Background WavePink WaveYellow Wave

STONELEIGH COURT COMPANY LIMITED (01266278)

STONELEIGH COURT COMPANY LIMITED (01266278) is an active UK company. incorporated on 30 June 1976. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. STONELEIGH COURT COMPANY LIMITED has been registered for 49 years. Current directors include FRAME, Stephen James Campbell, MITCHELL, Hazel.

Company Number
01266278
Status
active
Type
ltd
Incorporated
30 June 1976
Age
49 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRAME, Stephen James Campbell, MITCHELL, Hazel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONELEIGH COURT COMPANY LIMITED

STONELEIGH COURT COMPANY LIMITED is an active company incorporated on 30 June 1976 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STONELEIGH COURT COMPANY LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01266278

LTD Company

Age

49 Years

Incorporated 30 June 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HAREWOOD GARDENS (NETHERTON) MANAGEMENT COMPANY LIMITED
From: 30 June 1976To: 3 February 1995
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 November 2019To: 25 March 2025
Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU
From: 27 December 2013To: 28 November 2019
C/O C/O Francis Butson & Associates Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England
From: 16 March 2012To: 27 December 2013
Suite 4 Orchard House Tebbutts Road St Neots Cambs PE19 1AW
From: 2 June 2010To: 16 March 2012
Manor House Accent Nene Ltd 57 Lincoln Road Peterborough Cambridgeshire PE1 2RR
From: 30 June 1976To: 2 June 2010
Timeline

8 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jun 76
Director Joined
Mar 11
Director Left
May 13
Director Left
Apr 15
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

FRAME, Stephen James Campbell

Active
95 London Road, CroydonCR0 2RF
Born February 1954
Director
Appointed 30 Jan 2006

MITCHELL, Hazel

Active
95 London Road, CroydonCR0 2RF
Born March 1946
Director
Appointed 12 Jun 2019

BAXTER, Mary

Resigned
17 Stoneleigh Court, PeterboroughPE3 9QP
Secretary
Appointed 01 Jan 2003
Resigned 28 Feb 2003

BUTSON, Terry

Resigned
10 Church Street, St. NeotsPE19 2BU
Secretary
Appointed 21 May 2010
Resigned 01 Jan 2016

FOWLER, Sara Jane

Resigned
Church Gate Cottage, StamfordPE9 3QF
Secretary
Appointed 03 Mar 2003
Resigned 08 Jul 2003

FRISBY, Christopher John

Resigned
55 Priestgate, PeterboroughPE1 1JX
Secretary
Appointed N/A
Resigned 15 Jan 2000

HODGE, Deborah

Resigned
Manor House, PeterboroughPE1 2RR
Secretary
Appointed 08 May 2006
Resigned 01 Jul 2010

JOHNSON, Philip

Resigned
25 Apsley Way, PeterboroughPE3 9NE
Secretary
Appointed 13 Jan 2005
Resigned 08 May 2006

MCBEATH, Stewart

Resigned
20 Stoneleigh Court, PeterboroughPE3 9QP
Secretary
Appointed 22 Jan 2004
Resigned 23 Aug 2004

SEATH, Thomas Readie

Resigned
8 Stoneleigh Court, PeterboroughPE3 9QP
Secretary
Appointed 12 Jan 2000
Resigned 31 Dec 2002

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 28 Nov 2019
Resigned 31 Mar 2026

FBA (DIRECTORS & SECRETARIES) LTD

Resigned
Church Street, St. NeotsPE19 2BU
Corporate secretary
Appointed 01 Jan 2016
Resigned 28 Nov 2019

BAXTER, Mary

Resigned
17 Stoneleigh Court, PeterboroughPE3 9QP
Born June 1949
Director
Appointed 25 Nov 1998
Resigned 28 Feb 2003

BONESS, Bernard Frederick George

Resigned
15 Stoneleigh Court, PeterboroughPE3 9QP
Born June 1928
Director
Appointed 29 Nov 2000
Resigned 30 Nov 2002

BROOK, James Ireland

Resigned
16 Stoneleigh Court, PeterboroughPE3 9QP
Born April 1911
Director
Appointed N/A
Resigned 20 Dec 1993

CLARKE, Sandra Kathleen

Resigned
22 Stoneleigh Court, PeterboroughPE3 9QP
Born March 1946
Director
Appointed 01 Feb 2003
Resigned 30 Jan 2006

DENHAM, Frederick

Resigned
10 Church Street, St. NeotsPE19 2BU
Born September 1952
Director
Appointed 22 Feb 2011
Resigned 09 Mar 2015

EATON, Nicholas

Resigned
95 London Road, CroydonCR0 2RF
Born January 1961
Director
Appointed 12 Jun 2019
Resigned 27 Jul 2025

GRIMWADE, Geoffrey Martin

Resigned
10 Church Street, St. NeotsPE19 2BU
Born July 1946
Director
Appointed 30 Jan 2006
Resigned 31 Oct 2018

HARROW, Kenneth John

Resigned
21 Stoneleigh Court, PeterboroughPE3 9QP
Born July 1946
Director
Appointed 01 Feb 2003
Resigned 30 Jan 2006

HEWLETT, Richard William

Resigned
20 Stoneleigh Court, PeterboroughPE3 9QP
Born January 1952
Director
Appointed 31 Dec 1994
Resigned 01 Apr 2000

IVES, John

Resigned
Grange Cottage 50 Long Grove, BeaconsfieldHP9 2YW
Born May 1946
Director
Appointed 30 Jan 2006
Resigned 05 Mar 2012

MOULD, Kenneth

Resigned
27 Stoneleigh Court, PeterboroughPE3 9QP
Born June 1922
Director
Appointed 20 Dec 1993
Resigned 01 Oct 1998

REEDSHAW, George William

Resigned
1 Stoneleigh Court, PeterboroughPE3 9QP
Born July 1933
Director
Appointed 29 Nov 2000
Resigned 30 Jan 2006

REEDSHAW, George William

Resigned
1 Stoneleigh Court, PeterboroughPE3 9QP
Born July 1933
Director
Appointed N/A
Resigned 20 Jul 2000

WILSON, Valerie

Resigned
5 Stoneleigh Court, PeterboroughPE3 9QP
Born February 1956
Director
Appointed 20 Apr 2005
Resigned 31 Dec 2005
Fundings
Financials
Latest Activities

Filing History

165

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Person Secretary Company With Change Date
30 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
287Change of Registered Office
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
287Change of Registered Office
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
287Change of Registered Office
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1995
288288
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Legacy
24 January 1991
288288
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Legacy
16 October 1990
288288
Legacy
6 March 1990
288288
Legacy
6 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
28 November 1988
288288
Legacy
28 November 1988
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Small
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
2 November 1987
288288
Legacy
31 October 1987
287Change of Registered Office
Legacy
31 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Small
29 October 1986
AAAnnual Accounts
Incorporation Company
30 June 1976
NEWINCIncorporation