ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

187 Stoke Road Management Co Ltd

187 Stoke Road Management Co Ltd is an active company incorporated on 22 April 2024 with the registered office located in Horsham, West Sussex. 187 Stoke Road Management Co Ltd was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15669123
Private limited by guarantee without share capital
Age
1 year 6 months
Incorporated 22 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (6 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 April 2025
Due by 22 January 2026 (2 months remaining)
Address
Second Floor Ridgeland House
15 Carfax
Horsham
West Sussex
RH12 1ER
England
Address changed on 2 Jul 2025 (4 months ago)
Previous address was Ridgeland House 15 Carfax Horsham RH12 1DY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1940
Director • British • Lives in UK • Born in Jun 1980
Director • British • Lives in UK • Born in Jul 1980
White Heather Developments (Godalming) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
White Heather Developments (Godalming) Limited
Patricia Annette Oxborough, Timothy Oxborough, and 1 more are mutual people.
Active
Long Mynd Properties Limited
Patricia Annette Oxborough, Timothy Oxborough, and 1 more are mutual people.
Active
Long Mynd Developments (Surrey) Limited
Patricia Annette Oxborough, Timothy Oxborough, and 1 more are mutual people.
Active
Oxborough Residential Property Limited
Timothy Oxborough and Claire Anne Oxborough are mutual people.
Active
Hestia Property Professionals Limited
Timothy Oxborough and Claire Anne Oxborough are mutual people.
Active
Hestia Home Finders Limited
Timothy Oxborough and Claire Anne Oxborough are mutual people.
Active
Collins Court Limited
Timothy Oxborough and Claire Anne Oxborough are mutual people.
Active
Oxborough Surveyors LLP
Timothy Oxborough and Claire Anne Oxborough are mutual people.
Active
Financials
187 Stoke Road Management Co Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
White Heather Developments (Godalming) Ltd (PSC) Details Changed
4 Months Ago on 2 Jul 2025
Registered Address Changed
4 Months Ago on 2 Jul 2025
White Heather Developments (Godalming) Ltd (PSC) Details Changed
4 Months Ago on 2 Jul 2025
Registered Address Changed
4 Months Ago on 2 Jul 2025
Confirmation Submitted
5 Months Ago on 23 May 2025
Registers Moved To Inspection Address
1 Year 6 Months Ago on 8 May 2024
Inspection Address Changed
1 Year 6 Months Ago on 8 May 2024
Incorporated
1 Year 6 Months Ago on 22 Apr 2024
Get Credit Report
Discover 187 Stoke Road Management Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for White Heather Developments (Godalming) Ltd as a person with significant control on 2 July 2025
Submitted on 3 Jul 2025
Registered office address changed from Ridgeland House 15 Carfax Horsham RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2 July 2025
Submitted on 2 Jul 2025
Registered office address changed from Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER England to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2 July 2025
Submitted on 2 Jul 2025
Change of details for White Heather Developments (Godalming) Ltd as a person with significant control on 2 July 2025
Submitted on 2 Jul 2025
Confirmation statement made on 21 April 2025 with no updates
Submitted on 23 May 2025
Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
Submitted on 8 May 2024
Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
Submitted on 8 May 2024
Incorporation
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year