Background WavePink WaveYellow Wave

STOCKHOLM HOUSE MANAGEMENT LIMITED (NI027692)

STOCKHOLM HOUSE MANAGEMENT LIMITED (NI027692) is an active UK company. incorporated on 12 August 1993. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management. STOCKHOLM HOUSE MANAGEMENT LIMITED has been registered for 32 years. Current directors include BHANGAL, Jasbinder Singh, COBBE, Anthony Robert, HENSMAN, Colm Eoin.

Company Number
NI027692
Status
active
Type
ltd
Incorporated
12 August 1993
Age
32 years
Address
30-32 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHANGAL, Jasbinder Singh, COBBE, Anthony Robert, HENSMAN, Colm Eoin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKHOLM HOUSE MANAGEMENT LIMITED

STOCKHOLM HOUSE MANAGEMENT LIMITED is an active company incorporated on 12 August 1993 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOCKHOLM HOUSE MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

NI027692

LTD Company

Age

32 Years

Incorporated 12 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

30-32 Lodge Road Coleraine, BT52 1NB,

Previous Addresses

C/O Mr M. Thompson Moore Stephens 30-32 Lodge Road Coleraine, Co Londonderry BT52 1NB
From: 12 August 1993To: 17 January 2013
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
May 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Mar 14
Director Joined
Sept 16
Director Left
Jul 23
Director Joined
Oct 23
Director Left
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CAXTONS COMMERCIAL LIMITED

Active
49/50 Windmill Street, KentDA12 1BG
Corporate secretary
Appointed 01 Feb 2006

BHANGAL, Jasbinder Singh

Active
Stockholm Way, WappingE1W 1YQ
Born October 1965
Director
Appointed 31 Jan 2011

COBBE, Anthony Robert

Active
Hall Gardens, ShrewsburySY5 7BD
Born July 1943
Director
Appointed 01 Aug 2010

HENSMAN, Colm Eoin

Active
Stockholm Way, LondonE1W 1YQ
Born November 1978
Director
Appointed 12 Feb 2014

RENDALL & RITTNER LIMITED

Resigned
70 Gun Court, WappingE1W2RF
Corporate secretary
Appointed 30 May 2001
Resigned 01 Feb 2006

BURGESS, James Watson

Resigned
104 Killinchy RoadBT23 5NE
Born September 1944
Director
Appointed 12 Aug 1993
Resigned 30 May 2001

CARR, Laura

Resigned
Lodge Road, ColeraineBT52 1NB
Born April 1996
Director
Appointed 18 Oct 2023
Resigned 22 May 2025

FRAWLEY, Simon John Michael

Resigned
136 Wapping High Street, LondonE1W 3PA
Born September 1956
Director
Appointed 24 May 2016
Resigned 06 Jul 2023

HARRIS, Simon Edward

Resigned
6 Stockholm Way, LondonEIW1YQ
Born December 1950
Director
Appointed 30 May 2001
Resigned 25 Jul 2005

HARRISON, Derek George Alexander

Resigned
97 Mullalelish Road, Co.ArmaghBT61 9LT
Born May 1945
Director
Appointed 12 Aug 1993
Resigned 30 May 2001

KING, Ewan

Resigned
6 Stockholm Way, LondonEI1 17Q
Born August 1981
Director
Appointed 24 Sept 2007
Resigned 31 Jan 2011

KWOK, Raymond

Resigned
16 Stockholm Way, LondonE1WIYQ
Born January 1965
Director
Appointed 30 May 2001
Resigned 20 Apr 2006

MALCOLM, Michele

Resigned
7 Trevor Close, MiddlesexHA3 6AE
Born August 1960
Director
Appointed 02 Oct 2007
Resigned 04 May 2010

POWLES, Frederica

Resigned
Flat 17 Stockholm House, WaffingE1W 1YQ
Born January 1935
Director
Appointed 15 Sept 2004
Resigned 14 Nov 2007

SPROULE, Eric Henry

Resigned
148 Warren Road, Co DownBT21 0PQ
Born September 1947
Director
Appointed 12 Aug 1993
Resigned 13 Apr 2000

THOMPSON, Nigel James

Resigned
71 Castle Park, Co.LondonderryBT49 OSB
Born May 1958
Director
Appointed 12 Aug 1993
Resigned 13 Apr 2000

TUGHAN, Frederick David

Resigned
Portavo House, DonaghadeeBT21 0PJ
Born August 1941
Director
Appointed 12 Aug 1993
Resigned 13 Apr 2000

WALES, Maria Cecilia

Resigned
Stockholm Way, LondonE1W 1YQ
Born January 1971
Director
Appointed 19 May 2010
Resigned 14 Nov 2011

WOODCOCK, Neil Douglas

Resigned
14 Stockholm Way, LondonEIW1YQ
Born June 1946
Director
Appointed 30 May 2001
Resigned 12 Sept 2007
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
8 October 2008
371SR(NI)371SR(NI)
Legacy
26 September 2008
295(NI)295(NI)
Legacy
4 June 2008
AC(NI)AC(NI)
Legacy
30 January 2008
AC(NI)AC(NI)
Legacy
3 December 2007
296(NI)296(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
18 October 2007
296(NI)296(NI)
Legacy
8 August 2007
371S(NI)371S(NI)
Legacy
25 January 2007
AC(NI)AC(NI)
Legacy
8 September 2006
371S(NI)371S(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
1 June 2006
296(NI)296(NI)
Legacy
5 April 2006
296(NI)296(NI)
Legacy
11 March 2006
295(NI)295(NI)
Legacy
11 March 2006
296(NI)296(NI)
Legacy
24 September 2005
371S(NI)371S(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
14 April 2005
AC(NI)AC(NI)
Legacy
9 December 2004
296(NI)296(NI)
Legacy
17 September 2004
371S(NI)371S(NI)
Legacy
4 May 2004
AC(NI)AC(NI)
Legacy
4 May 2004
AC(NI)AC(NI)
Legacy
18 September 2003
371S(NI)371S(NI)
Legacy
4 September 2002
AC(NI)AC(NI)
Legacy
4 September 2002
371S(NI)371S(NI)
Legacy
26 April 2002
AC(NI)AC(NI)
Legacy
17 August 2001
371S(NI)371S(NI)
Legacy
17 July 2001
296(NI)296(NI)
Legacy
17 July 2001
296(NI)296(NI)
Legacy
17 July 2001
296(NI)296(NI)
Legacy
17 July 2001
296(NI)296(NI)
Legacy
24 August 2000
371S(NI)371S(NI)
Legacy
11 May 2000
295(NI)295(NI)
Legacy
11 May 2000
296(NI)296(NI)
Legacy
11 May 2000
296(NI)296(NI)
Legacy
11 May 2000
296(NI)296(NI)
Legacy
20 April 2000
AC(NI)AC(NI)
Legacy
8 January 2000
AC(NI)AC(NI)
Legacy
24 August 1999
371S(NI)371S(NI)
Legacy
7 September 1998
AC(NI)AC(NI)
Legacy
7 September 1998
371S(NI)371S(NI)
Legacy
17 October 1997
371S(NI)371S(NI)
Legacy
13 October 1997
AC(NI)AC(NI)
Legacy
9 December 1996
AC(NI)AC(NI)
Legacy
19 August 1996
371S(NI)371S(NI)
Legacy
25 January 1996
AC(NI)AC(NI)
Legacy
19 October 1995
371S(NI)371S(NI)
Legacy
16 December 1994
AC(NI)AC(NI)
Legacy
31 August 1994
371S(NI)371S(NI)
Legacy
8 March 1994
232(NI)232(NI)
Legacy
26 February 1994
G98-2(NI)G98-2(NI)
Legacy
28 September 1993
296(NI)296(NI)
Legacy
28 September 1993
296(NI)296(NI)
Legacy
28 September 1993
296(NI)296(NI)
Legacy
18 August 1993
296(NI)296(NI)
Legacy
18 August 1993
296(NI)296(NI)
Incorporation Company
12 August 1993
NEWINCIncorporation
Legacy
12 August 1993
ARTS(NI)ARTS(NI)
Legacy
12 August 1993
MEM(NI)MEM(NI)
Legacy
12 August 1993
G23(NI)G23(NI)
Legacy
12 August 1993
G21(NI)G21(NI)