Background WavePink WaveYellow Wave

STOKELEY MANOR MANAGEMENT LIMITED (02139855)

STOKELEY MANOR MANAGEMENT LIMITED (02139855) is an active UK company. incorporated on 11 June 1987. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. STOKELEY MANOR MANAGEMENT LIMITED has been registered for 38 years. Current directors include ANDREWS, Christopher Boyce, AUSTON, Paul William, FURNIVAL, Michael Robert.

Company Number
02139855
Status
active
Type
ltd
Incorporated
11 June 1987
Age
38 years
Address
Harscombe House, Plymouth, PL6 7TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Christopher Boyce, AUSTON, Paul William, FURNIVAL, Michael Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKELEY MANOR MANAGEMENT LIMITED

STOKELEY MANOR MANAGEMENT LIMITED is an active company incorporated on 11 June 1987 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOKELEY MANOR MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02139855

LTD Company

Age

38 Years

Incorporated 11 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

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

Harscombe House 1 Darklake View Plymouth, PL6 7TL,

Previous Addresses

Bromheads 1 Darklake View Estover Plymouth PL6 7TL England
From: 28 July 2025To: 5 September 2025
135 Reddenhill Road Torquay TQ1 3NT England
From: 12 July 2024To: 28 July 2025
Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL
From: 11 June 1987To: 12 July 2024
Timeline

8 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Mar 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Mar 20
Director Left
Feb 22
Director Joined
Feb 23
New Owner
Mar 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ANDREWS, Christopher Boyce

Active
1 Darklake View, PlymouthPL6 7TL
Born May 1948
Director
Appointed 01 Jan 2018

AUSTON, Paul William

Active
1 Darklake View, PlymouthPL6 7TL
Born November 1953
Director
Appointed 01 Dec 2002

FURNIVAL, Michael Robert

Active
1 Darklake View, PlymouthPL6 7TL
Born January 1954
Director
Appointed 29 Jun 2021

AUSTON, Paul William

Resigned
1 Darklake View, PlymouthPL6 7TL
Secretary
Appointed 01 Jun 2004
Resigned 01 Jul 2024

HASLER, Michael Ian James

Resigned
15 Priory View, TotnesTQ9 7HN
Secretary
Appointed 15 Apr 1996
Resigned 16 Jun 1997

RICH, Phillip

Resigned
The Ballroom Stokeley Manor, KingsbridgeTQ7 2SE
Secretary
Appointed 16 Jun 1997
Resigned 30 Jun 2004

WILL, Henry Austin, Dr

Resigned
29 Fore Street, KingsbridgeTQ7 1AA
Secretary
Appointed N/A
Resigned 01 Jul 1997

CROWN PROPERTY MANAGEMENT LTD

Resigned
Reddenhill Road, TorquayTQ1 3NT
Corporate secretary
Appointed 01 Jul 2024
Resigned 28 Jul 2025

BURTT, Colin Bowen

Resigned
The Linney Stokeley Manor, KingsbridgeTQ7 2SE
Born March 1954
Director
Appointed 06 Dec 1996
Resigned 30 Oct 2001

CAINE, Carole

Resigned
2 Campden Terrace, LondonW4 2EP
Born October 1942
Director
Appointed 11 Nov 2001
Resigned 31 Jul 2002

DAVEY, Margaret Edlizabeth

Resigned
Flat 1 Stokeley Manor, KingsbridgeTQ7 2SE
Born March 1939
Director
Appointed 01 Apr 1998
Resigned 09 Apr 2000

ELY, Robert Gregory

Resigned
Flat 5 Stokeley Manor, KingsbridgeTQ7 2SE
Born February 1967
Director
Appointed 19 Nov 2000
Resigned 12 Jul 2004

GOODWIN, Geoffrey

Resigned
Flat 5 Stokeley Manor, KingsbridgeTQ7 2SE
Born August 1932
Director
Appointed 06 Dec 1996
Resigned 22 Feb 1998

HANSOM, Philip John

Resigned
1 Stokeley Manor, KingsbridgeTQ7 2SE
Born August 1945
Director
Appointed 01 Jun 2004
Resigned 31 Dec 2017

HOLLINGWORTH, Stephen John

Resigned
The Ballroom, KingsbridgeTQ7 2SE
Born July 1961
Director
Appointed 11 Mar 2005
Resigned 15 May 2007

INGALL, Roger Gilbert

Resigned
The Ballroom, KingsbridgeTQ7 2SE
Born June 1942
Director
Appointed 16 Jul 2007
Resigned 01 Oct 2015

POGSON, Geoffrey Gordon

Resigned
Stokeley Manor, KingsbridgeTQ7 2SE
Born March 1933
Director
Appointed N/A
Resigned 06 Dec 1996

POGSON, Maureen Yvonne

Resigned
Stokeley Manor, KingsbridgeTQ7 2SE
Born March 1934
Director
Appointed N/A
Resigned 06 Dec 1996

RICH, Phillip

Resigned
The Ballroom Stokeley Manor, KingsbridgeTQ7 2SE
Born March 1939
Director
Appointed 01 Apr 1998
Resigned 30 Jun 2004

SHARP, Andrew Christopher

Resigned
Darklake View, PlymouthPL6 7TL
Born February 1967
Director
Appointed 01 Oct 2015
Resigned 28 Jan 2022

Persons with significant control

1

Mr Paul William Auston

Active
1 Darklake View, PlymouthPL6 7TL
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 April 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
353353
Legacy
8 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
288288
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
19 May 1995
88(2)R88(2)R
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
20 October 1992
88(2)R88(2)R
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
26 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
7 February 1990
363363
Legacy
7 February 1990
88(2)R88(2)R
Legacy
7 February 1990
88(2)R88(2)R
Legacy
23 January 1990
287Change of Registered Office
Resolution
25 April 1988
RESOLUTIONSResolutions
Legacy
30 October 1987
224224
Incorporation Company
11 June 1987
NEWINCIncorporation