Background WavePink WaveYellow Wave

COMPTON MANOR ESTATES LIMITED (00940171)

COMPTON MANOR ESTATES LIMITED (00940171) is an active UK company. incorporated on 8 October 1968. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. COMPTON MANOR ESTATES LIMITED has been registered for 57 years. Current directors include CHA, Adriel Chung-Juei, Dr, CHA, Mou Daid Johnson, CHA, Yiu Chung Benjamin and 3 others.

Company Number
00940171
Status
active
Type
ltd
Incorporated
8 October 1968
Age
57 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CHA, Adriel Chung-Juei, Dr, CHA, Mou Daid Johnson, CHA, Yiu Chung Benjamin, DAY, Andrew James, GRANT, James Murray, WONG, Emily Yen, Dr
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPTON MANOR ESTATES LIMITED

COMPTON MANOR ESTATES LIMITED is an active company incorporated on 8 October 1968 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. COMPTON MANOR ESTATES LIMITED was registered 57 years ago.(SIC: 01500)

Status

active

Active since 57 years ago

Company No

00940171

LTD Company

Age

57 Years

Incorporated 8 October 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

COMPTON MANOR FARMS LIMITED
From: 8 October 1968To: 11 August 1992
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

Third Floor 20 Old Bailey London EC4M 7AN
From: 6 August 2018To: 6 August 2018
16 Old Bailey London EC4M 7EG
From: 8 October 1968To: 6 August 2018
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Apr 23
Director Left
Jun 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

GRANT, James Murray

Active
20 Old Bailey, LondonEC4M 7AN
Secretary
Appointed 31 Jul 2025

CHA, Adriel Chung-Juei, Dr

Active
20 Old Bailey, LondonEC4M 7AN
Born January 1985
Director
Appointed 08 Apr 2025

CHA, Mou Daid Johnson

Active
20 Old Bailey, LondonEC4M 7AN
Born July 1951
Director
Appointed 01 Jun 2021

CHA, Yiu Chung Benjamin

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1973
Director
Appointed 01 Jun 2021

DAY, Andrew James

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1973
Director
Appointed 01 Jun 2021

GRANT, James Murray

Active
20 Old Bailey, LondonEC4M 7AN
Born June 1960
Director
Appointed 17 Mar 2023

WONG, Emily Yen, Dr

Active
20 Old Bailey, LondonEC4M 7AN
Born January 1966
Director
Appointed 08 Apr 2025

DURRANCE, Philip Walter

Resigned
20 Old Bailey, LondonEC4M 7AN
Secretary
Appointed N/A
Resigned 31 Jul 2025

BRAKE, Robert

Resigned
Flint House, AndoverSP11 8LZ
Born March 1945
Director
Appointed N/A
Resigned 14 Jan 1994

COUPE, William John

Resigned
163 Middlewich Road, SandbachCW11 1JD
Born May 1937
Director
Appointed 10 Jan 1995
Resigned 31 Dec 2016

DAY, Peter Clive Clemens

Resigned
Estates Limited, StockbridgeSO20 6QW
Born May 1941
Director
Appointed 01 Jan 2011
Resigned 31 Jul 2025

DURRANCE, Philip Walter

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1941
Director
Appointed N/A
Resigned 31 Jul 2025

MACFARLANE, William Thompson, Major

Resigned
Colts Paddock 24 Aveley Lane, FarnhamGU9 8PR
Born December 1925
Director
Appointed N/A
Resigned 31 Dec 2010

STAMPER, Brian

Resigned
Hayes Close, StockbridgeSO20 6QF
Born February 1947
Director
Appointed 14 Jun 2016
Resigned 28 Mar 2023

STAMPER, Brian

Resigned
131 Crosswinds Street, Greer
Born February 1947
Director
Appointed N/A
Resigned 10 Jan 1995

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jun 2016

Madeline May Lung Wong Cha

Active
20 Old Bailey, LondonEC4M 7AN
Born May 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Small
8 August 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Small
26 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
4 June 2004
363aAnnual Return
Accounts With Accounts Type Small
29 August 2003
AAAnnual Accounts
Legacy
1 June 2003
363aAnnual Return
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Legacy
2 June 2002
363aAnnual Return
Legacy
12 September 2001
88(2)R88(2)R
Legacy
11 September 2001
123Notice of Increase in Nominal Capital
Resolution
11 September 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
31 May 2001
363aAnnual Return
Legacy
30 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
6 June 2000
363aAnnual Return
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
23 July 1999
363aAnnual Return
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
29 June 1998
363aAnnual Return
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
25 May 1997
363aAnnual Return
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
16 June 1996
363aAnnual Return
Legacy
18 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
123Notice of Increase in Nominal Capital
Legacy
5 June 1995
363x363x
Legacy
2 March 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Certificate Change Of Name Company
10 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
1 October 1990
288288
Legacy
1 October 1990
288288
Legacy
18 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Auditors Resignation Company
27 April 1990
AUDAUD
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Legacy
27 April 1990
287Change of Registered Office
Legacy
23 February 1990
88(2)R88(2)R
Legacy
23 February 1990
123Notice of Increase in Nominal Capital
Resolution
23 February 1990
RESOLUTIONSResolutions
Resolution
23 February 1990
RESOLUTIONSResolutions
Resolution
23 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts