STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05672984 |
| 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 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 Address | No |
What are the latest accounts for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2025 | 3 pages | AA | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Richard Hayter as a director on Aug 19, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Appointment of Mr Timothy Richard Hayter as a director on Apr 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Timothy Richard Hayter as a director on Feb 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karin Virginia Moncrieff as a secretary on Jan 13, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 11, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Timothy Richard Hayter as a director on Sep 14, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Mr Roger Edelman as a secretary on Aug 29, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sophia Louise West as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Julian Paul Fraser Baust as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon Llewellyn Donne Jones as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Jackson as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Bush as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Who are the officers of STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDELMAN, Roger | Secretary | Stable Lane Findon BN14 0RR Worthing Magnolia House England | 313400850001 | |||||||
| BAUST, Julian Paul Fraser | Director | Church Street Clifton SG17 5EX Shefford Clifton Farm Bedfordshire England | England | British | 283431800001 | |||||
| JONES, Simon Llewellyn Donne | Director | Shurlach Lane Whatcroft CW9 7RH Northwich Shipbrook Hill Farm Cheshire England | England | British | 302482640001 | |||||
| TIPPER, Tom Peter | Director | Routs Green Bledlow Ridge HP14 4BB High Wycombe Foxgloves England | England | British | 166677460001 | |||||
| HAYTER, Timothy Richard | Secretary | 32 Shire Lane Chorleywood WD3 5NP Rickmansworth Hertfordshire | British | 49698820001 | ||||||
| MONCRIEFF, Karin Virginia | Secretary | Golford Road TN17 3NW Cranbrook Apple Tree Cottage Kent England | British | 133478730001 | ||||||
| WARD, Anthony | Secretary | 46 St Agnes Road Moseley B13 9PN Birmingham West Midlands | British | 80617170001 | ||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| BUSH, Christopher John | Director | Coombe Street Pen Selwood BA9 8NF Wincanton Coombe Side England | England | British | 158882820003 | |||||
| DIMMOCK, Janet Elizabeth | Director | Stanton Court Loddiswell TQ7 4EF Kingsbridge Amblers Barn Devon United Kingdom | England | British | 166237330001 | |||||
| HAYTER, Joanne | Director | 32 Shire Lane WD3 5NP Chorleywood Hertfordshire | British | 110302890001 | ||||||
| HAYTER, Timothy Richard | Director | Shire Lane Chorleywood WD3 5NP Rickmansworth 32 Shire Lane England | England | British | 49698820001 | |||||
| HAYTER, Timothy Richard | Director | Shire Lane Chorleywood WD3 5NP Rickmansworth 32 England | England | British | 49698820001 | |||||
| HAYTER, Timothy Richard | Director | 32 Shire Lane Chorleywood WD3 5NP Rickmansworth Hertfordshire | England | British | 49698820001 | |||||
| HEAD, Ashley John | Director | Woodland Way Woodland Way Kingswood KT20 6NW Tadworth 62 Surrey England | England | English | 84021590002 | |||||
| JACKSON, David | Director | Angley Road TN17 2PN Cranbrook The Long House England | England | British | 252582960001 | |||||
| KEAYS, David Kevin | Director | The Old Vicarage B49 6NX Temple Grafton Warwickshire | United Kingdom | British | 110312110001 | |||||
| MONCRIEFF, David Bailey | Director | Golford Road TN17 3NW Cranbrook Apple Tree Cottage Kent England | United Kingdom | British | 133478750003 | |||||
| NORMAN, Adam Vassar John | Director | 106 High Street TW12 2ST Hampton Middlesex | United Kingdom | British | 124918590001 | |||||
| NORMAN, Alison Gillian | Director | 106 High Street TW12 2ST Hampton Middlesex | England | British | 110316610002 | |||||
| WARD, Anthony | Director | 46 St Agnes Road Moseley B13 9PN Birmingham West Midlands | England | British | 80617170001 | |||||
| WEST, Sophia Louise | Director | Stancombe Farm Sherford TQ7 2BE Kingsbridge Devon | England | British | 47064120003 | |||||
| BONDLAW DIRECTORS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 12, 2017 | 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