UKBizDB.co.uk

STUDLANDS FIVE COMPANY LIMITED

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

This company is commonly known as Studlands Five Company Limited. The company was founded 38 years ago and was given the registration number 01978276. The firm's registered office is in PURLEY. You can find them at 60 Hartley Down, , Purley, Surrey. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:STUDLANDS FIVE COMPANY LIMITED
Company Number:01978276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:60 Hartley Down, Purley, Surrey, CR8 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Hartley Down, Purley, England, CR8 4EA

Secretary09 November 2023Active
106, Nimbus Way, Newmarket, England, CB8 7BW

Director21 October 2023Active
92, Manderston Road, Newmarket, England, CB8 0NS

Director21 October 2023Active
2, Primes Corner, Histon, Cambridge, CB24 9AG

Director11 March 2010Active
Holtby House, Main Street, Holtby, York, YO19 5UD

Secretary20 July 2001Active
2, Primes Corner, Histon, Cambridge, England, CB24 9AG

Secretary21 October 2023Active
60, Hartley Down, Purley, United Kingdom, CR8 4EA

Secretary01 October 2011Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary31 May 1996Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Secretary12 January 2009Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary-Active
10 Collingwood Road, Witham, CM8 2EA

Director31 December 1996Active
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR

Director19 June 1995Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Director31 May 1996Active
48 Greenfield Park Drive, Heworth, York, YO31 1JB

Director01 January 2004Active
60, Hartley Down, Purley, CR8 4EA

Director11 March 2010Active
33, Persimmon Walk, Newmarket, CB8 7BJ

Director11 March 2010Active
6 Albemarle Road, Norwich, NR2 2DF

Director12 August 1997Active
March Hare Cottage, Elm Corner Ockham Woking, Guildford, GU23 6PX

Director-Active
3 Hepton Court, York Road, Leeds, LS9 6PW

Director01 January 2004Active
1 Blades Close, Leatherhead, KT22 7JY

Director-Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director-Active
2 Westcott Keep, Horley, RH6 9US

Director-Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director12 January 2009Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director12 January 2009Active
96 Kidbrooke Park Road, Blackheath, London, SE3 0DX

Director21 August 1995Active
37a, Walm Lane, London, England, NW2 4QU

Director01 October 2013Active
19, West Park Road, Richmond, TW9 4DB

Director11 March 2010Active

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 (7 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
2023-11-09Officers

Appoint person secretary company with name date.

Download
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-11-03Address

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

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Appoint person secretary company with name date.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.