Background WavePink WaveYellow Wave

STOKEBROOK LIMITED (01615239)

STOKEBROOK LIMITED (01615239) is an active UK company. incorporated on 18 February 1982. with registered office in London W2 2sz. The company operates in the Real Estate Activities sector, engaged in residents property management. STOKEBROOK LIMITED has been registered for 44 years. Current directors include FRAIMAN, Brian Michael.

Company Number
01615239
Status
active
Type
ltd
Incorporated
18 February 1982
Age
44 years
Address
Flat 33 Chelwood House Flat 33 Chelwood House, London W2 2sz, W2 2SZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRAIMAN, Brian Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKEBROOK LIMITED

STOKEBROOK LIMITED is an active company incorporated on 18 February 1982 with the registered office located in London W2 2sz. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOKEBROOK LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01615239

LTD Company

Age

44 Years

Incorporated 18 February 1982

Size

N/A

Accounts

ARD: 13/8

Up to Date

1y 1m left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 February 2025 - 13 August 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 13 May 2027
Period: 14 August 2025 - 13 August 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 15 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Flat 33 Chelwood House Flat 33 Chelwood House Gloucester Square London W2 2sz, W2 2SZ,

Previous Addresses

75 Wells Street London W1T 3QH England
From: 5 March 2020To: 27 October 2023
10-12 Ely Place London EC1N 6RY England
From: 17 October 2018To: 5 March 2020
22 Welbeck Street London W1G 8EF
From: 18 February 1982To: 17 October 2018
Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FRAIMAN, Brian Michael

Active
33 Chelwood House, LondonW2 2SZ
Secretary
Appointed 01 Nov 2007

FRAIMAN, Brian Michael

Active
33 Chelwood House, LondonW2 2SZ
Born November 1936
Director
Appointed N/A

CLELLAND, Margery

Resigned
29 Weymouth Street, LondonW1G 7DB
Secretary
Appointed 05 Sept 1996
Resigned 30 Oct 2006

HOPKINS, Hugh Cuthbertson

Resigned
72 Thicket Road, LondonSE20 8DR
Secretary
Appointed N/A
Resigned 20 Jul 1992

SMITH, John Harold

Resigned
40 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 20 Jul 1992
Resigned 01 Nov 2007

FRAIMAN, Annette Diane

Resigned
33 Chelwood House, LondonW2 2SZ
Born January 1940
Director
Appointed 17 Jan 2002
Resigned 09 Nov 2025

FRAIMAN, Annette Diane

Resigned
19 Daleham Gardens, LondonNW3 5BY
Born January 1940
Director
Appointed N/A
Resigned 30 Sept 1993

PRICE, Ronald Frederick

Resigned
33 Court Farm Road, WarlinghamCR6 9BL
Born February 1930
Director
Appointed N/A
Resigned 17 Jan 2002

SAMBRUCK, Carolyn Margaret

Resigned
Farthing Street Farm, DowneBR6 7JB
Born November 1948
Director
Appointed N/A
Resigned 30 Sept 1993

SAMBRUCK, Richard James

Resigned
4 Beaconfields, SevenoaksTN13 2NH
Born May 1947
Director
Appointed N/A
Resigned 09 Jan 1996

Persons with significant control

1

Mr Brian Michael Fraiman

Active
Flat 33 Chelwood House, London W2 2szW2 2SZ
Born November 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
10 March 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Change Person Director Company With Change Date
24 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Sail Address Company With Old Address
6 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
2 April 2008
288cChange of Particulars
Legacy
2 April 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
4 August 2000
287Change of Registered Office
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
8 July 1998
225Change of Accounting Reference Date
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
2 February 1996
288288
Legacy
19 January 1996
288288
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Accounts With Accounts Type Small
5 August 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
395Particulars of Mortgage or Charge
Legacy
3 October 1992
395Particulars of Mortgage or Charge
Legacy
21 August 1992
288288
Accounts With Accounts Type Medium
28 May 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
28 May 1992
AAAnnual Accounts
Legacy
25 March 1992
363aAnnual Return
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 October 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
10 April 1991
225(1)225(1)
Legacy
21 January 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1990
395Particulars of Mortgage or Charge
Legacy
4 June 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
10 May 1990
395Particulars of Mortgage or Charge
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
12 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium Group
13 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
9 June 1989
363363
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Legacy
22 September 1988
395Particulars of Mortgage or Charge
Legacy
22 August 1988
288288
Legacy
8 June 1988
288288
Legacy
9 May 1988
88(3)88(3)
Legacy
9 May 1988
88(2)Return of Allotment of Shares
Legacy
17 November 1987
363363
Accounts With Accounts Type Small
9 October 1987
AAAnnual Accounts
Legacy
25 August 1987
395Particulars of Mortgage or Charge
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Legacy
26 June 1987
395Particulars of Mortgage or Charge
Legacy
9 June 1987
395Particulars of Mortgage or Charge
Legacy
27 May 1987
395Particulars of Mortgage or Charge
Legacy
23 March 1987
395Particulars of Mortgage or Charge
Legacy
14 March 1987
363363
Legacy
14 March 1987
363363
Legacy
18 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
2 September 1986
395Particulars of Mortgage or Charge
Legacy
15 August 1986
395Particulars of Mortgage or Charge