Background WavePink WaveYellow Wave

STUDLANDS SIX COMPANY LIMITED (01978384)

STUDLANDS SIX COMPANY LIMITED (01978384) is an active UK company. incorporated on 16 January 1986. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. STUDLANDS SIX COMPANY LIMITED has been registered for 40 years. Current directors include DYASON, Christopher Robert, FULFORD, Fiona, MORTON, Jamie John.

Company Number
01978384
Status
active
Type
ltd
Incorporated
16 January 1986
Age
40 years
Address
2 Primes Corner, Cambridge, CB24 9AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYASON, Christopher Robert, FULFORD, Fiona, MORTON, Jamie John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDLANDS SIX COMPANY LIMITED

STUDLANDS SIX COMPANY LIMITED is an active company incorporated on 16 January 1986 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STUDLANDS SIX COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01978384

LTD Company

Age

40 Years

Incorporated 16 January 1986

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

E.F.G.H. MANAGEMENT (STUDLANDS SIX) COMPANY LIMITED
From: 13 May 1986To: 7 February 2012
ELLESMILLS LIMITED
From: 16 January 1986To: 13 May 1986
Contact
Address

2 Primes Corner Histon Cambridge, CB24 9AG,

Previous Addresses

60 Hartley Down Purley Surrey CR8 4EA
From: 4 October 2011To: 3 November 2023
the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
From: 16 January 1986To: 4 October 2011
Timeline

16 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jan 86
Director Left
May 10
Director Joined
May 10
Director Left
Oct 11
Director Joined
Mar 13
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 20
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

DYASON, Christopher Robert

Active
Primes Corner, CambridgeCB24 9AG
Secretary
Appointed 20 Aug 2024

DYASON, Christopher Robert

Active
Primes Corner, CambridgeCB24 9AG
Born March 1948
Director
Appointed 11 Mar 2010

FULFORD, Fiona

Active
Brickfields Avenue, NewmarketCB8 7RX
Born July 1969
Director
Appointed 21 Oct 2023

MORTON, Jamie John

Active
Golden Miller Close, NewmarketCB8 7RT
Born June 1987
Director
Appointed 21 Oct 2023

DAVISON, Tracy Lazelle

Resigned
Main Street, YorkYO19 5UD
Secretary
Appointed 20 Jul 2001
Resigned 05 Aug 2009

DYASON, Christopher Robert

Resigned
Primes Corner, CambridgeCB24 9AG
Secretary
Appointed 21 Oct 2023
Resigned 09 Nov 2023

GAYLER, Andrew

Resigned
Hartley Down, PurleyCR8 4EA
Secretary
Appointed 09 Nov 2023
Resigned 20 Aug 2024

GAYLER, Andrew Martin

Resigned
Hartley Down, PurleyCR8 4EA
Secretary
Appointed 01 Oct 2011
Resigned 21 Oct 2023

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 31 May 1996
Resigned 20 Jul 2001

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Secretary
Appointed 12 Jan 2009
Resigned 01 Oct 2011

SANKEY, Patricia Valerie

Resigned
23 Duncombe Road, GodalmingGU7 1SF
Secretary
Appointed N/A
Resigned 31 May 1996

BRYANT, David George

Resigned
10 Collingwood Road, WithamCM8 2EA
Born April 1952
Director
Appointed 31 Dec 1996
Resigned 05 Aug 2009

CHUTER, Matthew Paul

Resigned
Bury Road, NewmarketCB8 7PT
Born March 1984
Director
Appointed 16 Nov 2015
Resigned 17 Sept 2020

COKER, John Edwin

Resigned
Brambly Hedge 3 Somersall Willows, ChesterfieldS40 3SR
Born May 1946
Director
Appointed 19 Jun 1995
Resigned 12 Aug 1997

FOULDS, Eric William

Resigned
1a Downsview Road, LondonSE19 3XD
Born December 1947
Director
Appointed 31 May 1996
Resigned 31 Dec 1997

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 01 Jan 2004
Resigned 05 Aug 2009

GAYLER, Andrew Martin

Resigned
Hartley Down, PurleyCR8 4EA
Born August 1946
Director
Appointed 25 Apr 2016
Resigned 21 Oct 2023

HADMAN, Alan Frank

Resigned
6 Albemarle Road, NorwichNR2 2DF
Born November 1953
Director
Appointed 12 Aug 1997
Resigned 31 Dec 2003

HENDERSON, Donald Cruden

Resigned
March Hare Cottage, GuildfordGU23 6PX
Born February 1944
Director
Appointed N/A
Resigned 31 May 1996

KILLORAN, Michael Hugh

Resigned
3 Hepton Court, LeedsLS9 6PW
Born March 1961
Director
Appointed 01 Jan 2004
Resigned 05 Aug 2009

KING, John Ernest

Resigned
1 Blades Close, LeatherheadKT22 7JY
Born June 1947
Director
Appointed N/A
Resigned 31 Jan 1995

LOVELL, Rebecca

Resigned
Highclere Close, NewmarketCB8 7RR
Born January 1992
Director
Appointed 21 Oct 2023
Resigned 30 Jul 2025

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed N/A
Resigned 26 Feb 1996

LOWES, Richard Phillip

Resigned
2 Westcott Keep, HorleyRH6 9US
Born February 1954
Director
Appointed N/A
Resigned 18 Jan 1995

MITCHELL, Lavinia Ruth

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born July 1951
Director
Appointed 12 Jan 2009
Resigned 11 Mar 2010

MORTON, Jamie John

Resigned
Golden Miller Close, NewmarketCB8 7RT
Born January 2001
Director
Appointed 21 Oct 2023
Resigned 21 Oct 2023

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 12 Jan 2009
Resigned 01 Oct 2011

TWYFORD, Harry James Campbell

Resigned
Holdfast Lane, HaslemereGU27 2EY
Born November 1972
Director
Appointed 01 Mar 2013
Resigned 21 Oct 2023
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
287Change of Registered Office
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
26 August 2003
363aAnnual Return
Legacy
24 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
14 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
31 August 2001
363aAnnual Return
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
1 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Legacy
11 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 1998
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Legacy
9 June 1998
288cChange of Particulars
Legacy
10 March 1998
287Change of Registered Office
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 1997
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
363aAnnual Return
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
225Change of Accounting Reference Date
Legacy
3 September 1996
363aAnnual Return
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
23 July 1996
287Change of Registered Office
Legacy
22 July 1996
288288
Legacy
14 June 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
28 July 1995
363x363x
Legacy
23 June 1995
288288
Accounts With Accounts Type Dormant
21 April 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
20 January 1995
288288
Legacy
24 August 1994
363x363x
Legacy
12 April 1994
288288
Accounts With Accounts Type Dormant
22 December 1993
AAAnnual Accounts
Legacy
5 August 1993
363x363x
Accounts With Accounts Type Dormant
14 February 1993
AAAnnual Accounts
Legacy
10 August 1992
363x363x
Accounts With Accounts Type Dormant
5 February 1992
AAAnnual Accounts
Legacy
7 October 1991
288288
Resolution
3 September 1991
RESOLUTIONSResolutions
Legacy
9 August 1991
363x363x
Legacy
17 April 1991
288288
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
1 March 1991
287Change of Registered Office
Legacy
4 September 1990
363363
Legacy
31 July 1990
88(2)R88(2)R
Legacy
6 June 1990
88(2)R88(2)R
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
16 November 1988
288288
Legacy
19 October 1988
288288
Legacy
31 August 1988
PUC 2PUC 2
Legacy
18 August 1988
288288
Legacy
4 August 1988
PUC 2PUC 2
Legacy
20 July 1988
288288
Legacy
23 March 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
1 March 1988
PUC 2PUC 2
Legacy
1 March 1988
PUC 2PUC 2
Legacy
5 February 1988
288288
Legacy
20 January 1988
288288
Legacy
30 December 1987
PUC 2PUC 2
Legacy
21 December 1987
288288
Legacy
23 November 1987
288288
Legacy
24 August 1987
363363
Legacy
24 July 1987
288288
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
10 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
225(2)225(2)
Legacy
11 June 1986
288288
Legacy
9 May 1986
GAZ(U)GAZ(U)
Incorporation Company
16 January 1986
NEWINCIncorporation