This company is commonly known as Stancombe Estate Management Company Limited. The company was founded 18 years ago and was given the registration number 05672984. The firm's registered office is in CRANBROOK. You can find them at Apple Tree Cottage, Golford Road, Cranbrook, Kent. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05672984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apple Tree Cottage, Golford Road, Cranbrook, Kent, TN17 3NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magnolia House, Stable Lane, Findon, Worthing, England, BN14 0RR | Secretary | 29 August 2023 | Active |
Clifton Farm, Church Street, Clifton, Shefford, England, SG17 5EX | Director | 21 November 2022 | Active |
Shipbrook Hill Farm, Shurlach Lane, Whatcroft, Northwich, England, CW9 7RH | Director | 21 November 2022 | Active |
Foxgloves, Routs Green, Bledlow Ridge, High Wycombe, England, HP14 4BB | Director | 08 November 2018 | Active |
32 Shire Lane, Chorleywood, Rickmansworth, WD3 5NP | Secretary | 28 July 2008 | Active |
Apple Tree Cottage, Golford Road, Cranbrook, England, TN17 3NW | Secretary | 13 September 2008 | Active |
46 St Agnes Road, Moseley, Birmingham, B13 9PN | Secretary | 14 January 2006 | Active |
39/49 Commercial Road, Southampton, SO15 1GA | Corporate Nominee Secretary | 12 January 2006 | Active |
39-49 Commercial Road, Southampton, SO15 1GA | Nominee Director | 12 January 2006 | Active |
Coombe Side, Coombe Street, Pen Selwood, Wincanton, England, BA9 8NF | Director | 08 November 2018 | Active |
Amblers Barn, Stanton Court, Loddiswell, Kingsbridge, United Kingdom, TQ7 4EF | Director | 01 October 2011 | Active |
32 Shire Lane, Chorleywood, WD3 5NP | Director | 14 January 2006 | Active |
32, Shire Lane, Chorleywood, Rickmansworth, England, WD3 5NP | Director | 14 September 2023 | Active |
32 Shire Lane, Chorleywood, Rickmansworth, WD3 5NP | Director | 22 September 2007 | Active |
62, Woodland Way, Woodland Way Kingswood, Tadworth, England, KT20 6NW | Director | 22 September 2012 | Active |
The Long House, Angley Road, Cranbrook, England, TN17 2PN | Director | 08 November 2018 | Active |
The Old Vicarage, Temple Grafton, B49 6NX | Director | 14 January 2006 | Active |
Apple Tree Cottage, Golford Road, Cranbrook, England, TN17 3NW | Director | 13 September 2008 | Active |
106 High Street, Hampton, TW12 2ST | Director | 22 September 2007 | Active |
106 High Street, Hampton, TW12 2ST | Director | 14 January 2006 | Active |
46 St Agnes Road, Moseley, Birmingham, B13 9PN | Director | 14 January 2006 | Active |
Stancombe Farm, Sherford, Kingsbridge, TQ7 2BE | Director | 07 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Officers | Termination secretary company with name termination date. | Download |
2024-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Officers | Appoint person secretary company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.