Background WavePink WaveYellow Wave

STOCKWELL MANAGEMENT COMPANY LIMITED (06132461)

STOCKWELL MANAGEMENT COMPANY LIMITED (06132461) is an active UK company. incorporated on 1 March 2007. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STOCKWELL MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BOOSHAN, Robin Andrew, Dr, NICHOLLS, Jeremy.

Company Number
06132461
Status
active
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
C/O Muras Baker Jones Limited 3rd Floor, Regent House, Wolverhampton, WV1 4EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOOSHAN, Robin Andrew, Dr, NICHOLLS, Jeremy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKWELL MANAGEMENT COMPANY LIMITED

STOCKWELL MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 March 2007 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STOCKWELL MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06132461

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

102 Tettenhall Road Wolverhampton WV6 0BW England
From: 9 May 2016To: 22 May 2025
6 Dominus Way Meridian Business Park Leicester LE19 1RP England
From: 9 October 2015To: 9 May 2016
Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD
From: 17 April 2012To: 9 October 2015
1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA United Kingdom
From: 5 August 2010To: 17 April 2012
11B Newton Court Pendeford Business Park Wolverhampton WV9 5HB
From: 1 March 2007To: 5 August 2010
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jul 16
Owner Exit
Mar 22
Owner Exit
Mar 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Jul 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOOSHAN, Robin Andrew, Dr

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born March 1977
Director
Appointed 09 Jun 2022

NICHOLLS, Jeremy

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born October 1965
Director
Appointed 02 Jun 2025

HIGGS, Carl John William

Resigned
25 School Road, WombourneWV5 9EF
Secretary
Appointed 08 Oct 2008
Resigned 27 Apr 2022

WILLIAMS, Paul Joseph

Resigned
The Old School House, BridgnorthWV16 6BA
Secretary
Appointed 01 Mar 2007
Resigned 08 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2007
Resigned 01 Mar 2007

HIGGS, Carl John William

Resigned
25 School Road, WombourneWV5 9EF
Born April 1973
Director
Appointed 01 Mar 2007
Resigned 27 Apr 2022

HIGGS, David

Resigned
49a Glen Court, WolverhamptonWV3 9JW
Born May 1961
Director
Appointed 08 Oct 2008
Resigned 27 Jun 2016

LAWLEY, Neil

Resigned
Tettenhall Road, WolverhamptonWV6 0BW
Born April 1961
Director
Appointed 27 Apr 2022
Resigned 19 Feb 2025

WILLIAMS, Paul Joseph

Resigned
The Old School House, BridgnorthWV16 6BA
Born May 1956
Director
Appointed 01 Mar 2007
Resigned 08 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Mar 2007
Resigned 01 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 01 Mar 2007
Resigned 01 Mar 2007

Persons with significant control

5

1 Active
4 Ceased

Dr Robin Andrew Booshan

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born March 1977

Nature of Control

Significant influence or control
Notified 09 Jun 2022

Mr Neil Lawley

Ceased
Tettenhall Road, WolverhamptonWV6 0BW
Born April 1961

Nature of Control

Significant influence or control
Notified 27 Apr 2022
Ceased 19 Feb 2025

Mr Carl John William Higgs

Ceased
Tettenhall Road, WolverhamptonWV6 0BW
Born April 1973

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 27 Apr 2022

Mr Mark Andrew Higgs

Ceased
Tettenhall Road, WolverhamptonWV6 0BW
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Feb 2022

Mr David Higgs

Ceased
Tettenhall Road, WolverhamptonWV6 0BW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Unaudited Abridged
17 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 June 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
1 August 2016
AAMDAAMD
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Account Reference Date Company Previous Extended
29 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Incorporation Company
1 March 2007
NEWINCIncorporation