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

STOKEN PROPERTIES LIMITED

3 HARVEST WAY, ELMSTEAD MARKET, COLCHESTER, ESSEX, CO7 7YD,
Company Registration Number
04334047
Private Limited Company
Active

Company Overview

About Stoken Properties Ltd
STOKEN PROPERTIES LIMITED was founded on 2001-12-04 and has its registered office in Colchester. The organisation's status is listed as "Active". Stoken Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOKEN PROPERTIES LIMITED
 
Legal Registered Office
3 HARVEST WAY
ELMSTEAD MARKET
COLCHESTER
ESSEX
CO7 7YD
Other companies in CM12
 
Filing Information
Company Number 04334047
Company ID Number 04334047
Date formed 2001-12-04
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 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 11:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOKEN PROPERTIES 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.
Companies with same name STOKEN PROPERTIES LIMITED
The following companies were found which have the same name as STOKEN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOKEN PROPERTIES INVESTMENT CORPORATION 106 CANAL BLVD PONTE VEDRA BEACH FL 32082 Inactive Company formed on the 2002-12-18

Company Officers of STOKEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE SWAIN
Company Secretary 2015-10-13
KELLY CANUETO
Director 2015-10-13
JANET LINDA SWAIN
Director 2001-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY CANUETO
Company Secretary 2009-02-23 2015-10-13
LEE JAMES SWAIN
Company Secretary 2001-12-04 2009-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-04 2001-12-04
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-04 2001-12-04

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
2023-07-12CESSATION OF JANET LINDA SWAIN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of a person with significant control statement
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-08AP01DIRECTOR APPOINTED MR GEORGE SWAIN
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM 4 Woodbrook Crescent Billericay Essex CM12 0EQ
2020-05-21PSC04Change of details for Mrs Janet Linda Swain as a person with significant control on 2020-05-21
2020-05-21CH01Director's details changed for Janet Linda Swain on 2020-05-21
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-08-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-05-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AP01DIRECTOR APPOINTED MRS KELLY CANUETO
2016-02-16AP03Appointment of Mr George Swain as company secretary on 2015-10-13
2016-02-16TM02Termination of appointment of Kelly Canueto on 2015-10-13
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02SH0126/03/15 STATEMENT OF CAPITAL GBP 120
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0104/12/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0104/12/12 ANNUAL RETURN FULL LIST
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23CH03SECRETARY'S DETAILS CHNAGED FOR KELLY CANUETO on 2011-11-17
2012-01-12AR0104/12/11 FULL LIST
2012-01-11CH01CHANGE PERSON AS DIRECTOR
2011-07-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AR0104/12/10 FULL LIST
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AR0104/12/09 FULL LIST
2009-03-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY LEE SWAIN
2009-03-10288aSECRETARY APPOINTED KELLY CANUETO
2009-01-16363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-11AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-03-26363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS; AMEND
2007-02-2388(2)RAD 04/12/01-04/12/05 £ SI 99@1
2007-02-08363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-08363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS; AMEND
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-3188(2)RAD 04/12/01-20/12/05 £ SI 99@1
2006-01-24363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2004-11-29363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2004-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/04
2004-03-16363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-03-28363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-12288aNEW SECRETARY APPOINTED
2002-04-09288bSECRETARY RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2001-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STOKEN PROPERTIES 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 STOKEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-04-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-04-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-04-17 Outstanding HSBC BANK PLC
DEBENTURE 2004-04-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 543,647
Creditors Due After One Year 2011-12-31 £ 587,703
Creditors Due Within One Year 2012-12-31 £ 394,828
Creditors Due Within One Year 2011-12-31 £ 392,659

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 STOKEN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 40,064
Cash Bank In Hand 2011-12-31 £ 37,964
Secured Debts 2012-12-31 £ 587,193
Secured Debts 2011-12-31 £ 631,038
Shareholder Funds 2012-12-31 £ 151,137
Shareholder Funds 2011-12-31 £ 128,800
Tangible Fixed Assets 2012-12-31 £ 1,049,548
Tangible Fixed Assets 2011-12-31 £ 1,071,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOKEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOKEN PROPERTIES LIMITED
Trademarks
We have not found any records of STOKEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOKEN PROPERTIES 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 (42990 - Construction of other civil engineering projects n.e.c.) as STOKEN PROPERTIES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where STOKEN PROPERTIES 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 STOKEN PROPERTIES 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 STOKEN PROPERTIES 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