Background WavePink WaveYellow Wave

STOCKMOOR VILLAGE (AREA 6) MANAGEMENT COMPANY LIMITED (06523198)

STOCKMOOR VILLAGE (AREA 6) MANAGEMENT COMPANY LIMITED (06523198) is an active UK company. incorporated on 4 March 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. STOCKMOOR VILLAGE (AREA 6) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include SHAW, Daniel.

Company Number
06523198
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2008
Age
18 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAW, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKMOOR VILLAGE (AREA 6) MANAGEMENT COMPANY LIMITED

STOCKMOOR VILLAGE (AREA 6) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOCKMOOR VILLAGE (AREA 6) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06523198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 21 June 2016To: 23 January 2026
Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU
From: 11 April 2014To: 21 June 2016
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 10 February 2012To: 11 April 2014
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 4 March 2008To: 10 February 2012
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jan 21
Director Joined
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 Jan 2026

SHAW, Daniel

Active
London Road, CroydonCR0 2RF
Born April 1988
Director
Appointed 18 Dec 2025

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 04 Mar 2008
Resigned 11 Apr 2014

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Wokingham Road, ReadingRG10 0RQ
Corporate secretary
Appointed 09 Dec 2014
Resigned 12 Jan 2026

FAULKNER, Nicholas Alexander

Resigned
Winchester Road, AndoverSP11 7HN
Born July 1967
Director
Appointed 04 Mar 2008
Resigned 31 May 2011

GROWSE, Martin Gordon

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born September 1966
Director
Appointed 31 May 2011
Resigned 29 May 2013

KARBAUSKIS, Zydrius

Resigned
Chillingham Drove, BridgwaterTA6 6GB
Born May 1985
Director
Appointed 17 Feb 2014
Resigned 20 Jan 2021

LATUS, William John

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born September 1950
Director
Appointed 29 May 2013
Resigned 28 Feb 2014

MOORE, Michael Stuart

Resigned
Wokingham Road, ReadingRG10 0RU
Born May 1975
Director
Appointed 21 Oct 2022
Resigned 18 Dec 2025

SARJANT, Mark Richard

Resigned
Wokingham Road, ReadingRG10 0RU
Born July 1967
Director
Appointed 26 Jul 2021
Resigned 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Legacy
20 March 2026
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
25 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Legacy
3 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
20 March 2009
287Change of Registered Office
Legacy
11 March 2009
363aAnnual Return
Incorporation Company
4 March 2008
NEWINCIncorporation