Background WavePink WaveYellow Wave

STOKE DAMEREL LIMITED (02464658)

STOKE DAMEREL LIMITED (02464658) is an active UK company. incorporated on 29 January 1990. with registered office in Saltash. The company operates in the Real Estate Activities sector, engaged in residents property management. STOKE DAMEREL LIMITED has been registered for 36 years. Current directors include COOPER, Brian Leonard, DEMUTH, Steven James, HESLOP, Carl Anthony and 2 others.

Company Number
02464658
Status
active
Type
ltd
Incorporated
29 January 1990
Age
36 years
Address
Touchstone, Saltash, PL12 6NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Brian Leonard, DEMUTH, Steven James, HESLOP, Carl Anthony, HILLING, Christopher John Conyngsby, KELLY, Doreen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKE DAMEREL LIMITED

STOKE DAMEREL LIMITED is an active company incorporated on 29 January 1990 with the registered office located in Saltash. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOKE DAMEREL LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02464658

LTD Company

Age

36 Years

Incorporated 29 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

FORGEOFFER LIMITED
From: 29 January 1990To: 23 February 1990
Contact
Address

Touchstone Botus Fleming Saltash, PL12 6NJ,

Previous Addresses

C/O Beyond Limits Unit 4, Stoke Damerel Business Centre Church Street Plymouth PL3 4DT England
From: 30 January 2018To: 11 October 2021
Touchstone Botus Fleming Saltash Cornwall PL12 6NJ
From: 29 January 1990To: 30 January 2018
Timeline

12 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Feb 16
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

COOPER, Brian Leonard

Active
6 Houndiscombe Road, PlymouthPL4 6HH
Secretary
Appointed 17 Jan 2019

COOPER, Brian Leonard

Active
6 Houndiscombe Road, PlymouthPL4 6HH
Born October 1939
Director
Appointed N/A

DEMUTH, Steven James

Active
Houndiscombe Road, PlymouthPL4 6HH
Born July 1985
Director
Appointed 04 Apr 2019

HESLOP, Carl Anthony

Active
5 Church Street, PlymouthPL3 4DT
Born September 1974
Director
Appointed 14 Feb 2022

HILLING, Christopher John Conyngsby

Active
Kinton, ShrewsburySY4 1AZ
Born April 1959
Director
Appointed 28 Sept 2022

KELLY, Doreen

Active
Stoke Damerel Business Centre, PlymouthPL3 4DT
Born September 1963
Director
Appointed 01 Feb 2016

BOWRING, Godfrey Stewart

Resigned
The Coppins, CallingtonPL17 8BQ
Secretary
Appointed 04 Jan 1994
Resigned 31 Dec 1994

PAUL, Malcolm Stephen

Resigned
Kimberley 4 Grove Shaw, TadworthKT20 6QL
Secretary
Appointed 01 Jan 1995
Resigned 14 Oct 1997

SEAGER, Anthony John

Resigned
22 Whiteford Road, PlymouthPL3 5LX
Secretary
Appointed 14 Oct 1997
Resigned 01 Jan 1998

WALKER, George Robert, Dr

Resigned
Forest Lodge, YelvertonPL20 6DF
Secretary
Appointed 13 Dec 1997
Resigned 26 Nov 2018

WHITE, Stuart Barker

Resigned
16 St Michaels Court, PlymouthPL1 4QF
Secretary
Appointed 01 Aug 1991
Resigned 04 Jan 1994

EHLER, Jane Abigail

Resigned
Unit 4, Stoke Damerel Business Centre, PlymouthPL3 4DT
Born August 1976
Director
Appointed 17 Jan 2019
Resigned 17 Apr 2019

FRASER, Andrew William Campbell

Resigned
18 Pilgrim Close, St AlbansAL2 2JD
Born March 1953
Director
Appointed 04 Jan 1994
Resigned 01 Jul 1994

MITCHELL, Adrian Gordon

Resigned
PL20
Born September 1947
Director
Appointed 31 Aug 2002
Resigned 30 Sept 2022

PAUL, Malcolm Stephen

Resigned
Kimberley 4 Grove Shaw, TadworthKT20 6QL
Born August 1951
Director
Appointed 01 Jan 1995
Resigned 14 Oct 1997

SEAGER, Anthony John

Resigned
Old Orchards, LymingtonSO41 3AF
Born January 1935
Director
Appointed 14 Oct 1997
Resigned 26 Nov 2018

SMITH, Stephen Marcus

Resigned
Unit 3 Stoke Damerel Business Centre, PlymouthPL3 4DT
Born June 1958
Director
Appointed 22 Aug 2019
Resigned 09 Nov 2021

STEEN, Graham Campbell

Resigned
Holly Lodge 2 Queens Road, PlymouthPL4 7PJ
Born February 1944
Director
Appointed N/A
Resigned 31 Aug 2002

WALKER, George Robert, Dr

Resigned
Forest Lodge, YelvertonPL20 6DF
Born February 1935
Director
Appointed N/A
Resigned 26 Nov 2018

WHITE, Stuart Barker

Resigned
16 St Michaels Court, PlymouthPL1 4QF
Born October 1944
Director
Appointed N/A
Resigned 04 Jan 1994
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2022
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
20 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
30 March 2007
287Change of Registered Office
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Legacy
5 March 2003
288cChange of Particulars
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1996
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
7 June 1994
287Change of Registered Office
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Legacy
20 August 1991
288288
Legacy
20 August 1991
287Change of Registered Office
Legacy
2 May 1991
363aAnnual Return
Memorandum Articles
14 May 1990
MEM/ARTSMEM/ARTS
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
3 May 1990
288288
Legacy
1 May 1990
88(2)R88(2)R
Legacy
25 April 1990
88(2)Return of Allotment of Shares
Memorandum Articles
1 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1990
287Change of Registered Office
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Resolution
20 February 1990
RESOLUTIONSResolutions
Incorporation Company
29 January 1990
NEWINCIncorporation