Stokesy & Co. Estates Limited LEAMINGTON SPA


Stokesy & . Estates started in year 2012 as Private Limited Company with registration number 07898454. The Stokesy & . Estates company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leamington Spa at Highdown House. Postal code: CV31 1XT.

The company has 5 directors, namely Michelle D., Jesse S. and Samuel S. and others. Of them, Hal S., Sharmita S. have been with the company the longest, being appointed on 5 January 2012 and Michelle D. has been with the company for the least time - from 31 March 2017. As of 2 May 2024, there was 1 ex director - Clare S.. There were no ex secretaries.

Stokesy & Co. Estates Limited Address / Contact

Office Address Highdown House
Office Address2 11 Highdown Road
Town Leamington Spa
Post code CV31 1XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07898454
Date of Incorporation Thu, 5th Jan 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (182 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Michelle D.

Position: Director

Appointed: 31 March 2017

Jesse S.

Position: Director

Appointed: 06 December 2013

Samuel S.

Position: Director

Appointed: 06 December 2013

Hal S.

Position: Director

Appointed: 05 January 2012

Sharmita S.

Position: Director

Appointed: 05 January 2012

Clare S.

Position: Director

Appointed: 06 December 2013

Resigned: 24 June 2022

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Jesse S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Samuel S. This PSC owns 25-50% shares.

Jesse S.

Notified on 24 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Samuel S.

Notified on 6 April 2016
Ceased on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2-18 394-81 141164 999      
Balance Sheet
Cash Bank In Hand  6 07084 056      
Cash Bank On Hand   84 05664 60581 40179 18348 80624 088816 702
Current Assets 76 022269 600352 46370 42294 418122 80969 74234 623829 512
Debtors276 022263 530268 4075 81713 01743 62620 93610 53512 810
Net Assets Liabilities   164 999267 658459 038585 002647 624797 782971 467
Net Assets Liabilities Including Pension Asset Liability  -81 141164 999      
Tangible Fixed Assets 365 000365 0001 877 829      
Property Plant Equipment       109 47897 31485 583
Reserves/Capital
Called Up Share Capital2666      
Profit Loss Account Reserve -4 427-67 174164 993      
Shareholder Funds2-18 394-81 141164 999      
Other
Accounting Period Subsidiary   2 016      
Bank Borrowings   1 003 102931 153499 2151 113 8092 097 4661 985 8112 822 574
Bank Borrowings Overdrafts   958 636857 857  1 568 8031 568 8032 295 130
Creditors   958 636857 857450 6991 074 8091 986 4661 871 8112 717 031
Creditors Due After One Year   958 636      
Creditors Due Within One Year 459 416715 7421 106 658      
Fixed Assets 365 000365 0011 877 8301 877 830 2 715 6183 879 2933 867 1353 855 404
Investment Property   1 877 8291 877 8291 877 8292 715 6183 769 8153 769 8153 769 815
Investment Property Fair Value Model   1 877 829 1 877 8292 715 6183 769 8153 769 815 
Investments Fixed Assets  111   66
Net Current Assets Liabilities2-383 394-446 142-754 195-752 315-968 092-1 055 807-1 232 110-1 185 904-156 640
Number Shares Allotted 666      
Par Value Share 111      
Revaluation Reserve -13 973-13 973       
Secured Debts   1 003 102      
Share Capital Allotted Called Up Paid2666      
Tangible Fixed Assets Additions 378 973 1 907 392      
Tangible Fixed Assets Cost Or Valuation 365 000365 0001 877 829      
Tangible Fixed Assets Disposals   394 563      
Tangible Fixed Assets Increase Decrease From Revaluations -13 973        
Total Assets Less Current Liabilities2-18 394-81 1411 123 6351 125 515909 7371 659 8112 647 1832 681 2313 698 764
Accumulated Depreciation Impairment Property Plant Equipment       12 16424 32836 708
Additions Other Than Through Business Combinations Investment Property Fair Value Model      837 7891 054 197  
Average Number Employees During Period     33335
Increase From Depreciation Charge For Year Property Plant Equipment       12 16412 16412 380
Property Plant Equipment Gross Cost       121 642121 642122 291
Provisions For Liabilities Balance Sheet Subtotal       13 09311 63810 266
Total Additions Including From Business Combinations Property Plant Equipment       121 642 649

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates January 4, 2024
filed on: 10th, January 2024
Free Download (5 pages)

Company search