Background WavePink WaveYellow Wave

STOCKWOOD CHAMBERS MANAGEMENT COMPANY LIMITED (04413143)

STOCKWOOD CHAMBERS MANAGEMENT COMPANY LIMITED (04413143) is an active UK company. incorporated on 10 April 2002. with registered office in Stoke Gifford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STOCKWOOD CHAMBERS MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BRADLEY, Fiona Elizabeth, BUTCHER, Alexander James, CONROY-WILDING, Jackson Anthony and 6 others.

Company Number
04413143
Status
active
Type
ltd
Incorporated
10 April 2002
Age
23 years
Address
Parkway House, Stoke Gifford, BS34 8QB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRADLEY, Fiona Elizabeth, BUTCHER, Alexander James, CONROY-WILDING, Jackson Anthony, CROSS, Rosina Amy, DOWLE, Olivia Solange, GRANT, Gregory Alexander, HELPS, Jennifer Ann, MACBETH, Malcolm, RYAN, Maeve
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKWOOD CHAMBERS MANAGEMENT COMPANY LIMITED

STOCKWOOD CHAMBERS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 2002 with the registered office located in Stoke Gifford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STOCKWOOD CHAMBERS MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04413143

LTD Company

Age

23 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

TREE GARDEN MANAGEMENT COMPANY LIMITED
From: 10 April 2002To: 16 May 2002
Contact
Address

Parkway House Hambrook Lane Stoke Gifford, BS34 8QB,

Previous Addresses

Stockwood Chambers Cowper Street Bristol BS5 9JL England
From: 16 October 2025To: 24 January 2026
, Stockwood Chambers Cowper Street, Bristol, BS5 9JL, England
From: 14 July 2025To: 16 October 2025
, Number One Bristol Office 1, Lewins Mead, Bristol, Avon, BS1 2NJ, England
From: 31 August 2018To: 14 July 2025
, Office 1 Stockwood Chambers, Cowper Street, Redfield Bristol, Avon, BS5 9JL
From: 10 April 2002To: 31 August 2018
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
New Owner
Jul 17
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

HM BLOCK MANAGEMENT LIMITED

Active
Hambrook Lane, Stoke BishopBS34 8QB
Corporate secretary
Appointed 11 Jan 2026

BRADLEY, Fiona Elizabeth

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Born June 1965
Director
Appointed 01 Jan 2004

BUTCHER, Alexander James

Active
Cowper Street, BristolBS5 9JL
Born March 1974
Director
Appointed 14 Jul 2025

CONROY-WILDING, Jackson Anthony

Active
Cowper Street, BristolBS5 9JL
Born May 1990
Director
Appointed 14 Jul 2025

CROSS, Rosina Amy

Active
Cowper Street, BristolBS5 9JL
Born May 1986
Director
Appointed 14 Jul 2025

DOWLE, Olivia Solange

Active
Cowper Street, BristolBS5 9JL
Born May 1983
Director
Appointed 14 Jul 2025

GRANT, Gregory Alexander

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Born March 1951
Director
Appointed 31 May 2002

HELPS, Jennifer Ann

Active
Cowper Street, BristolBS5 9JL
Born June 1956
Director
Appointed 14 Jul 2025

MACBETH, Malcolm

Active
Cowper Street, BristolBS5 9JL
Born October 1951
Director
Appointed 14 Jul 2025

RYAN, Maeve

Active
Cowper Street, BristolBS5 9JL
Born July 1991
Director
Appointed 14 Jul 2025

BRADLEY, Fiona Elizabeth

Resigned
Cowper Street, BristolBS5 9JL
Secretary
Appointed 01 Mar 2013
Resigned 14 Jul 2025

BRADLEY, Fiona Elizabeth

Resigned
Harewood, BristolBS20 7SB
Secretary
Appointed 31 May 2002
Resigned 01 Dec 2004

DIAZ AGUILERA, Ghiseys

Resigned
Cowper Street, BristolBS5 9JL
Secretary
Appointed 14 Jul 2025
Resigned 11 Jan 2026

SHEPSTONE, John Henry

Resigned
5 Beech Road, BristolBS3 13B
Secretary
Appointed 01 Dec 2004
Resigned 28 Feb 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 31 May 2002

BRADLEY, Peter Bernard

Resigned
20 Belvoir Road, BristolBS6 5DJ
Born July 1960
Director
Appointed 31 May 2002
Resigned 28 Feb 2004

GAIGER, Stuart John

Resigned
Office 1, BristolBS1 2NJ
Born July 1980
Director
Appointed 31 May 2002
Resigned 10 Jul 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Apr 2002
Resigned 31 May 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Stuart John Gaiger

Ceased
Cowper Street, BristolBS5 9JL
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

116

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
12 November 2025
RP01CS01RP01CS01
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 November 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
11 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
10 July 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 March 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363aAnnual Return
Legacy
16 February 2004
88(2)R88(2)R
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
17 July 2002
287Change of Registered Office
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
287Change of Registered Office
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Memorandum Articles
29 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2002
NEWINCIncorporation