Background WavePink WaveYellow Wave

STOCKGROVE DRIVE COMPANY LIMITED (02652010)

STOCKGROVE DRIVE COMPANY LIMITED (02652010) is an active UK company. incorporated on 8 October 1991. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. STOCKGROVE DRIVE COMPANY LIMITED has been registered for 34 years. Current directors include MEERS, Graham Harry Archer, Dr, WILLIAMS, Sheridan Paul.

Company Number
02652010
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 1991
Age
34 years
Address
The Lodge Stockgrove Park, Leighton Buzzard, LU7 0BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEERS, Graham Harry Archer, Dr, WILLIAMS, Sheridan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKGROVE DRIVE COMPANY LIMITED

STOCKGROVE DRIVE COMPANY LIMITED is an active company incorporated on 8 October 1991 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOCKGROVE DRIVE COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02652010

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 8 October 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

STOCKGROVE MANAGEMENT COMPANY LIMITED
From: 8 October 1991To: 15 May 2012
Contact
Address

The Lodge Stockgrove Park Stockgrove Leighton Buzzard, LU7 0BG,

Previous Addresses

East Cottage Stockgrove Park Leighton Buzzard Beds LU7 0BG
From: 8 October 1991To: 18 July 2016
Timeline

9 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jun 19
Director Joined
Feb 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MEERS, Patricia Margaret Boyd, Dr

Active
Stockgrove Park, Leighton BuzzardLU7 0BG
Secretary
Appointed 06 Jun 2016

MEERS, Graham Harry Archer, Dr

Active
Stockgrove Park, Leighton BuzzardLU7 0BG
Born May 1947
Director
Appointed 23 Jan 2012

WILLIAMS, Sheridan Paul

Active
Stockgrove, Leighton BuzzardLU7 0BG
Born August 1948
Director
Appointed 03 Feb 2020

YOUNG, Barbara Cecile

Resigned
East Cottage Stockgrove Park, Leighton BuzzardLU7 0BG
Secretary
Appointed 08 Oct 1991
Resigned 14 Jul 2016

JONES, Michael David

Resigned
Dower House Stockgrove Park, Leighton BuzzardLU7 0BB
Born February 1956
Director
Appointed 08 Oct 1991
Resigned 01 Jun 1995

MEERS, Rachel Jane

Resigned
Stockgrove Lodge Stockgrove Park, Leighton BuzzardLU7 0BG
Born February 1953
Director
Appointed 08 Oct 1991
Resigned 07 Jun 2008

ROBERTS, Christopher Philip Edge

Resigned
Stockgrove Park, Leighton BuzzardLU7 0BG
Born March 1961
Director
Appointed 06 Jun 2016
Resigned 05 Jun 2019

THOMPSON, Dorothy Jill

Resigned
South Cottage Stockgrove Park, Leighton BuzzardLU7 0BG
Born January 1933
Director
Appointed 08 Oct 1991
Resigned 23 Jan 2012

WILLIAMS, Sheridan Paul

Resigned
The Clock Tower, Leighton BuzzardLU7 0BG
Born August 1948
Director
Appointed 08 Oct 1991
Resigned 04 Oct 2003

YOUNG, Barbara Cecile

Resigned
Stockgrove Park, Leighton BuzzardLU7 0BG
Born January 1939
Director
Appointed 07 Jul 2011
Resigned 14 Jul 2016

YOUNG, Gordon Mackenzie

Resigned
East Cottage Stockgrove Park, Leighton BuzzardLU7 0BG
Born November 1939
Director
Appointed 08 Oct 1991
Resigned 14 Dec 2010

Persons with significant control

1

Dr Graham Harry Archer Meers

Active
Stockgrove Park, Leighton BuzzardLU7 0BG
Born May 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Memorandum Articles
3 July 2013
MEM/ARTSMEM/ARTS
Resolution
3 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Incorporation Company
8 October 1991
NEWINCIncorporation