Background WavePink WaveYellow Wave

A.R. STOCKTON & CO. (PROPERTY) LIMITED (11104118)

A.R. STOCKTON & CO. (PROPERTY) LIMITED (11104118) is an active UK company. incorporated on 8 December 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. A.R. STOCKTON & CO. (PROPERTY) LIMITED has been registered for 8 years. Current directors include STOCKTON, Christopher James, STOCKTON, Michael Breck, STOCKTON-KOEN, Talia Suzanne.

Company Number
11104118
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
140 Great Ancoats Street, Manchester, M4 6DU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STOCKTON, Christopher James, STOCKTON, Michael Breck, STOCKTON-KOEN, Talia Suzanne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.R. STOCKTON & CO. (PROPERTY) LIMITED

A.R. STOCKTON & CO. (PROPERTY) LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. A.R. STOCKTON & CO. (PROPERTY) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11104118

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

140 Great Ancoats Street Manchester, M4 6DU,

Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Capital Update
Feb 18
Funding Round
Feb 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Mar 21
2
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

STOCKTON, Christopher James

Active
Great Ancoats Street, ManchesterM4 6DU
Born June 1981
Director
Appointed 08 Dec 2017

STOCKTON, Michael Breck

Active
Great Ancoats Street, ManchesterM4 6DU
Born September 1950
Director
Appointed 08 Dec 2017

STOCKTON-KOEN, Talia Suzanne

Active
Great Ancoats Street, ManchesterM4 6DU
Born May 1983
Director
Appointed 08 Dec 2017

Persons with significant control

5

3 Active
2 Ceased

Mr Michael Breck Stockton

Ceased
Great Ancoats Street, ManchesterM4 6DU
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2017
Ceased 20 Dec 2017

Mr Chirstopher James Stockton

Active
Great Ancoats Street, ManchesterM4 6DU
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2017

Ms Talia Suzanne Stockton-Koen

Active
Great Ancoats Street, ManchesterM4 6DU
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2017

Mr Michael Breck Stockton

Active
ManchesterM4 6DU
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2017

Mr Michael Breck Stockton

Ceased
Great Ancoats Street, ManchesterM4 6DU
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
8 February 2018
SH19Statement of Capital
Legacy
8 February 2018
SH20SH20
Legacy
8 February 2018
CAP-SSCAP-SS
Resolution
26 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Resolution
18 January 2018
RESOLUTIONSResolutions
Incorporation Company
8 December 2017
NEWINCIncorporation