Background WavePink WaveYellow Wave

STONEHANGER FLATS MANAGEMENT COMPANY (SALCOMBE) LIMITED (01820361)

STONEHANGER FLATS MANAGEMENT COMPANY (SALCOMBE) LIMITED (01820361) is an active UK company. incorporated on 30 May 1984. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. STONEHANGER FLATS MANAGEMENT COMPANY (SALCOMBE) LIMITED has been registered for 41 years. Current directors include CHAPMAN, Peter Jeremy, HUGHES, Anne Elizabeth, MCFADYEN, Hamish and 1 others.

Company Number
01820361
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 1984
Age
41 years
Address
12 Berens Road, Swindon, SN6 8EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CHAPMAN, Peter Jeremy, HUGHES, Anne Elizabeth, MCFADYEN, Hamish, WESTON, Paul David James
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHANGER FLATS MANAGEMENT COMPANY (SALCOMBE) LIMITED

STONEHANGER FLATS MANAGEMENT COMPANY (SALCOMBE) LIMITED is an active company incorporated on 30 May 1984 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. STONEHANGER FLATS MANAGEMENT COMPANY (SALCOMBE) LIMITED was registered 41 years ago.(SIC: 81100)

Status

active

Active since 41 years ago

Company No

01820361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 30 May 1984

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 22 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

12 Berens Road Shrivenham Swindon, SN6 8EG,

Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HUGHES, Anne Elizabeth

Active
12 Berens Road, SwindonSN6 8EG
Secretary
Appointed 28 Mar 2005

CHAPMAN, Peter Jeremy

Active
12 Berens Road, SwindonSN6 8EG
Born September 1954
Director
Appointed 01 May 2012

HUGHES, Anne Elizabeth

Active
12 Berens Road, SwindonSN6 8EG
Born March 1952
Director
Appointed 19 Apr 2003

MCFADYEN, Hamish

Active
Marlborough Road, ExeterEX2 4TJ
Born November 1975
Director
Appointed 01 Dec 2023

WESTON, Paul David James

Active
Herbert Road, SalcombeTQ8 8HP
Born September 1964
Director
Appointed 09 Sept 2013

BROWN, Bernard Henry

Resigned
Poppins, CopthorneRH10 3HE
Secretary
Appointed N/A
Resigned 22 May 2002

PLANT, John Hammersley

Resigned
Silver Birches Bedcroft, Stoke On TrentST12 9AL
Secretary
Appointed 21 Jul 2002
Resigned 09 Apr 2005

BROWN, Bernard Henry

Resigned
Poppins, CopthorneRH10 3HE
Born July 1932
Director
Appointed N/A
Resigned 22 May 2002

BROWN, Julian

Resigned
Kilkinian, BearaIRISH
Born April 1960
Director
Appointed 19 Apr 2003
Resigned 25 Aug 2013

DAVIES, Philippa Jane

Resigned
Castle Combe, SalcombeTQ8 8JP
Born June 1971
Director
Appointed 24 Apr 2000
Resigned 09 Apr 2007

GLOAG, Joanne Elizabeth

Resigned
12 Berens Road, SwindonSN6 8EG
Born July 1964
Director
Appointed 01 Aug 2014
Resigned 01 Dec 2023

MCKENZIE, Ian Scott, Commander

Resigned
Dove 5 Park Street, Castle CaryBA7 7EQ
Born March 1950
Director
Appointed 24 Apr 2000
Resigned 01 May 2012

O'SULLIVAN, Maria

Resigned
12 Berens Road, SwindonSN6 8EG
Born February 1966
Director
Appointed 25 Aug 2013
Resigned 01 Aug 2014

PLANT, John Hammersley

Resigned
Silver Birches Bedcroft, Stoke On TrentST12 9AL
Born February 1923
Director
Appointed N/A
Resigned 17 Jun 2003

RUNDLE, John Samuel Harris

Resigned
Coach House, PooleBH13 6DZ
Born July 1948
Director
Appointed N/A
Resigned 24 Apr 2000

VAN HENGEL, Pieter

Resigned
Schouwtjesplein
Born July 1965
Director
Appointed 09 Apr 2007
Resigned 25 Aug 2013

WARE, Geoffrey Ernest

Resigned
Mount For Cottage, SalcombeTQ8 8LF
Born January 1927
Director
Appointed N/A
Resigned 16 Apr 2001
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Legacy
26 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
15 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
11 September 1991
288288
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
17 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
3 May 1988
288288
Legacy
3 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 May 1986
288288