UKBizDB.co.uk

STOUR HILL HOUSE ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stour Hill House Estates Limited. The company was founded 22 years ago and was given the registration number 04265247. The firm's registered office is in POOLE. You can find them at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STOUR HILL HOUSE ESTATES LIMITED
Company Number:04265247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Corporate Secretary13 July 2022Active
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director04 July 2023Active
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director29 January 2021Active
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director29 January 2021Active
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director09 August 2022Active
Flat 1, Stour Hill House, West Stour, Gillingham, England, SP8 5SE

Secretary02 January 2015Active
Apt 2 & 3 Stour Hill House, West Stour, SP8 5SE

Secretary16 August 2001Active
3, Stour Hill House, West Stour, SP8 5SE

Secretary01 June 2008Active
21, Wadham Close, Shepperton, United Kingdom, TW17 9HT

Secretary16 September 2012Active
Arabella Cottage, Stour Hill Farm, Gillingham, SP8 5SE

Secretary26 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 August 2001Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Corporate Secretary17 September 2018Active
Fait Acres, Tydcombe Road, Warlingham, United Kingdom, CR6 9LU

Director16 September 2012Active
Lorne Park House, 1 Lorne Park Road, Bournemouth, England, BH1 1JJ

Director13 May 2018Active
6 Stour Hill House, West Stour, Gillingham, SP8 5SE

Director01 June 2004Active
Copperfields, Pound Meadow, Sherfield On Loddon, RG27 0EP

Director16 August 2001Active
Flat 8, Stour Hill House, West Stour, United Kingdom, SP8 5SE

Director02 January 2015Active
Flat1, Stour Hill House, West Stour, Gillingham, England, SP8 5SE

Director31 May 2015Active
Lorne Park House, 1 Lorne Park Road, Bournemouth, England, BH1 1JJ

Director13 May 2018Active
Flat 3, Stour Hill House, West Stour, Gillingham, England, SP8 5SE

Director01 September 2014Active
21, Wadham Close, Shepperton, TW17 9HT

Director01 June 2008Active
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director10 December 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 August 2001Active

People with Significant Control

Mr Richard Ian Mitchell
Notified on:13 May 2018
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:Lorne Park House, 1 Lorne Park Road, Bournemouth, England, BH1 1JJ
Nature of control:
  • Significant influence or control
Mr Thomas James Clements
Notified on:13 May 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Lorne Park House, 1 Lorne Park Road, Bournemouth, England, BH1 1JJ
Nature of control:
  • Significant influence or control
Miss Amy Karen Hacker
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:English
Country of residence:United Kingdom
Address:Stour Hill House, Stour Hill, Gillingham, United Kingdom, SP8 5SE
Nature of control:
  • Right to appoint and remove directors
Miss Sarah Alice Matcham
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:English
Address:Flat1, Stour Hill House, West Stour, Gillingham, SP8 5SE
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Officers

Appoint corporate secretary company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Change corporate secretary company with change date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Change corporate secretary company with change date.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.