Background WavePink WaveYellow Wave

ST. CUTHBERTS STABLES MANAGEMENT LIMITED (02010529)

ST. CUTHBERTS STABLES MANAGEMENT LIMITED (02010529) is an active UK company. incorporated on 16 April 1986. with registered office in Glastonbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. CUTHBERTS STABLES MANAGEMENT LIMITED has been registered for 39 years. Current directors include GARNER, Joshua Paul, MASTERS, Mary Elizabeth, THOMSON, Neil Halcro Moncrieff and 1 others.

Company Number
02010529
Status
active
Type
ltd
Incorporated
16 April 1986
Age
39 years
Address
46 Norbins Road, Glastonbury, BA6 9JF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARNER, Joshua Paul, MASTERS, Mary Elizabeth, THOMSON, Neil Halcro Moncrieff, WEAVER, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CUTHBERTS STABLES MANAGEMENT LIMITED

ST. CUTHBERTS STABLES MANAGEMENT LIMITED is an active company incorporated on 16 April 1986 with the registered office located in Glastonbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. CUTHBERTS STABLES MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02010529

LTD Company

Age

39 Years

Incorporated 16 April 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

46 Norbins Road Glastonbury, BA6 9JF,

Previous Addresses

Edgarley Farm House, Edgarley Glastonbury Somerset BA6 8LE
From: 16 April 1986To: 27 June 2023
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Feb 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MASTERS, Mary Elizabeth

Active
Edgarley Farm House, GlastonburyBA6 8LE
Secretary
Appointed 12 Apr 2005

GARNER, Joshua Paul

Active
Norbins Road, GlastonburyBA6 9JF
Born February 1952
Director
Appointed 19 Mar 2021

MASTERS, Mary Elizabeth

Active
Norbins Road, GlastonburyBA6 9JF
Born September 1941
Director
Appointed 19 May 2014

THOMSON, Neil Halcro Moncrieff

Active
Enderley House, WellsBA5 2QS
Born January 1950
Director
Appointed 26 Jan 2008

WEAVER, Christopher James

Active
Ben Knowle View, Castle Lane, WellsBA5 1NL
Born October 1952
Director
Appointed 12 Jul 2017

CLARKE, Peter Austin

Resigned
23 Walnut Grove, Shepton MalletBA4 4HX
Secretary
Appointed 01 Aug 1995
Resigned 12 Apr 2005

HICK, Gabrielle Maxine

Resigned
4 St Cuthberts Stables, WellsBA5 2PJ
Secretary
Appointed N/A
Resigned 01 Aug 1995

CLARKE, Peter Austin

Resigned
23 Walnut Grove, Shepton MalletBA4 4HX
Born February 1938
Director
Appointed N/A
Resigned 16 May 2014

DALLIMORE, Jean

Resigned
3 St Cuthbert Stables, WellsBA5 2PJ
Born August 1936
Director
Appointed 01 Feb 2001
Resigned 22 Aug 2003

FARNHAM, Andrew John

Resigned
St Cuthberts Stables, Wells
Born December 1965
Director
Appointed 16 May 2014
Resigned 19 Mar 2021

HARRISON, Patricia

Resigned
3 St Cuthberts Stables, WellsBA5 2PJ
Born July 1954
Director
Appointed N/A
Resigned 01 Feb 2001

HICK, Gabrielle Maxine

Resigned
4 St Cuthberts Stables, WellsBA5 2PJ
Born April 1939
Director
Appointed N/A
Resigned 01 Aug 1995

KIRK, Ena

Resigned
4 St Cuthbert Stables, WellsBA5 2PJ
Born October 1914
Director
Appointed 10 Aug 1995
Resigned 25 Jan 2008

MASTERS, James Arthur

Resigned
Edgarley Farmhouse, GlastonburyBA6 8LE
Born August 1935
Director
Appointed 23 Nov 2000
Resigned 03 Aug 2013

REID, Moira Margaret

Resigned
1 St Cuthberts Stables, WellsBA5 2PJ
Born May 1917
Director
Appointed N/A
Resigned 23 Nov 2000

WEST, Mark Roger

Resigned
14 Heslop Road, LondonSW12 8EG
Born October 1944
Director
Appointed 22 Aug 2003
Resigned 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
8 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
287Change of Registered Office
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
4 February 1996
288288
Legacy
4 February 1996
287Change of Registered Office
Legacy
9 August 1995
288288
Accounts With Accounts Type Dormant
16 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 March 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
22 May 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
15 January 1990
363363
Accounts With Accounts Type Dormant
15 January 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 1989
AAAnnual Accounts
Resolution
8 November 1989
RESOLUTIONSResolutions
Legacy
27 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
363363
Legacy
29 March 1989
287Change of Registered Office
Legacy
6 March 1989
AC05AC05
Legacy
26 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
287Change of Registered Office
Legacy
27 June 1986
288288