Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 53 STOCKWELL LIMITED
Company Information for

53 STOCKWELL LIMITED

S2 MILL HOUSE CENTRE 108 COMMERCIAL ROAD, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3AE,
Company Registration Number
02474544
Private Limited Company
Active

Company Overview

About 53 Stockwell Ltd
53 STOCKWELL LIMITED was founded on 1990-02-27 and has its registered office in Southampton. The organisation's status is listed as "Active". 53 Stockwell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
53 STOCKWELL LIMITED
 
Legal Registered Office
S2 MILL HOUSE CENTRE 108 COMMERCIAL ROAD
TOTTON
SOUTHAMPTON
HAMPSHIRE
SO40 3AE
Other companies in SO51
 
Filing Information
Company Number 02474544
Company ID Number 02474544
Date formed 1990-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 53 STOCKWELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 53 STOCKWELL LIMITED

Current Directors
Officer Role Date Appointed
MARY FARRUGIA
Company Secretary 1991-05-31
JOSEPH FARRUGIA
Director 1991-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Appointment of Mrs Maria Firmina Meza-Farrugia as company secretary on 2024-03-07
2024-03-07Termination of appointment of Mary Farrugia on 2024-03-07
2024-03-07CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-02-28SECRETARY'S DETAILS CHNAGED FOR MRS MARY FARRUGIA on 2024-02-27
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG
2024-02-27Director's details changed for Mrs Maria Firmina Meza-Farrugia on 2024-02-27
2024-02-27Change of details for Mrs Maria Firmina Meza-Farrugia as a person with significant control on 2024-02-27
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-08CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-13AR0127/02/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0127/02/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0127/02/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-24AR0127/02/10 ANNUAL RETURN FULL LIST
2010-03-24CH01Director's details changed for Mr Joseph Farrugia on 2010-02-27
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-25395Particulars of a mortgage or charge / charge no: 7
2009-03-06363aReturn made up to 27/02/09; full list of members
2008-12-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-11AA31/03/08 TOTAL EXEMPTION FULL
2008-04-01363sRETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-13363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 42 ALIE STREET LONDON E1 8DA
2003-03-13363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: E3 THE PREMIER CENTRE ABBOT PARK ROMSEY HAMPSHIRE SO51 9AQ
2001-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/01
2001-03-13363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/00
2000-05-30363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-06363sRETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS
1999-10-06363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1999-10-06363sRETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-06DISS40STRIKE-OFF ACTION DISCONTINUED
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-16GAZ1FIRST GAZETTE
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-04363sRETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS
1993-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-10363sRETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-03-24363sRETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS
1991-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-06363aRETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS
1991-07-25287REGISTERED OFFICE CHANGED ON 25/07/91 FROM: 293 FINCHLEY ROAD LONDON NW3 3PX
1991-04-26395PARTICULARS OF MORTGAGE/CHARGE
1990-12-04287REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 20 ECCLESTON SQUARE LONDON SW1V 1NS
1990-03-12287REGISTERED OFFICE CHANGED ON 12/03/90 FROM: SUITE1, 2ND FLOOR 1-4 CHRISTINA STREET LONDON EC2A 4PA
1990-03-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 53 STOCKWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-12-16
Fines / Sanctions
No fines or sanctions have been issued against 53 STOCKWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-04-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-04-16 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-28 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-11-03 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2003-04-16 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1991-04-26 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 936,783
Creditors Due After One Year 2012-03-31 £ 1,110,484
Creditors Due Within One Year 2013-03-31 £ 24,273
Creditors Due Within One Year 2012-03-31 £ 15,419

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 53 STOCKWELL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,056
Cash Bank In Hand 2012-03-31 £ 162,885
Current Assets 2013-03-31 £ 163,791
Current Assets 2012-03-31 £ 292,618
Debtors 2013-03-31 £ 156,919
Debtors 2012-03-31 £ 128,533
Fixed Assets 2013-03-31 £ 1,051,257
Fixed Assets 2012-03-31 £ 1,052,547
Shareholder Funds 2013-03-31 £ 253,992
Shareholder Funds 2012-03-31 £ 219,262
Tangible Fixed Assets 2013-03-31 £ 7,311
Tangible Fixed Assets 2012-03-31 £ 8,601

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 53 STOCKWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 53 STOCKWELL LIMITED
Trademarks
We have not found any records of 53 STOCKWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 53 STOCKWELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 53 STOCKWELL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 53 STOCKWELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party53 STOCKWELL LIMITEDEvent Date1997-12-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 53 STOCKWELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 53 STOCKWELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1