Background WavePink WaveYellow Wave

STOCKTON COURT MANAGEMENT COMPANY LIMITED (02785088)

STOCKTON COURT MANAGEMENT COMPANY LIMITED (02785088) is an active UK company. incorporated on 29 January 1993. with registered office in Stockton On Teme. The company operates in the Real Estate Activities sector, engaged in residents property management. STOCKTON COURT MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include BREEZE DERRIGAN, Sioux, GROVES, Raymond Douglas, HEARNDEN, Simon David and 2 others.

Company Number
02785088
Status
active
Type
ltd
Incorporated
29 January 1993
Age
33 years
Address
The Yews, Stockton On Teme, WR6 6UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREEZE DERRIGAN, Sioux, GROVES, Raymond Douglas, HEARNDEN, Simon David, PALMER, Tony John, SMITH, Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKTON COURT MANAGEMENT COMPANY LIMITED

STOCKTON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 1993 with the registered office located in Stockton On Teme. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOCKTON COURT MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02785088

LTD Company

Age

33 Years

Incorporated 29 January 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

SOVCO 499 LIMITED
From: 29 January 1993To: 20 May 1993
Contact
Address

The Yews Stockton Grange Stockton On Teme, WR6 6UT,

Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BREEZE DERRIGAN, Sioux

Active
The Yews, Stockton On TemeWR6 6UT
Secretary
Appointed 17 Jan 1998

BREEZE DERRIGAN, Sioux

Active
The Yews, Stockton On TemeWR6 6UT
Born October 1957
Director
Appointed 15 Oct 1994

GROVES, Raymond Douglas

Active
The Elms, Stockton On TemeWR6 6UT
Born January 1954
Director
Appointed 16 Jan 2025

HEARNDEN, Simon David

Active
Stockton, WorcesterWR6 6UT
Born January 1959
Director
Appointed 20 Mar 2025

PALMER, Tony John

Active
The Birches, Stockton On TemeWR6 6UT
Born November 1947
Director
Appointed 28 Mar 2007

SMITH, Graham

Active
The Yews, Stockton On TemeWR6 6UT
Born June 1959
Director
Appointed 13 Apr 2012

WILKINS, Andrew Stephen

Resigned
The Birches Stockton Court, WorcesterWR6 6UT
Secretary
Appointed 15 Oct 1994
Resigned 12 May 1997

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 29 Jan 1993
Resigned 15 Oct 1994

BARKER, Lynne

Resigned
The Cedars, Stockton On TemeWR6 6UT
Born June 1965
Director
Appointed 08 Aug 1999
Resigned 09 Dec 2002

COOKE, Paul William

Resigned
The Yews, Stockton On TemeWR6 6UT
Born September 1958
Director
Appointed 19 Oct 2019
Resigned 16 Jan 2025

DAWKINS, William Philip

Resigned
The Old Rectory, WorcesterWR6 6UT
Born September 1957
Director
Appointed 15 Oct 1994
Resigned 11 Feb 1999

FITZPATRICK, Kate

Resigned
The Hollies, Stockton On TemeWR6 6UT
Born December 1952
Director
Appointed 31 Aug 2001
Resigned 24 Jul 2017

GROVES, Catherine Jean

Resigned
The Cedars, Stockton On TemeWR6 6UT
Born July 1968
Director
Appointed 09 Dec 2002
Resigned 12 Apr 2012

HARDEE, Anne

Resigned
The Birches, Stockton On TemeWR6 6UJ
Born April 1955
Director
Appointed 12 May 1997
Resigned 09 Jan 2006

HARKER, Gordon James

Resigned
Wheatlands, StourbridgeDY9 0EZ
Born October 1960
Director
Appointed 30 Nov 1996
Resigned 07 Sept 1999

HAYLAR, Andrew

Resigned
The Hollies, Stockton On TemeWR6 6UT
Born July 1982
Director
Appointed 24 Jul 2017
Resigned 20 Mar 2025

NORRIS, Stephen John

Resigned
The Elms, Stockton On TemeWR6 6UT
Born December 1956
Director
Appointed 17 Jun 2001
Resigned 16 Oct 2019

TUFFY, Michael James

Resigned
The Hollies, Stockton On TemeWR6 6UT
Born May 1966
Director
Appointed 15 Oct 1994
Resigned 30 Aug 2001

WARD, Gary

Resigned
The Elms, Stockton On TemeWR6 6UT
Born October 1965
Director
Appointed 12 Feb 1999
Resigned 16 Jun 2001

WILKINS, Andrew Stephen

Resigned
The Birches Stockton Court, WorcesterWR6 6UT
Born August 1960
Director
Appointed 15 Oct 1994
Resigned 12 May 1997

SOVSHELFCO (FORMATIONS) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 29 Jan 1993
Resigned 15 Oct 1994
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1998
AAAnnual Accounts
Legacy
13 February 1998
363b363b
Legacy
13 February 1998
363(287)363(287)
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
16 May 1997
287Change of Registered Office
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 April 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 1996
AAAnnual Accounts
Resolution
26 May 1996
RESOLUTIONSResolutions
Legacy
26 May 1996
287Change of Registered Office
Gazette Filings Brought Up To Date
26 September 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 September 1995
363aAnnual Return
Gazette Notice Compulsary
8 August 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 October 1994
287Change of Registered Office
Legacy
12 October 1994
88(2)R88(2)R
Legacy
10 February 1994
363b363b
Legacy
7 February 1994
88(2)R88(2)R
Legacy
7 February 1994
88(2)R88(2)R
Legacy
7 February 1994
88(2)R88(2)R
Certificate Change Of Name Company
19 May 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 1993
RESOLUTIONSResolutions
Incorporation Company
29 January 1993
NEWINCIncorporation