Background WavePink WaveYellow Wave

STANBRIDGE HOMES LIMITED (01852791)

STANBRIDGE HOMES LIMITED (01852791) is an active UK company. incorporated on 4 October 1984. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STANBRIDGE HOMES LIMITED has been registered for 41 years. Current directors include WORRALL, Allen Lloyd.

Company Number
01852791
Status
active
Type
ltd
Incorporated
4 October 1984
Age
41 years
Address
81 Peddars Lane, Leighton Buzzard, LU7 9JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WORRALL, Allen Lloyd
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANBRIDGE HOMES LIMITED

STANBRIDGE HOMES LIMITED is an active company incorporated on 4 October 1984 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STANBRIDGE HOMES LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01852791

LTD Company

Age

41 Years

Incorporated 4 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

GLS 41 LIMITED
From: 4 October 1984To: 31 January 1985
Contact
Address

81 Peddars Lane Stanbridge Leighton Buzzard, LU7 9JD,

Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WORRALL, Allen Lloyd

Active
81 Peddars Lane, Leighton BuzzardLU7 9JD
Secretary
Appointed 11 Sept 1994

WORRALL, Allen Lloyd

Active
81 Peddars Lane, Leighton BuzzardLU7 9JD
Born January 1945
Director
Appointed N/A

MCCANN, Alison Joan

Resigned
24 Station Roadad, Leighton BuzzardLU7 9JF
Secretary
Appointed N/A
Resigned 11 Sept 1994

MCCANN, Alison Joan

Resigned
24 Station Roadad, Leighton BuzzardLU7 9JF
Born March 1950
Director
Appointed N/A
Resigned 11 Sept 1994

MCCANN, Graham Peter

Resigned
24 Station Road, Leighton BuzzardLU7 9JF
Born February 1951
Director
Appointed N/A
Resigned 11 Sept 1994

WORRALL, Susan Joy

Resigned
81 Peddars Lane, Leighton BuzzardLU7 9JD
Born February 1949
Director
Appointed N/A
Resigned 21 Aug 2025

Persons with significant control

1

Mr Allen Lloyd Worrall

Active
Peddars Lane, Leighton BuzzardLU7 9JD
Born January 1945

Nature of Control

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

Filing History

100

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
287Change of Registered Office
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
12 September 1995
287Change of Registered Office
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Small
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
10 March 1988
395Particulars of Mortgage or Charge
Legacy
13 November 1987
363363
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 September 1986
AAAnnual Accounts
Legacy
18 September 1986
363363