Background WavePink WaveYellow Wave

STABLEOFFER TRADING LIMITED (02819095)

STABLEOFFER TRADING LIMITED (02819095) is an active UK company. incorporated on 18 May 1993. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. STABLEOFFER TRADING LIMITED has been registered for 32 years. Current directors include BEECH, Michael.

Company Number
02819095
Status
active
Type
ltd
Incorporated
18 May 1993
Age
32 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEECH, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STABLEOFFER TRADING LIMITED

STABLEOFFER TRADING LIMITED is an active company incorporated on 18 May 1993 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STABLEOFFER TRADING LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02819095

LTD Company

Age

32 Years

Incorporated 18 May 1993

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 27 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 18 May 1993To: 15 May 2014
Timeline

2 key events • 1993 - 2011

Funding Officers Ownership
Company Founded
May 93
Director Left
Jan 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

BEECH, Michael

Active
95 London Road, CroydonCR0 2RF
Born January 1973
Director
Appointed 10 Jul 2006

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 07 Jul 2006
Resigned 28 Feb 2012

PYE, Joan

Resigned
Park View Cottage, ComberbachCW9 6BW
Secretary
Appointed 15 Oct 1996
Resigned 23 Jun 1998

SCOWCROFT, Katherine Jane

Resigned
4 Rays Brow, Barnton NorthwichCW8 4JN
Secretary
Appointed 23 Jun 1998
Resigned 11 Jun 2001

SCOWCROFT, Margaret Marian

Resigned
25 Bracken Way, NorthwichCW8 4LS
Secretary
Appointed 18 Sept 2001
Resigned 07 Jul 2006

TAYLOR, Wendy Mary

Resigned
16 Huxley Close, MacclesfieldSK10 3DG
Secretary
Appointed 04 Jun 1993
Resigned 15 Oct 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 May 1993
Resigned 04 Jun 1993

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

MACK, David

Resigned
Flat 17 Rays Brow, NorthwichCW8 4JN
Born March 1944
Director
Appointed 15 Oct 1996
Resigned 11 Jun 2001

RUTTER, Anthony

Resigned
Flat 3 Rays Brow, BarntonCW8 4JN
Born March 1973
Director
Appointed 11 Jul 2006
Resigned 05 Nov 2010

SCOWCROFT, Katherine Jane

Resigned
4 Rays Brow, Barnton NorthwichCW8 4JN
Born January 1972
Director
Appointed 18 Sept 2001
Resigned 08 Nov 2006

TAYLOR, Edward John Frederic

Resigned
Church Cottage, MacclesfieldSK11 0NX
Born June 1934
Director
Appointed 04 Jun 1993
Resigned 15 Oct 1996

TAYLOR, Wendy Mary

Resigned
16 Huxley Close, MacclesfieldSK10 3DG
Born December 1934
Director
Appointed 04 Jun 1993
Resigned 15 Oct 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 May 1993
Resigned 04 Jun 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 May 1993
Resigned 18 May 1994
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
287Change of Registered Office
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
88(2)R88(2)R
Legacy
27 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
2 November 1994
287Change of Registered Office
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
287Change of Registered Office
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Incorporation Company
18 May 1993
NEWINCIncorporation