STUDLANDS SIX COMPANY LIMITED
Overview
| Company Name | STUDLANDS SIX COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01978384 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STUDLANDS SIX COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.F.G.H. MANAGEMENT (STUDLANDS SIX) COMPANY LIMITED | May 13, 1986 | May 13, 1986 |
| ELLESMILLS LIMITED | Jan 16, 1986 | Jan 16, 1986 |
What are the latest accounts for STUDLANDS SIX COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STUDLANDS SIX COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for STUDLANDS SIX COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Lovell as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Mr Christopher Robert Dyason as a secretary on Aug 20, 2024 | 2 pages | AP03 | ||
Termination of appointment of Andrew Gayler as a secretary on Aug 20, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Gayler as a secretary on Nov 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Christopher Robert Dyason as a secretary on Nov 09, 2023 | 1 pages | TM02 | ||
Appointment of Mr Jamie John Morton as a director on Oct 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jamie John Morton as a director on Oct 21, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr James Morton on Oct 21, 2023 | 2 pages | CH01 | ||
Appointment of Mr James Morton as a director on Oct 21, 2023 | 2 pages | AP01 | ||
Appointment of Ms Rebecca Lovell as a director on Oct 21, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Fiona Fulford as a director on Oct 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christopher Robert Dyason as a secretary on Oct 21, 2023 | 2 pages | AP03 | ||
Termination of appointment of Harry James Campbell Twyford as a director on Oct 21, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Andrew Martin Gayler as a director on Oct 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Martin Gayler as a secretary on Oct 21, 2023 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with updates | 17 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of STUDLANDS SIX COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYASON, Christopher Robert | Secretary | Primes Corner Histon CB24 9AG Cambridge 2 England | 326320470001 | |||||||
| DYASON, Christopher Robert | Director | Primes Corner Histon CB24 9AG Cambridge 2 Cambs | England | British | 49725650004 | |||||
| FULFORD, Fiona | Director | Brickfields Avenue CB8 7RX Newmarket 20 England | England | British | 315530390001 | |||||
| MORTON, Jamie John | Director | Golden Miller Close CB8 7RT Newmarket 18 England | England | British | 268978750001 | |||||
| DAVISON, Tracy Lazelle | Secretary | Main Street Holtby YO19 5UD York Holtby House North Yorkshire | British | 85391650003 | ||||||
| DYASON, Christopher Robert | Secretary | Primes Corner Histon CB24 9AG Cambridge 2 England | 315530270001 | |||||||
| GAYLER, Andrew | Secretary | Hartley Down CR8 4EA Purley 60 England | 315759460001 | |||||||
| GAYLER, Andrew Martin | Secretary | Hartley Down CR8 4EA Purley 60 Surrey United Kingdom | 163510420001 | |||||||
| GREWER, Geoffrey | Secretary | Askham House 129 Main Street Askham Bryan YO23 3QS York | British | 7593020001 | ||||||
| POVEY, Adrian Martin | Secretary | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | British | 146343640001 | ||||||
| SANKEY, Patricia Valerie | Secretary | 23 Duncombe Road Busbridge GU7 1SF Godalming Surrey | British | 6333820001 | ||||||
| BRYANT, David George | Director | 10 Collingwood Road CM8 2EA Witham Essex | British | 18014640002 | ||||||
| CHUTER, Matthew Paul | Director | Bury Road Kentford CB8 7PT Newmarket Braeburn Cottage England | United Kingdom | British | 213723000001 | |||||
| COKER, John Edwin | Director | Brambly Hedge 3 Somersall Willows S40 3SR Chesterfield Derbyshire | England | British | 100513680001 | |||||
| FOULDS, Eric William | Director | 1a Downsview Road Upper Norwood SE19 3XD London | England | British | 84539010001 | |||||
| FRANCIS, Gerald Neil | Director | 48 Greenfield Park Drive Heworth YO31 1JB York North Yorkshire | England | British | 61526520001 | |||||
| GAYLER, Andrew Martin | Director | Hartley Down CR8 4EA Purley 60 Surrey | England | British | 32195680003 | |||||
| HADMAN, Alan Frank | Director | 6 Albemarle Road NR2 2DF Norwich Norfolk | British | 48129120001 | ||||||
| HENDERSON, Donald Cruden | Director | March Hare Cottage Elm Corner Ockham Woking GU23 6PX Guildford Surrey | British | 2917110002 | ||||||
| KILLORAN, Michael Hugh | Director | 3 Hepton Court York Road LS9 6PW Leeds West Yorkshire | British | 1768720002 | ||||||
| KING, John Ernest | Director | 1 Blades Close KT22 7JY Leatherhead Surrey | British | 427680001 | ||||||
| LOVELL, Rebecca | Director | Highclere Close CB8 7RR Newmarket 10 United Kingdom | England | British | 315530470001 | |||||
| LOW, John David | Director | Watermead House Gibraltar Lane SL6 9TR Cookham Dean Berkshire | British | 427690002 | ||||||
| LOWES, Richard Phillip | Director | 2 Westcott Keep RH6 9US Horley Surrey | England | British | 5785520001 | |||||
| MITCHELL, Lavinia Ruth | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | United Kingdom | British | 135779770001 | |||||
| MORTON, Jamie John | Director | Golden Miller Close CB8 7RT Newmarket 18 England | England | British | 315530780002 | |||||
| POVEY, Adrian Martin | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | 146343640001 | |||||
| TWYFORD, Harry James Campbell | Director | Holdfast Lane GU27 2EY Haslemere Longacre Surrey England | England | British | 78110770002 |
What are the latest statements on persons with significant control for STUDLANDS SIX COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 25, 2016 | The 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