Background WavePink WaveYellow Wave

STOUGHTON FLATS LIMITED (00914964)

STOUGHTON FLATS LIMITED (00914964) is an active UK company. incorporated on 8 September 1967. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. STOUGHTON FLATS LIMITED has been registered for 58 years. Current directors include HAMES, Michael David.

Company Number
00914964
Status
active
Type
ltd
Incorporated
8 September 1967
Age
58 years
Address
40 Howard Road, Leicester, LE2 1XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMES, Michael David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOUGHTON FLATS LIMITED

STOUGHTON FLATS LIMITED is an active company incorporated on 8 September 1967 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOUGHTON FLATS LIMITED was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00914964

LTD Company

Age

58 Years

Incorporated 8 September 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

40 Howard Road Clarendon Park Leicester, LE2 1XG,

Previous Addresses

20 Station Road Hinckley Leicestershire LE10 1AW
From: 8 September 1967To: 18 December 2018
Timeline

12 key events • 1967 - 2026

Funding Officers Ownership
Company Founded
Sept 67
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 18
Director Joined
Mar 20
Director Joined
Jul 23
Director Left
May 25
Director Left
Dec 25
Director Left
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BUTLIN PROPERTY SERVICES LTD

Active
Howard Road, LeicesterLE2 1XG
Corporate secretary
Appointed 04 Apr 2025

HAMES, Michael David

Active
Howard Road, LeicesterLE2 1XG
Born January 1979
Director
Appointed 28 Jul 2023

BUTLIN, Peter William

Resigned
Howard Road, LeicesterLE2 1XG
Secretary
Appointed 18 Dec 2018
Resigned 04 Apr 2025

HUBBARD, Jonathan Richard

Resigned
Howard Road, LeicesterLE2 1XG
Secretary
Appointed 25 May 2018
Resigned 18 Dec 2018

LEESON, John Frederick

Resigned
45 Greenhill Road, LeicesterLE2 3DN
Secretary
Appointed N/A
Resigned 30 May 2007

WARD, Vernon

Resigned
5 Hansom Road, HinckleyLE10 1LL
Secretary
Appointed 01 May 2007
Resigned 25 May 2018

ANDERSON, Anthony Harvey

Resigned
Howard Road, LeicesterLE2 1XG
Born April 1942
Director
Appointed 06 Apr 2017
Resigned 10 Dec 2025

BRIGGS, Stephen

Resigned
Flat 3 Elsalene Court, LeicesterLE2 2PN
Born August 1958
Director
Appointed 25 Mar 1999
Resigned 31 Mar 2016

COPE, Kenneth George

Resigned
Flat 2 Laughton Court, LeicesterLE2 2ED
Born January 1912
Director
Appointed N/A
Resigned 05 Jan 1994

GIBBINS, Charles Ernest

Resigned
Flat 4 Elsalene Court, Leicester
Born May 1920
Director
Appointed 01 Apr 1994
Resigned 07 Oct 1994

HUBBALL, Graham Robert Edward

Resigned
Howard Road, LeicesterLE2 1XG
Born September 1942
Director
Appointed 14 Dec 2017
Resigned 16 May 2025

LEVY, Lauren

Resigned
Laughton Court, LeicesterLE2 2ED
Born November 1983
Director
Appointed 01 Jan 2020
Resigned 01 Feb 2026

MARRIOTT, Marjorie

Resigned
Flat 1 Elsalene Court, LeicesterLE2 2PN
Born July 1925
Director
Appointed N/A
Resigned 01 Dec 2001

PRICE, Amelia

Resigned
Flat 5 Elsalene Court, LeicesterLE2
Born May 1964
Director
Appointed N/A
Resigned 24 Mar 1994

SMITH, Richard William

Resigned
Flat 6, Laughton Court, LeicesterLE2 2ED
Born October 1959
Director
Appointed N/A
Resigned 31 Mar 2016

WARD, Vernon

Resigned
Station Road, HinckleyLE10 1AW
Born July 1962
Director
Appointed 31 Mar 2016
Resigned 21 Apr 2017

WHITTINGHAM, Hope

Resigned
Flat 9 Elsalene Court, LeicesterLE2 2PN
Born October 1920
Director
Appointed N/A
Resigned 31 Mar 1992
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Move Registers To Sail Company With New Address
20 April 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Move Registers To Registered Office Company
3 April 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Move Registers To Sail Company
23 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
11 March 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
29 April 1992
288288
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
18 February 1988
287Change of Registered Office
Legacy
15 January 1988
288288
Legacy
12 January 1988
288288
Legacy
30 December 1987
288288
Legacy
7 May 1987
288288
Accounts With Accounts Type Full
2 May 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288
Incorporation Company
8 September 1967
NEWINCIncorporation