Background WavePink WaveYellow Wave

SOFTSTAY LIMITED (02343425)

SOFTSTAY LIMITED (02343425) is an active UK company. incorporated on 6 February 1989. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOFTSTAY LIMITED has been registered for 37 years. Current directors include ASHFIELD, Chandra Clive, ASHFIELD, Toby James, TURNER, Luke Joseph and 1 others.

Company Number
02343425
Status
active
Type
ltd
Incorporated
6 February 1989
Age
37 years
Address
87 North Road, Dorset, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHFIELD, Chandra Clive, ASHFIELD, Toby James, TURNER, Luke Joseph, WEBB, Fenton
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTSTAY LIMITED

SOFTSTAY LIMITED is an active company incorporated on 6 February 1989 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOFTSTAY LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02343425

LTD Company

Age

37 Years

Incorporated 6 February 1989

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 26 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

87 North Road Poole Dorset, BH14 0LT,

Timeline

7 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Nov 22
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ASHFIELD, Chandra Clive

Active
87 North Road, PooleBH14 0LT
Secretary
Appointed 16 Mar 2004

ASHFIELD, Chandra Clive

Active
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 16 Dec 2007

ASHFIELD, Toby James

Active
PooleBH14 0LT
Born June 1997
Director
Appointed 30 Nov 2022

TURNER, Luke Joseph

Active
Woodlinken Drive, VerwoodBH31 6BN
Born August 1971
Director
Appointed 16 Dec 2007

WEBB, Fenton

Active
The Mill House, BournemouthBH6 3QG
Born November 1970
Director
Appointed 18 Mar 2004

DAVIES, Cliff

Resigned
Flat 6, BournemouthBH1 3SR
Secretary
Appointed 15 Jan 1997
Resigned 18 Mar 2004

DAVIES, Joanne

Resigned
Flat 6 32 Southcote Road, BournemouthBH1 3SR
Secretary
Appointed 27 Nov 1992
Resigned 15 Jan 1997

KNIGHT, Keith Richard

Resigned
32 Southcote Road, BournemouthBH1 3SR
Secretary
Appointed N/A
Resigned 27 Nov 1992

CULLINAN, Ann Elizabeth

Resigned
Flat 1 32 Southcote Road, BournemouthBH1 3SR
Born July 1944
Director
Appointed 31 Aug 2001
Resigned 23 May 2002

CULLINAN, Anne Elizabeth

Resigned
Flat 1 32 Southcote Road, BournemouthBH1 3SR
Born July 1944
Director
Appointed N/A
Resigned 01 Aug 2001

CULLINAN, Michael

Resigned
Flat 1, BournemouthBH1 3SR
Born January 1954
Director
Appointed 23 May 2002
Resigned 01 Mar 2003

DAVIES, Cliff

Resigned
Flat 6, BournemouthBH1 3SR
Born October 1959
Director
Appointed 15 Jan 1997
Resigned 18 Mar 2004

DAVIES, Joanne

Resigned
Flat 6 32 Southcote Road, BournemouthBH1 3SR
Born July 1968
Director
Appointed 27 Nov 1992
Resigned 15 Jan 1997

HARRIS, Sonia Mary Germaine

Resigned
60 Namu Road, BournemouthBH9 2QY
Born February 1951
Director
Appointed 16 Mar 2004
Resigned 28 Jan 2017

KNIGHT, Keith Richard

Resigned
32 Southcote Road, BournemouthBH1 3SR
Born June 1961
Director
Appointed N/A
Resigned 27 Nov 1992

MILTON, Tanja Patricia

Resigned
20 Melford Court, BournemouthBH1 2LS
Born February 1974
Director
Appointed 18 Mar 2004
Resigned 31 Jan 2008

NIVEN, Lairn Alistair

Resigned
49 Spur Hill Avenue, PooleBH14 9PJ
Born April 1956
Director
Appointed 18 Mar 2004
Resigned 31 Jan 2008

PESKETT, Alastair William Brian

Resigned
Flat 4 32 Southcote Road, BournemouthBH1 3SR
Born April 1959
Director
Appointed N/A
Resigned 10 Jun 1999

SMITH, Solveig Ruth

Resigned
Didsbury Road, CoventryCV7 9PE
Born July 1955
Director
Appointed 16 Dec 2007
Resigned 21 Dec 2017

Persons with significant control

6

4 Active
2 Ceased

Mr Toby James Ashfield

Active
Ashley Heath, RingwoodBH24 2JP
Born June 1997

Nature of Control

Significant influence or control
Notified 30 Nov 2022

Solveig Ruth Smith

Ceased
Exhall, CoventryCV7 9PE
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2026

Miss Sonia Mary Germaine Harris

Ceased
BournemouthBH9 2QY
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2026

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Fenton Webb

Active
7 Carbery Lane, BournemouthBH6 3QG
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Luke Joseph Turner

Active
VerwoodBH31 6BN
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
287Change of Registered Office
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2004
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1993
AAAnnual Accounts
Legacy
13 April 1993
363b363b
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
12 February 1992
363b363b
Legacy
10 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363363
Legacy
8 March 1991
88(2)R88(2)R
Memorandum Articles
9 May 1989
MEM/ARTSMEM/ARTS
Legacy
8 May 1989
287Change of Registered Office
Legacy
8 May 1989
288288
Resolution
8 May 1989
RESOLUTIONSResolutions
Incorporation Company
6 February 1989
NEWINCIncorporation