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

TRITAX STOKE MANAGEMENT LIMITED

72 BROADWICK STREET, LONDON, W1F 9QZ,
Company Registration Number
05599969
Private Limited Company
Active

Company Overview

About Tritax Stoke Management Ltd
TRITAX STOKE MANAGEMENT LIMITED was founded on 2005-10-21 and has its registered office in London. The organisation's status is listed as "Active". Tritax Stoke Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRITAX STOKE MANAGEMENT LIMITED
 
Legal Registered Office
72 BROADWICK STREET
LONDON
W1F 9QZ
Other companies in B90
 
Previous Names
PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED02/11/2017
STOKE-ON-TRENT MANAGEMENT COMPANY LIMITED30/01/2007
Filing Information
Company Number 05599969
Company ID Number 05599969
Date formed 2005-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB887628459  
Last Datalog update: 2024-12-05 06:16:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRITAX STOKE MANAGEMENT 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 TRITAX STOKE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETRINA MARIE AUSTIN
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID MAYHEW SMITH
Company Secretary 2009-07-13 2017-11-07
ANDREW DONALD GRIFFITHS
Director 2008-11-25 2017-11-07
NICHOLAS DAVID MAYHEW SMITH
Director 2013-08-07 2017-11-07
ROBIN PHILIP WOODBRIDGE
Director 2009-03-02 2017-11-07
SIMON CHARLES JENKINS
Director 2013-08-07 2014-02-28
MARK ANDREW LEWIS
Director 2008-11-25 2013-09-30
MARK WILLIAM STEPHENSON
Company Secretary 2008-12-31 2009-07-10
RICHARD PETER LAWRENCE
Company Secretary 2007-11-09 2008-12-31
MARK WILLIAM STEPHENSON
Director 2005-11-08 2008-12-31
LOUISE JEAN ASHMAN
Company Secretary 2005-11-08 2007-11-09
HAMMONDS SECRETARIES LIMITED
Company Secretary 2005-10-21 2005-11-08
HAMMONDS DIRECTORS LIMITED
Director 2005-10-21 2005-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETRINA MARIE AUSTIN THURROCK COMMERCIAL PARK MANAGEMENT LIMITED Director 2018-06-06 CURRENT 2011-03-01 Active
PETRINA MARIE AUSTIN TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
PETRINA MARIE AUSTIN TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
PETRINA MARIE AUSTIN TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
PETRINA MARIE AUSTIN TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
PETRINA MARIE AUSTIN WELLZONE LIMITED Director 2016-05-24 CURRENT 2003-01-27 Liquidation
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 4 LIMITED Director 2015-06-19 CURRENT 2012-09-14 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 5 LIMITED Director 2015-06-19 CURRENT 2012-09-14 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 10 LIMITED Director 2015-06-19 CURRENT 2014-09-19 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 11 LIMITED Director 2015-06-19 CURRENT 2014-10-22 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 12 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 13 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 14 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 17 LIMITED Director 2015-06-19 CURRENT 2015-02-03 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 18 LIMITED Director 2015-06-19 CURRENT 2015-02-25 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 21 LIMITED Director 2015-06-19 CURRENT 2015-03-24 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 23 LIMITED Director 2015-06-19 CURRENT 2015-04-09 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 22 LIMITED Director 2015-06-19 CURRENT 2015-04-09 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TILSTONE CHESTERFIELD LIMITED Director 2015-06-19 CURRENT 2012-09-14 Active
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 9 LIMITED Director 2015-06-19 CURRENT 2014-07-31 Active
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 8 LIMITED Director 2015-06-19 CURRENT 2014-07-31 Active - Proposal to Strike off
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 16 LIMITED Director 2015-06-19 CURRENT 2014-12-03 Active

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
2024-11-06CONFIRMATION STATEMENT MADE ON 02/11/24, WITH UPDATES
2024-06-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England
2024-02-16Change of details for Tritax Big Box Reit Plc as a person with significant control on 2024-02-16
2024-01-25Director's details changed for Mr Frankie Ray Whitehead on 2024-01-08
2023-07-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-05APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY REDDING
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY REDDING
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-10AP01DIRECTOR APPOINTED MR PHILIP ANTHONY REDDING
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-08SH08Change of share class name or designation
2021-01-25AP01DIRECTOR APPOINTED MR FRANKIE RAY WHITEHEAD
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-16PSC05Change of details for Tritax Big Box Reit Plc as a person with significant control on 2019-12-17
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK GLENN BRIDGMAN SHAW
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-08PSC05Change of details for Tritax Big Box Reit Plc as a person with significant control on 2016-04-20
2018-11-07CH01Director's details changed for Mr Bjorn Dominic Hobart on 2018-11-01
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Standbrook House, Fourth Floor Old Bond Street London W1S 4PD England
2018-11-06AP01DIRECTOR APPOINTED MR BJORN DOMINIC HOBART
2018-11-06CH01Director's details changed for Mr Bjorn Dominic Hobart on 2018-11-01
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-11-09PSC05Change of details for Prologis Inc as a person with significant control on 2017-10-24
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODBRIDGE
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS
2017-11-07TM02Termination of appointment of Nicholas David Mayhew Smith on 2017-11-07
2017-11-07AP01DIRECTOR APPOINTED MRS PETRINA MARIE AUSTIN
2017-11-02RES15CHANGE OF COMPANY NAME 18/10/20
2017-11-02CERTNMCOMPANY NAME CHANGED PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 02/11/17
2017-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PHILIP WOODBRIDGE / 31/10/2016
2016-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MAYHEW SMITH / 31/10/2016
2016-10-11AA31/12/15 TOTAL EXEMPTION FULL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-11AR0121/10/15 FULL LIST
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 21/08/2015
2015-10-08AA31/12/14 TOTAL EXEMPTION FULL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-29AR0121/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION FULL
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENKINS
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-20AR0121/10/13 FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2013-09-20AA31/12/12 TOTAL EXEMPTION FULL
2013-09-04AP01DIRECTOR APPOINTED MR SIMON CHARLES JENKINS
2013-09-04AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH
2013-01-04AR0121/10/12 FULL LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2012-07-20AA31/12/11 TOTAL EXEMPTION FULL
2012-01-19AR0121/10/11 FULL LIST
2011-09-05AA31/12/10 TOTAL EXEMPTION FULL
2010-10-27AR0121/10/10 FULL LIST
2010-07-20AA31/12/09 TOTAL EXEMPTION FULL
2010-03-22SH0118/03/10 STATEMENT OF CAPITAL GBP 10
2010-01-27AR0121/10/09 FULL LIST
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY MARK STEPHENSON
2009-07-22288aSECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH
2009-05-02AA31/12/08 TOTAL EXEMPTION FULL
2009-03-02288aDIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE
2009-01-19288aSECRETARY APPOINTED MARK WILLIAM STEPHENSON
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MARK STEPHENSON
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY RICHARD LAWRENCE
2009-01-12288aDIRECTOR APPOINTED MARK ANDREW LEWIS
2009-01-12288aDIRECTOR APPOINTED ANDREW DONALD GRIFFITHS
2008-10-21363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-10-23363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30CERTNMCOMPANY NAME CHANGED STOKE-ON-TRENT MANAGEMENT COMPAN Y LIMITED CERTIFICATE ISSUED ON 30/01/07
2006-11-15363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-07-04353LOCATION OF REGISTER OF MEMBERS
2006-07-04325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-07-04190LOCATION OF DEBENTURE REGISTER
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: PROLOGIS HOUSE 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2005-11-17288bSECRETARY RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TRITAX STOKE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRITAX STOKE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRITAX STOKE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-12-31

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 TRITAX STOKE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TRITAX STOKE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRITAX STOKE MANAGEMENT LIMITED
Trademarks
We have not found any records of TRITAX STOKE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRITAX STOKE MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as TRITAX STOKE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TRITAX STOKE MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRITAX STOKE MANAGEMENT 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 TRITAX STOKE MANAGEMENT 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.