND GLASS
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT PROWSE
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-31AP01DIRECTOR APPOINTED EILEEN BACON
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-19AP01DIRECTOR APPOINTED MR CHARLES ROBERT PROWSE
2017-10-16AP01DIRECTOR APPOINTED MR MICHAEL POPE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PROWSE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POPE
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 20 Havelock Road Hastings East Sussex TN34 1BP
2017-09-25AP03Appointment of Peter James Sanders as company secretary on 2017-08-31
2017-09-06TM02Termination of appointment of James Alphonsus Breen on 2017-08-31
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 57
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 57
2016-05-25AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL POPE / 07/05/2016
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT PROWSE / 07/05/2016
2016-05-13AP01DIRECTOR APPOINTED MR MICHAEL POPE
2016-04-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AP01DIRECTOR APPOINTED MR CHARLES ROBERT PROWSE
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARY POPE
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 57
2015-05-22AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALPHONSUS BREEN
2015-02-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 57
2014-05-29AR0107/05/14 ANNUAL RETURN FULL LIST
2014-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ALPHONSUS BREEN on 2014-05-07
2014-03-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AP03SECRETARY APPOINTED MR JAMES ALPHONSUS BREEN
2013-05-17AR0107/05/13 FULL LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY POPE / 06/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALPHONSUS BREEN / 06/05/2013
2013-03-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BEEVOR
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PROWSE
2012-06-29AR0107/05/12 FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT PROWSE / 07/05/2012
2012-03-19AP01DIRECTOR APPOINTED CHARLES ROBERT PROWSE
2012-02-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL DEAN
2011-06-02AR0107/05/11 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-04AR0107/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY POPE / 07/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ELISABETH DEAN / 07/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALPHONSUS BREEN / 07/05/2010
2010-03-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-03-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM FAIRWAYS MANAGEMENT 16 THE FAIRWAY BEXHILL ON SEA EAST SUSSEX TN39 4ER
2008-04-21288aDIRECTOR APPOINTED DOROTHY MARY POPE
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR MATRE MARLAND
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY FAIRWAYS MANAGEMENT
2008-04-10288aSECRETARY APPOINTED ANTHONY FRANCIS BEEVOR
2008-03-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-04363sRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-05-23363sRETURN MADE UP TO 07/05/06; CHANGE OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02363sRETURN MADE UP TO 07/05/05; NO CHANGE OF MEMBERS
2004-10-04288aNEW SECRETARY APPOINTED
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 110 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4LZ
2004-08-24288bSECRETARY RESIGNED
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2003-06-30288bDIRECTOR RESIGNED
2003-06-12363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-09288aNEW DIRECTOR APPOINTED
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-10288bDIRECTOR RESIGNED
2002-06-11363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-08-3188(2)RAD 16/02/01--------- £ SI 2@1
2001-08-29288bDIRECTOR RESIGNED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-06-20288bSECRETARY RESIGNED
2001-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-20363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-05-11288bDIRECTOR RESIGNED
2001-05-11288bSECRETARY RESIGNED
2001-04-18288bDIRECTOR RESIGNED
2001-02-14288bDIRECTOR RESIGNED
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 STOKES HOUSE RESIDENTS 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 STOKES HOUSE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOKES HOUSE RESIDENTS 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 2013-12-31 £ 10,310
Creditors Due Within One Year 2012-12-31 £ 11,758

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 STOKES HOUSE RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 9,216
Cash Bank In Hand 2012-12-31 £ 10,956
Current Assets 2013-12-31 £ 9,508
Current Assets 2012-12-31 £ 10,956
Debtors 2013-12-31 £ 0
Shareholder Funds 2013-12-31 £ 14,228
Shareholder Funds 2012-12-31 £ 14,228
Tangible Fixed Assets 2013-12-31 £ 15,030
Tangible Fixed Assets 2012-12-31 £ 15,030

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOKES HOUSE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOKES HOUSE RESIDENTS LIMITED
Trademarks
We have not found any records of STOKES HOUSE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOKES HOUSE RESIDENTS 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 STOKES HOUSE RESIDENTS 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 STOKES HOUSE RESIDENTS 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 STOKES HOUSE RESIDENTS 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 STOKES HOUSE RESIDENTS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4