STUDLANDS SIX COMPANY LIMITED

STUDLANDS SIX COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTUDLANDS SIX COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01978384
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STUDLANDS SIX COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is STUDLANDS SIX COMPANY LIMITED located?

    Registered Office Address
    2 Primes Corner
    Histon
    CB24 9AG Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STUDLANDS SIX COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.F.G.H. MANAGEMENT (STUDLANDS SIX) COMPANY LIMITEDMay 13, 1986May 13, 1986
    ELLESMILLS LIMITEDJan 16, 1986Jan 16, 1986

    What are the latest accounts for STUDLANDS SIX COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STUDLANDS SIX COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for STUDLANDS SIX COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Lovell as a director on Jul 30, 2025

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Appointment of Mr Christopher Robert Dyason as a secretary on Aug 20, 2024

    2 pagesAP03

    Termination of appointment of Andrew Gayler as a secretary on Aug 20, 2024

    1 pagesTM02

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Gayler as a secretary on Nov 09, 2023

    2 pagesAP03

    Termination of appointment of Christopher Robert Dyason as a secretary on Nov 09, 2023

    1 pagesTM02

    Appointment of Mr Jamie John Morton as a director on Oct 21, 2023

    2 pagesAP01

    Termination of appointment of Jamie John Morton as a director on Oct 21, 2023

    1 pagesTM01

    Director's details changed for Mr James Morton on Oct 21, 2023

    2 pagesCH01

    Appointment of Mr James Morton as a director on Oct 21, 2023

    2 pagesAP01

    Appointment of Ms Rebecca Lovell as a director on Oct 21, 2023

    2 pagesAP01

    Appointment of Mrs Fiona Fulford as a director on Oct 21, 2023

    2 pagesAP01

    Appointment of Mr Christopher Robert Dyason as a secretary on Oct 21, 2023

    2 pagesAP03

    Termination of appointment of Harry James Campbell Twyford as a director on Oct 21, 2023

    1 pagesTM01

    Registered office address changed from 60 Hartley Down Purley Surrey CR8 4EA to 2 Primes Corner Histon Cambridge CB24 9AG on Nov 03, 2023

    1 pagesAD01

    Termination of appointment of Andrew Martin Gayler as a director on Oct 21, 2023

    1 pagesTM01

    Termination of appointment of Andrew Martin Gayler as a secretary on Oct 21, 2023

    1 pagesTM02

    Unaudited abridged accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 25, 2023 with updates

    17 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Who are the officers of STUDLANDS SIX COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYASON, Christopher Robert
    Primes Corner
    Histon
    CB24 9AG Cambridge
    2
    England
    Secretary
    Primes Corner
    Histon
    CB24 9AG Cambridge
    2
    England
    326320470001
    DYASON, Christopher Robert
    Primes Corner
    Histon
    CB24 9AG Cambridge
    2
    Cambs
    Director
    Primes Corner
    Histon
    CB24 9AG Cambridge
    2
    Cambs
    EnglandBritish49725650004
    FULFORD, Fiona
    Brickfields Avenue
    CB8 7RX Newmarket
    20
    England
    Director
    Brickfields Avenue
    CB8 7RX Newmarket
    20
    England
    EnglandBritish315530390001
    MORTON, Jamie John
    Golden Miller Close
    CB8 7RT Newmarket
    18
    England
    Director
    Golden Miller Close
    CB8 7RT Newmarket
    18
    England
    EnglandBritish268978750001
    DAVISON, Tracy Lazelle
    Main Street
    Holtby
    YO19 5UD York
    Holtby House
    North Yorkshire
    Secretary
    Main Street
    Holtby
    YO19 5UD York
    Holtby House
    North Yorkshire
    British85391650003
    DYASON, Christopher Robert
    Primes Corner
    Histon
    CB24 9AG Cambridge
    2
    England
    Secretary
    Primes Corner
    Histon
    CB24 9AG Cambridge
    2
    England
    315530270001
    GAYLER, Andrew
    Hartley Down
    CR8 4EA Purley
    60
    England
    Secretary
    Hartley Down
    CR8 4EA Purley
    60
    England
    315759460001
    GAYLER, Andrew Martin
    Hartley Down
    CR8 4EA Purley
    60
    Surrey
    United Kingdom
    Secretary
    Hartley Down
    CR8 4EA Purley
    60
    Surrey
    United Kingdom
    163510420001
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Secretary
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    British7593020001
    POVEY, Adrian Martin
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Secretary
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    British146343640001
    SANKEY, Patricia Valerie
    23 Duncombe Road
    Busbridge
    GU7 1SF Godalming
    Surrey
    Secretary
    23 Duncombe Road
    Busbridge
    GU7 1SF Godalming
    Surrey
    British6333820001
    BRYANT, David George
    10 Collingwood Road
    CM8 2EA Witham
    Essex
    Director
    10 Collingwood Road
    CM8 2EA Witham
    Essex
    British18014640002
    CHUTER, Matthew Paul
    Bury Road
    Kentford
    CB8 7PT Newmarket
    Braeburn Cottage
    England
    Director
    Bury Road
    Kentford
    CB8 7PT Newmarket
    Braeburn Cottage
    England
    United KingdomBritish213723000001
    COKER, John Edwin
    Brambly Hedge 3 Somersall Willows
    S40 3SR Chesterfield
    Derbyshire
    Director
    Brambly Hedge 3 Somersall Willows
    S40 3SR Chesterfield
    Derbyshire
    EnglandBritish100513680001
    FOULDS, Eric William
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    Director
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    EnglandBritish84539010001
    FRANCIS, Gerald Neil
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    Director
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    EnglandBritish61526520001
    GAYLER, Andrew Martin
    Hartley Down
    CR8 4EA Purley
    60
    Surrey
    Director
    Hartley Down
    CR8 4EA Purley
    60
    Surrey
    EnglandBritish32195680003
    HADMAN, Alan Frank
    6 Albemarle Road
    NR2 2DF Norwich
    Norfolk
    Director
    6 Albemarle Road
    NR2 2DF Norwich
    Norfolk
    British48129120001
    HENDERSON, Donald Cruden
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    Director
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    British2917110002
    KILLORAN, Michael Hugh
    3 Hepton Court
    York Road
    LS9 6PW Leeds
    West Yorkshire
    Director
    3 Hepton Court
    York Road
    LS9 6PW Leeds
    West Yorkshire
    British1768720002
    KING, John Ernest
    1 Blades Close
    KT22 7JY Leatherhead
    Surrey
    Director
    1 Blades Close
    KT22 7JY Leatherhead
    Surrey
    British427680001
    LOVELL, Rebecca
    Highclere Close
    CB8 7RR Newmarket
    10
    United Kingdom
    Director
    Highclere Close
    CB8 7RR Newmarket
    10
    United Kingdom
    EnglandBritish315530470001
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    British427690002
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Director
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    EnglandBritish5785520001
    MITCHELL, Lavinia Ruth
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Director
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    United KingdomBritish135779770001
    MORTON, Jamie John
    Golden Miller Close
    CB8 7RT Newmarket
    18
    England
    Director
    Golden Miller Close
    CB8 7RT Newmarket
    18
    England
    EnglandBritish315530780002
    POVEY, Adrian Martin
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Director
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    EnglandBritish146343640001
    TWYFORD, Harry James Campbell
    Holdfast Lane
    GU27 2EY Haslemere
    Longacre
    Surrey
    England
    Director
    Holdfast Lane
    GU27 2EY Haslemere
    Longacre
    Surrey
    England
    EnglandBritish78110770002

    What are the latest statements on persons with significant control for STUDLANDS SIX COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0