Background WavePink WaveYellow Wave

STOTFOLD MANAGEMENT COMPANY LIMITED (06422142)

STOTFOLD MANAGEMENT COMPANY LIMITED (06422142) is an active UK company. incorporated on 8 November 2007. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. STOTFOLD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include FORD, Mark, MITCHERSON, Craig Simon, TRIFILO, Francesco, Dr.

Company Number
06422142
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2007
Age
18 years
Address
Unit 40, Devonshire Business Centre, Letchworth Garden City, SG6 1GJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Mark, MITCHERSON, Craig Simon, TRIFILO, Francesco, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOTFOLD MANAGEMENT COMPANY LIMITED

STOTFOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 2007 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOTFOLD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06422142

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 November 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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 8 November 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)

Next Due

Due by 22 November 2025
For period ending 8 November 2025
Contact
Address

Unit 40, Devonshire Business Centre Works Road Letchworth Garden City, SG6 1GJ,

Previous Addresses

3 Goldington Road Bedford MK40 3JY England
From: 30 May 2017To: 3 February 2026
The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
From: 22 June 2011To: 30 May 2017
Persimmon House Fulford York YO19 4FE
From: 8 November 2007To: 22 June 2011
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Sept 21
Director Joined
Feb 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MANAGEMENT LIMITED, Proactive Block

Active
Works Road, Letchworth Garden CitySG6 1GJ
Secretary
Appointed 01 Oct 2025

FORD, Mark

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born August 1971
Director
Appointed 13 Feb 2023

MITCHERSON, Craig Simon

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born November 1977
Director
Appointed 21 Jun 2011

TRIFILO, Francesco, Dr

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born April 1974
Director
Appointed 20 Sept 2021

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 18 Dec 2007
Resigned 15 Sept 2008

BEARD AND AYERS LIMITED

Resigned
3 Goldington Road, BedfordMK40 3JY
Corporate secretary
Appointed 10 Jul 2020
Resigned 01 Oct 2025

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate secretary
Appointed 24 Oct 2008
Resigned 30 Apr 2017

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate secretary
Appointed 08 Nov 2007
Resigned 18 Dec 2007

BELL, Graham

Resigned
Goldington Road, BedfordMK40 3JY
Born April 1973
Director
Appointed 21 Jun 2011
Resigned 08 Jun 2020

BENNETT, Paul

Resigned
2 Marlin Copse, BerhampsteadHP4 3HR
Born February 1964
Director
Appointed 18 Dec 2007
Resigned 01 Aug 2008

HAMMOND, Andrew Richard

Resigned
Woolton Hill, NewburyRG20 9UT
Born July 1970
Director
Appointed 04 Jan 2009
Resigned 10 Mar 2011

MANN, John Richard

Resigned
Highlands, Wheeler End CommonHP14 3NJ
Born April 1968
Director
Appointed 18 Dec 2007
Resigned 05 Jan 2009

MENHAM, Ian Duncan

Resigned
Persimmon House, YorkYO19 4FE
Born April 1966
Director
Appointed 10 Mar 2011
Resigned 21 Jun 2011

O'TOOLE, Martin Kevin

Resigned
Apley Way, CambridgeCB23 6DF
Born February 1972
Director
Appointed 01 Aug 2008
Resigned 05 Jan 2009

REGENT, Jonathan

Resigned
Smalley Close, WokinghamRG41 4AP
Born November 1971
Director
Appointed 04 Jan 2009
Resigned 21 Jun 2011

CHAMONIX ESTATES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate director
Appointed 08 Nov 2007
Resigned 18 Dec 2007

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate director
Appointed 08 Nov 2007
Resigned 18 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Bell

Ceased
Goldington Road, BedfordMK40 3JY
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2020

Mr Craig Simon Mitcherson

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
26 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 July 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
287Change of Registered Office
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
225Change of Accounting Reference Date
Resolution
15 November 2007
RESOLUTIONSResolutions
Incorporation Company
8 November 2007
NEWINCIncorporation