STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED

STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED

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

    Company NameSTANCOMBE ESTATE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05672984
    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 STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Millbank House Haglands Lane
    West Chiltington
    RH20 2QR Pulborough
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

    Registered office address changed from Magnolia House Stable Lane Findon Worthing BN14 0RR England to Millbank House Haglands Lane West Chiltington Pulborough RH20 2QR on Jan 09, 2026

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2025

    3 pagesAA

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Richard Hayter as a director on Aug 19, 2024

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Appointment of Mr Timothy Richard Hayter as a director on Apr 09, 2024

    2 pagesAP01

    Termination of appointment of Timothy Richard Hayter as a director on Feb 02, 2024

    1 pagesTM01

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Karin Virginia Moncrieff as a secretary on Jan 13, 2024

    1 pagesTM02

    Confirmation statement made on Jan 11, 2024 with updates

    5 pagesCS01

    Appointment of Mr Timothy Richard Hayter as a director on Sep 14, 2023

    2 pagesAP01

    Registered office address changed from Owls Oast Lossenham Lane Newenden Cranbrook TN18 5QQ England to Magnolia House Stable Lane Findon Worthing BN14 0RR on Sep 11, 2023

    1 pagesAD01

    Appointment of Mr Roger Edelman as a secretary on Aug 29, 2023

    2 pagesAP03

    Termination of appointment of Sophia Louise West as a director on Feb 28, 2023

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jan 11, 2023 with updates

    5 pagesCS01

    Appointment of Mr Julian Paul Fraser Baust as a director on Nov 21, 2022

    2 pagesAP01

    Appointment of Mr Simon Llewellyn Donne Jones as a director on Nov 21, 2022

    2 pagesAP01

    Termination of appointment of David Jackson as a director on Nov 03, 2022

    1 pagesTM01

    Termination of appointment of Christopher John Bush as a director on Mar 01, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Who are the officers of STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDELMAN, Roger
    Stable Lane
    Findon
    BN14 0RR Worthing
    Magnolia House
    England
    Secretary
    Stable Lane
    Findon
    BN14 0RR Worthing
    Magnolia House
    England
    313400850001
    BAUST, Julian Paul Fraser
    Church Street
    Clifton
    SG17 5EX Shefford
    Clifton Farm
    Bedfordshire
    England
    Director
    Church Street
    Clifton
    SG17 5EX Shefford
    Clifton Farm
    Bedfordshire
    England
    EnglandBritish283431800001
    JONES, Simon Llewellyn Donne
    Shurlach Lane
    Whatcroft
    CW9 7RH Northwich
    Shipbrook Hill Farm
    Cheshire
    England
    Director
    Shurlach Lane
    Whatcroft
    CW9 7RH Northwich
    Shipbrook Hill Farm
    Cheshire
    England
    EnglandBritish302482640001
    TIPPER, Tom Peter
    Routs Green
    Bledlow Ridge
    HP14 4BB High Wycombe
    Foxgloves
    England
    Director
    Routs Green
    Bledlow Ridge
    HP14 4BB High Wycombe
    Foxgloves
    England
    EnglandBritish166677460001
    HAYTER, Timothy Richard
    32 Shire Lane
    Chorleywood
    WD3 5NP Rickmansworth
    Hertfordshire
    Secretary
    32 Shire Lane
    Chorleywood
    WD3 5NP Rickmansworth
    Hertfordshire
    British49698820001
    MONCRIEFF, Karin Virginia
    Golford Road
    TN17 3NW Cranbrook
    Apple Tree Cottage
    Kent
    England
    Secretary
    Golford Road
    TN17 3NW Cranbrook
    Apple Tree Cottage
    Kent
    England
    British133478730001
    WARD, Anthony
    46 St Agnes Road
    Moseley
    B13 9PN Birmingham
    West Midlands
    Secretary
    46 St Agnes Road
    Moseley
    B13 9PN Birmingham
    West Midlands
    British80617170001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BUSH, Christopher John
    Coombe Street
    Pen Selwood
    BA9 8NF Wincanton
    Coombe Side
    England
    Director
    Coombe Street
    Pen Selwood
    BA9 8NF Wincanton
    Coombe Side
    England
    EnglandBritish158882820003
    DIMMOCK, Janet Elizabeth
    Stanton Court
    Loddiswell
    TQ7 4EF Kingsbridge
    Amblers Barn
    Devon
    United Kingdom
    Director
    Stanton Court
    Loddiswell
    TQ7 4EF Kingsbridge
    Amblers Barn
    Devon
    United Kingdom
    EnglandBritish166237330001
    HAYTER, Joanne
    32 Shire Lane
    WD3 5NP Chorleywood
    Hertfordshire
    Director
    32 Shire Lane
    WD3 5NP Chorleywood
    Hertfordshire
    British110302890001
    HAYTER, Timothy Richard
    Shire Lane
    Chorleywood
    WD3 5NP Rickmansworth
    32 Shire Lane
    England
    Director
    Shire Lane
    Chorleywood
    WD3 5NP Rickmansworth
    32 Shire Lane
    England
    EnglandBritish49698820001
    HAYTER, Timothy Richard
    Shire Lane
    Chorleywood
    WD3 5NP Rickmansworth
    32
    England
    Director
    Shire Lane
    Chorleywood
    WD3 5NP Rickmansworth
    32
    England
    EnglandBritish49698820001
    HAYTER, Timothy Richard
    32 Shire Lane
    Chorleywood
    WD3 5NP Rickmansworth
    Hertfordshire
    Director
    32 Shire Lane
    Chorleywood
    WD3 5NP Rickmansworth
    Hertfordshire
    EnglandBritish49698820001
    HEAD, Ashley John
    Woodland Way
    Woodland Way Kingswood
    KT20 6NW Tadworth
    62
    Surrey
    England
    Director
    Woodland Way
    Woodland Way Kingswood
    KT20 6NW Tadworth
    62
    Surrey
    England
    EnglandEnglish84021590002
    JACKSON, David
    Angley Road
    TN17 2PN Cranbrook
    The Long House
    England
    Director
    Angley Road
    TN17 2PN Cranbrook
    The Long House
    England
    EnglandBritish252582960001
    KEAYS, David Kevin
    The Old Vicarage
    B49 6NX Temple Grafton
    Warwickshire
    Director
    The Old Vicarage
    B49 6NX Temple Grafton
    Warwickshire
    United KingdomBritish110312110001
    MONCRIEFF, David Bailey
    Golford Road
    TN17 3NW Cranbrook
    Apple Tree Cottage
    Kent
    England
    Director
    Golford Road
    TN17 3NW Cranbrook
    Apple Tree Cottage
    Kent
    England
    United KingdomBritish133478750003
    NORMAN, Adam Vassar John
    106 High Street
    TW12 2ST Hampton
    Middlesex
    Director
    106 High Street
    TW12 2ST Hampton
    Middlesex
    United KingdomBritish124918590001
    NORMAN, Alison Gillian
    106 High Street
    TW12 2ST Hampton
    Middlesex
    Director
    106 High Street
    TW12 2ST Hampton
    Middlesex
    EnglandBritish110316610002
    WARD, Anthony
    46 St Agnes Road
    Moseley
    B13 9PN Birmingham
    West Midlands
    Director
    46 St Agnes Road
    Moseley
    B13 9PN Birmingham
    West Midlands
    EnglandBritish80617170001
    WEST, Sophia Louise
    Stancombe Farm
    Sherford
    TQ7 2BE Kingsbridge
    Devon
    Director
    Stancombe Farm
    Sherford
    TQ7 2BE Kingsbridge
    Devon
    EnglandBritish47064120003
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    What are the latest statements on persons with significant control for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 12, 2017The 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