Background WavePink WaveYellow Wave

STOCKBRIDGE LAND LIMITED (11310995)

STOCKBRIDGE LAND LIMITED (11310995) is an active UK company. incorporated on 16 April 2018. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STOCKBRIDGE LAND LIMITED has been registered for 8 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, BOLGAR, Benjamin Julius, BRUSHFIELD, Jocelyn Nadauld and 2 others.

Company Number
11310995
Status
active
Type
ltd
Incorporated
16 April 2018
Age
8 years
Address
2-4 City Gates Southgate, Chichester, PO19 8DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AKERS-DOUGLAS, Dominic Lovett, BOLGAR, Benjamin Julius, BRUSHFIELD, Jocelyn Nadauld, PECK, Graham, TUBBS, Nicholas Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKBRIDGE LAND LIMITED

STOCKBRIDGE LAND LIMITED is an active company incorporated on 16 April 2018 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STOCKBRIDGE LAND LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11310995

LTD Company

Age

8 Years

Incorporated 16 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

2-4 City Gates Southgate Chichester, PO19 8DJ,

Previous Addresses

3 Hansard Mews London W14 8BJ United Kingdom
From: 4 October 2018To: 26 October 2022
First Floor River Court the Old Mill Office Park Mill Lane Godalming GU7 1EZ United Kingdom
From: 16 April 2018To: 4 October 2018
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Owner Exit
Apr 19
Loan Secured
Apr 19
Director Left
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

AKERS-DOUGLAS, Dominic Lovett

Active
Southgate, ChichesterPO19 8DJ
Born July 1979
Director
Appointed 16 Apr 2018

BOLGAR, Benjamin Julius

Active
Hansard Mews, LondonW14 8BJ
Born August 1967
Director
Appointed 28 Aug 2018

BRUSHFIELD, Jocelyn Nadauld

Active
Hansard Mews, LondonW14 8BJ
Born May 1970
Director
Appointed 28 Aug 2018

PECK, Graham

Active
The Old Mill Office, GodalmingGU7 1EZ
Born April 1986
Director
Appointed 11 Oct 2021

TUBBS, Nicholas Gordon

Active
Hansard Mews, LondonW14 8BJ
Born May 1962
Director
Appointed 28 Aug 2018

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Hansard Mews, LondonW14 8BJ
Born April 1962
Director
Appointed 16 Apr 2018
Resigned 11 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018
First Floor River Court, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2018
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Resolution
6 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2018
NEWINCIncorporation