Background WavePink WaveYellow Wave

STOKE DEVELOPMENT LIMITED (12575249)

STOKE DEVELOPMENT LIMITED (12575249) is an active UK company. incorporated on 28 April 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STOKE DEVELOPMENT LIMITED has been registered for 5 years. Current directors include BRESLIN, Steven Mark, COLEBY, Steve, GOUGH, David Edward.

Company Number
12575249
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRESLIN, Steven Mark, COLEBY, Steve, GOUGH, David Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKE DEVELOPMENT LIMITED

STOKE DEVELOPMENT LIMITED is an active company incorporated on 28 April 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STOKE DEVELOPMENT LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12575249

LTD Company

Age

5 Years

Incorporated 28 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

HB VILLAGES DEVELOPMENTS (STOKE) LTD
From: 28 April 2020To: 30 August 2022
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
May 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRESLIN, Steven Mark

Active
Marston Park, TamworthB78 3HN
Born December 1976
Director
Appointed 11 Jan 2021

COLEBY, Steve

Active
Bonehill Road, TamworthB78 3HN
Born November 1973
Director
Appointed 28 Apr 2020

GOUGH, David Edward

Active
Bonehill Road, TamworthB78 3HN
Born January 1972
Director
Appointed 11 Jan 2021

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 11 Jan 2021
Resigned 27 Jun 2024

WRIGLEY, Jonathan Hayes

Resigned
Bonehill Road, TamworthB78 3HN
Born August 1971
Director
Appointed 28 Apr 2020
Resigned 24 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2020
Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2020
Ceased 24 Dec 2020
14-17 Market Place, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Memorandum Articles
28 September 2022
MAMA
Certificate Change Of Name Company
30 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 April 2020
NEWINCIncorporation