Background WavePink WaveYellow Wave

STOKENHAM HOMES LIMITED (10104766)

STOKENHAM HOMES LIMITED (10104766) is an active UK company. incorporated on 5 April 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STOKENHAM HOMES LIMITED has been registered for 9 years. Current directors include SKOK, John Mirko.

Company Number
10104766
Status
active
Type
ltd
Incorporated
5 April 2016
Age
9 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SKOK, John Mirko
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKENHAM HOMES LIMITED

STOKENHAM HOMES LIMITED is an active company incorporated on 5 April 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STOKENHAM HOMES LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10104766

LTD Company

Age

9 Years

Incorporated 5 April 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 7 October 2022To: 8 May 2024
124 City Road London EC1V 2NX England
From: 22 July 2022To: 7 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 5 April 2016To: 25 February 2019
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Nov 22
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 22 Dec 2025

BLACKMORE, Mette

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 07 Jun 2017
Resigned 22 Dec 2025

MASSOS, Christina Anna

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 07 Jun 2017
Resigned 22 Dec 2025

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 05 Apr 2016
Resigned 22 Dec 2025

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 05 Apr 2016
Resigned 05 Aug 2019

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 05 Aug 2019
Resigned 22 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 January 2026
DS01DS01
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 May 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
5 April 2016
NEWINCIncorporation