Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STOCKBRIDGE (NEWBURY) LIMITED

3 Hansard Mews, London, W14 8BJ,
Company Registration Number
10729188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stockbridge (newbury) Ltd
STOCKBRIDGE (NEWBURY) LIMITED was founded on 2017-04-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stockbridge (newbury) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOCKBRIDGE (NEWBURY) LIMITED
 
Legal Registered Office
3 Hansard Mews
London
W14 8BJ
 
Previous Names
FARLAND (NEWBURY) LIMITED13/06/2018
Filing Information
Company Number 10729188
Company ID Number 10729188
Date formed 2017-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 
Return next due 17/05/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-01 08:57:53
Primary Source:Companies House
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 STOCKBRIDGE (NEWBURY) LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC LOVETT AKERS-DOUGLAS
Director 2017-05-17
NICHOLAS TUBBS
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA FARRELL
Director 2017-07-31 2018-03-08
DERMOTT FARRELL
Director 2017-04-19 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CLF3 LIMITED Director 2017-11-13 CURRENT 2010-02-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
DOMINIC LOVETT AKERS-DOUGLAS NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2017-05-17 CURRENT 2015-07-23 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-05-17 CURRENT 2017-04-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
DOMINIC LOVETT AKERS-DOUGLAS LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE X LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CLONDERMOT INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1960-01-27 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS (2008) LIMITED Director 2015-06-02 CURRENT 1962-06-20 Dissolved 2017-10-10
DOMINIC LOVETT AKERS-DOUGLAS CWE NW3 LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
DOMINIC LOVETT AKERS-DOUGLAS MORSOL LIMITED Director 2014-06-26 CURRENT 2014-03-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE JACOBSHALL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE AIRDRIE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE GARDRUM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DS LIMITED Director 2014-01-23 CURRENT 2013-12-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-12-31 CURRENT 1944-03-01 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1995-12-05 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE MEIKLE FLOAT LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
DOMINIC LOVETT AKERS-DOUGLAS WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE STRUAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE INTERNATIONAL LIMITED Director 2013-04-02 CURRENT 2005-11-24 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX LOGISTICS LIMITED Director 2013-04-02 CURRENT 2011-03-23 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS CWE WH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORWIN LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE ENDURANCE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DOMINIC LOVETT AKERS-DOUGLAS PETERS & MAY GROUP LIMITED Director 2011-09-01 CURRENT 2009-08-11 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORTHWIND LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE WIND ENERGY LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE GROUP LIMITED Director 2009-04-23 CURRENT 1960-02-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE LAND LIMITED Director 2009-01-09 CURRENT 1937-12-01 Active
NICHOLAS TUBBS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
NICHOLAS TUBBS STOCKBRIDGE (NEWENT) LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
NICHOLAS TUBBS FARLAND (HODNET) LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
NICHOLAS TUBBS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
NICHOLAS TUBBS STOCKBRIDGE LAND HOLDINGS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
NICHOLAS TUBBS HARWELL 2014 LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2016-07-26
NICHOLAS TUBBS ARMED FORCES & VETERANS ESTATES (BICKLEYS COURT) LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2016-08-02

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
2023-03-07Final Gazette dissolved via compulsory strike-off
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 107291880003
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-02-05AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM First Floor, River Court, the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ England
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOVETT AKERS-DOUGLAS
2018-10-04AP01DIRECTOR APPOINTED MR JOCELYN NADAULD BRUSHFIELD
2018-09-19PSC02Notification of Stockbridge Land Limited as a person with significant control on 2018-08-28
2018-09-19PSC07CESSATION OF CONSTANTINE LAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 107291880002
2018-06-22SH08Change of share class name or designation
2018-06-21RES13Resolutions passed:
  • Shares converted 05/06/2018
  • ADOPT ARTICLES
2018-06-21RES01ADOPT ARTICLES 05/06/2018
2018-06-21SH10Particulars of variation of rights attached to shares
2018-06-13RES15CHANGE OF COMPANY NAME 13/06/18
2018-06-13CERTNMCOMPANY NAME CHANGED FARLAND (NEWBURY) LIMITED CERTIFICATE ISSUED ON 13/06/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-18SH08Change of share class name or designation
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-03-08PSC02Notification of Constantine Land Limited as a person with significant control on 2018-03-08
2018-03-08PSC07CESSATION OF FARLAND DEVELOPMENTS HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA FARRELL
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM C/O Clarke Willmott Llp Burlington House, Botleigh Grange Business Park Hedge End Southampton Hampshire SO30 2AF England
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-01SH0117/05/17 STATEMENT OF CAPITAL GBP 100
2017-09-13RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas tubbs
2017-09-13ANNOTATIONPart Rectified
2017-08-09AP01DIRECTOR APPOINTED MS CLAUDIA FARRELL
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DERMOTT FARRELL
2017-05-18AP01DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 107291880001
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM BURLINGTON HOUSE BOTLEIGH GRANGE BUSINESS PARK HEDGE END SOUTHAMPTON SO30 2AF UNITED KINGDOM
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STOCKBRIDGE (NEWBURY) 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 STOCKBRIDGE (NEWBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STOCKBRIDGE (NEWBURY) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 STOCKBRIDGE (NEWBURY) LIMITED

Intangible Assets
Patents
We have not found any records of STOCKBRIDGE (NEWBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKBRIDGE (NEWBURY) LIMITED
Trademarks
We have not found any records of STOCKBRIDGE (NEWBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKBRIDGE (NEWBURY) 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 (68100 - Buying and selling of own real estate) as STOCKBRIDGE (NEWBURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOCKBRIDGE (NEWBURY) 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 STOCKBRIDGE (NEWBURY) 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 STOCKBRIDGE (NEWBURY) 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.