Background WavePink WaveYellow Wave

STOCKMOOR PARK MANAGEMENT COMPANY LIMITED (06317659)

STOCKMOOR PARK MANAGEMENT COMPANY LIMITED (06317659) is an active UK company. incorporated on 19 July 2007. with registered office in Bridgwater. The company operates in the Real Estate Activities sector, engaged in residents property management. STOCKMOOR PARK MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DIMITROVA, Toma.

Company Number
06317659
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 2007
Age
18 years
Address
47 High Street, Bridgwater, TA6 3BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIMITROVA, Toma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKMOOR PARK MANAGEMENT COMPANY LIMITED

STOCKMOOR PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 2007 with the registered office located in Bridgwater. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOCKMOOR PARK MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06317659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 July 2007

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 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

47 High Street Bridgwater, TA6 3BG,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 5 January 2023
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 19 July 2007To: 7 December 2010
Timeline

13 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Aug 15
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ABEL, Steven Charles

Active
High Street, BridgwaterTA6 3BG
Secretary
Appointed 02 Nov 2022

DIMITROVA, Toma

Active
High Street, BridgwaterTA6 3BG
Born November 1985
Director
Appointed 30 Apr 2018

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 19 Jul 2007
Resigned 15 Sept 2008

MCGUINNESS, Shaun

Resigned
Tivoli Road, CheltenhamGL50 2TF
Secretary
Appointed 09 May 2008
Resigned 31 Aug 2008

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 01 Feb 2008
Resigned 31 Dec 2022

HESTER, Nina Yvonne

Resigned
Church Lane, Brent KnollTA9 4DG
Born June 1969
Director
Appointed 21 Oct 2009
Resigned 16 Feb 2011

JACKSON, Graham Richard

Resigned
Crossways Barn, TauntonTA3 6JG
Born February 1957
Director
Appointed 19 Jul 2007
Resigned 11 Dec 2009

MCGILL, Gavin David John

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born November 1983
Director
Appointed 02 Jul 2013
Resigned 30 Apr 2018

PERKS, Simon Millington

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1961
Director
Appointed 19 Jul 2007
Resigned 24 Jul 2015

WILLIAMS, Richard

Resigned
Mallard Road, ExeterEX2 7LD
Born March 1955
Director
Appointed 16 Feb 2011
Resigned 06 Jun 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Toma Dimitrova

Active
High Street, BridgwaterTA6 3BG
Born November 1985

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018

Mr Gavin David John Mcgill

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 December 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company
18 February 2010
TM01Termination of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
288cChange of Particulars
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
288aAppointment of Director or Secretary
Incorporation Company
19 July 2007
NEWINCIncorporation