Background WavePink WaveYellow Wave

STOCKTON ROAD MANAGEMENT COMPANY LTD (09231621)

STOCKTON ROAD MANAGEMENT COMPANY LTD (09231621) is an active UK company. incorporated on 23 September 2014. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STOCKTON ROAD MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include ANGLESS, Edwin, DICKINS, Kevin John, FIELDER, Trevor Graham and 4 others.

Company Number
09231621
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
Old Fire Station, Salisbury, SP1 1DU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANGLESS, Edwin, DICKINS, Kevin John, FIELDER, Trevor Graham, HAMADAH, Saeid, MILLS, Harvey Roy, MONKS, Niall, SAAD, Malek
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKTON ROAD MANAGEMENT COMPANY LTD

STOCKTON ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 23 September 2014 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STOCKTON ROAD MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09231621

LTD Company

Age

11 Years

Incorporated 23 September 2014

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 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Old Fire Station Salt Lane Salisbury, SP1 1DU,

Previous Addresses

Valley House Kingsway South Gateshead NE11 0JW England
From: 5 July 2017To: 18 August 2020
24-26 Norfolk Street Sunderland SR1 1EE
From: 23 September 2014To: 5 July 2017
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
May 21
Director Joined
Jun 21
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Mar 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ANGLESS, Edwin

Active
Willows Road, Observatory
Born October 1958
Director
Appointed 21 Nov 2023

DICKINS, Kevin John

Active
Old Fire Station, SalisburySP1 1DU
Born January 1978
Director
Appointed 08 Jul 2020

FIELDER, Trevor Graham

Active
Watchetts Lake Close, CamberleyGU15 2PG
Born June 1962
Director
Appointed 21 Nov 2023

HAMADAH, Saeid

Active
Street No 54, House No 16, Al-Adan
Born November 1952
Director
Appointed 04 Jun 2021

MILLS, Harvey Roy

Active
Old Fire Station, SalisburySP1 1DU
Born June 1962
Director
Appointed 08 Jul 2020

MONKS, Niall

Active
Chatsworth Road, WorthingBN11 1LY
Born May 1967
Director
Appointed 11 Mar 2025

SAAD, Malek

Active
Building 1, Apartment 102, Salmiya
Born May 1971
Director
Appointed 01 Feb 2024

FROST, Michael Grant

Resigned
Constantia, Cape Town 7806
Born April 1963
Director
Appointed 11 Dec 2020
Resigned 27 Jul 2023

KEWLEY, Derek

Resigned
Norfolk Street, SunderlandSR1 1EE
Born May 1973
Director
Appointed 23 Sept 2014
Resigned 08 Jul 2020

LEESE, Paul John

Resigned
Salt Lane, SalisburySP1 1DU
Born September 1944
Director
Appointed 11 Dec 2020
Resigned 05 Sept 2024

SPENCE, Nicholas John

Resigned
Skeffington Glebe Road, LeicesterLE7 9FJ
Born May 1972
Director
Appointed 23 Sept 2014
Resigned 08 Jul 2020

SURGEY, Rita Helen

Resigned
Salt Lane, SalisburySP1 1DU
Born May 1945
Director
Appointed 11 Dec 2020
Resigned 17 Jan 2024

WHITE, Philip

Resigned
Kingsway South, GatesheadNE11 0JW
Born September 1977
Director
Appointed 16 Dec 2019
Resigned 08 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Derek Arthur Kewley

Ceased
Kingsway South, GatesheadNE11 0JW
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016
Ceased 08 Jul 2020

Mr Nicholas John Spence

Ceased
Kingsway South, GatesheadNE11 0JW
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2021
CS01Confirmation Statement
Capital Allotment Shares
22 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 December 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 December 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Statement Of Companys Objects
16 July 2020
CC04CC04
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2020
CC04CC04
Change Account Reference Date Company Previous Extended
14 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Incorporation Company
23 September 2014
NEWINCIncorporation