Background WavePink WaveYellow Wave

STOCKBOURNE GROUP LIMITED (04210084)

STOCKBOURNE GROUP LIMITED (04210084) is an active UK company. incorporated on 2 May 2001. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STOCKBOURNE GROUP LIMITED has been registered for 24 years. Current directors include RICKARDS, Michael James, WILLIAMS, David John.

Company Number
04210084
Status
active
Type
ltd
Incorporated
2 May 2001
Age
24 years
Address
Suite 1, Silwood Business Centre, Ascot, SL5 7PW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RICKARDS, Michael James, WILLIAMS, David John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKBOURNE GROUP LIMITED

STOCKBOURNE GROUP LIMITED is an active company incorporated on 2 May 2001 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STOCKBOURNE GROUP LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04210084

LTD Company

Age

24 Years

Incorporated 2 May 2001

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 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

DRIFT ROAD LIMITED
From: 13 June 2001To: 17 April 2007
MAWLAW 547 LIMITED
From: 2 May 2001To: 13 June 2001
Contact
Address

Suite 1, Silwood Business Centre Silwood Park, Buckhurst Road Ascot, SL5 7PW,

Timeline

11 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
Loan Cleared
Jun 14
Loan Secured
Jun 14
Funding Round
Nov 15
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Sept 17
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RICKARDS, Michael James

Active
Brentmoor, WokingGU24 9NF
Secretary
Appointed 30 Sept 2003

RICKARDS, Michael James

Active
Brentmoor, WokingGU24 9NF
Born March 1951
Director
Appointed 06 Sept 2001

WILLIAMS, David John

Active
Meadow House, LeatherheadKT22 0TP
Born July 1957
Director
Appointed 06 Sept 2001

REES, Vyvyan Walter

Resigned
Applecote Hockett Lane, MaidenheadSL6 9UF
Secretary
Appointed 06 Sept 2001
Resigned 30 Sept 2003

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 02 May 2001
Resigned 06 Sept 2001

FRADLEY, Richard Jonathan

Resigned
12 Lodge Close, BengeoSG14 3DH
Born December 1948
Director
Appointed 07 Apr 2004
Resigned 04 Jun 2004

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 02 May 2001
Resigned 06 Sept 2001

Persons with significant control

2

Mr Michael James Rickards

Active
Suite 1, Silwood Business Centre, AscotSL5 7PW
Born March 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2017

Mr David John Williams

Active
Suite 1, Silwood Business Centre, AscotSL5 7PW
Born July 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Memorandum Articles
11 November 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
30 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Miscellaneous
22 February 2015
MISCMISC
Auditors Resignation Company
2 February 2015
AUDAUD
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Resolution
27 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Legacy
27 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Certificate Change Of Name Company
17 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
19 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
26 April 2005
288cChange of Particulars
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
287Change of Registered Office
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
21 March 2003
MEM/ARTSMEM/ARTS
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
225Change of Accounting Reference Date
Legacy
31 July 2002
363aAnnual Return
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
287Change of Registered Office
Legacy
13 September 2001
225Change of Accounting Reference Date
Legacy
13 September 2001
88(2)R88(2)R
Legacy
13 September 2001
88(2)R88(2)R
Legacy
13 September 2001
88(2)R88(2)R
Memorandum Articles
13 September 2001
MEM/ARTSMEM/ARTS
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 2001
NEWINCIncorporation