Background WavePink WaveYellow Wave

STOCKBRIDGE MGT LIMITED (09333537)

STOCKBRIDGE MGT LIMITED (09333537) is an active UK company. incorporated on 1 December 2014. with registered office in Stockbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STOCKBRIDGE MGT LIMITED has been registered for 11 years. Current directors include HENDERSON, Simon Anthony Glidden, HENDERSON, Teresa Margaret, TOMLIN, Julian Henry.

Company Number
09333537
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
The Grosvenor Hotel Stockbridge, Stockbridge, SO20 6EU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HENDERSON, Simon Anthony Glidden, HENDERSON, Teresa Margaret, TOMLIN, Julian Henry
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKBRIDGE MGT LIMITED

STOCKBRIDGE MGT LIMITED is an active company incorporated on 1 December 2014 with the registered office located in Stockbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STOCKBRIDGE MGT LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09333537

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

STOCKBRIDGE INVESTMENT MANAGEMENT LIMITED
From: 1 December 2014To: 31 December 2014
Contact
Address

The Grosvenor Hotel Stockbridge High Street Stockbridge, SO20 6EU,

Previous Addresses

3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
From: 25 February 2019To: 13 September 2021
Broughton House Rookery Lane Broughton Stockbridge Hampshire SO20 8AY
From: 1 December 2014To: 25 February 2019
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Dec 19
Funding Round
Mar 20
Director Left
Jan 21
Funding Round
Jan 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Mar 23
Director Left
Sept 23
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HENDERSON, Simon Anthony Glidden

Active
High Street, StockbridgeSO20 6EU
Born October 1968
Director
Appointed 01 Dec 2014

HENDERSON, Teresa Margaret

Active
High Street, StockbridgeSO20 6EU
Born July 1969
Director
Appointed 20 Mar 2019

TOMLIN, Julian Henry

Active
High Street, StockbridgeSO20 6EU
Born June 1965
Director
Appointed 25 Mar 2019

PARROTT, Sean Dudley

Resigned
WhiteleyPO15 7FX
Born July 1965
Director
Appointed 24 Mar 2019
Resigned 11 Jan 2021

TOWNSEND, Lucy

Resigned
High Street, StockbridgeSO20 6EU
Born August 1973
Director
Appointed 20 Mar 2019
Resigned 01 Jan 2023

Persons with significant control

1

Mr Simon Anthony Glidden Henderson

Active
High Street, StockbridgeSO20 6EU
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Unaudited Abridged
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 January 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Resolution
27 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Resolution
5 October 2021
RESOLUTIONSResolutions
Resolution
5 October 2021
RESOLUTIONSResolutions
Resolution
5 October 2021
RESOLUTIONSResolutions
Resolution
5 October 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Certificate Change Of Name Company
31 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 2014
NEWINCIncorporation