Background WavePink WaveYellow Wave

STATION COURT (GREAT SHELFORD) LIMITED (02351206)

STATION COURT (GREAT SHELFORD) LIMITED (02351206) is an active UK company. incorporated on 23 February 1989. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STATION COURT (GREAT SHELFORD) LIMITED has been registered for 37 years. Current directors include MUTTY, Richard Paul, NUTTER, Eric Allen.

Company Number
02351206
Status
active
Type
ltd
Incorporated
23 February 1989
Age
37 years
Address
Wivenhoe Hall Folly High Street, Colchester, CO7 9AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MUTTY, Richard Paul, NUTTER, Eric Allen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION COURT (GREAT SHELFORD) LIMITED

STATION COURT (GREAT SHELFORD) LIMITED is an active company incorporated on 23 February 1989 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STATION COURT (GREAT SHELFORD) LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02351206

LTD Company

Age

37 Years

Incorporated 23 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

Wivenhoe Hall Folly High Street Wivenhoe Colchester, CO7 9AF,

Previous Addresses

C/O Bcs Windsor House Station Court Station Road, Great Shelford Cambridge CB22 5NE England
From: 6 January 2021To: 27 September 2021
Suite 12 the Mill 355 Old Road Clacton-on-Sea Essex CO15 3RG United Kingdom
From: 21 February 2020To: 6 January 2021
2 Hills Road Cambridge Cambs CB2 1JP
From: 13 October 2014To: 21 February 2020
5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 13 October 2014
Essex House 71 Regent Street Cambridge CB2 1AB
From: 23 February 1989To: 31 August 2011
Timeline

5 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 18
Director Joined
May 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

O'FARRELL, Louise

Active
High Street, ColchesterCO7 9AF
Secretary
Appointed 07 Feb 2024

MUTTY, Richard Paul

Active
355 Old Road, Clacton-On-SeaCO15 3RG
Born April 1961
Director
Appointed 15 May 2018

NUTTER, Eric Allen

Active
355 Old Road, Clacton-On-SeaCO15 3RG
Born October 1940
Director
Appointed 06 Apr 2004

JONES, Ann

Resigned
Casaverdi, ThaxtedCM6 2LG
Secretary
Appointed 04 Feb 1994
Resigned 06 Apr 2004

PEAK, Barry Trevor

Resigned
11 London Road, HarstonCB2 5QQ
Secretary
Appointed 23 Feb 2005
Resigned 29 Jun 2005

SWAYNE, Wilfred Alan

Resigned
5 Lambert Cross, Saffron WaldenCB10 2DP
Secretary
Appointed N/A
Resigned 04 Feb 1994

TAYLOR, Michaela Theresa

Resigned
44 Bailey Mews, CambridgeCB5 8DR
Secretary
Appointed 06 Apr 2004
Resigned 23 Feb 2005

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 29 Jun 2005
Resigned 30 Jun 2014

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014
Resigned 27 Dec 2019

NORDEN, Richard Brock

Resigned
Chipperfield House, ClaveringCB11 4QS
Born April 1944
Director
Appointed N/A
Resigned 06 Apr 2004

PEAK, Barry Trevor

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born September 1966
Director
Appointed 06 Apr 2004
Resigned 26 Nov 2012

SWAYNE, Wilfred Alan

Resigned
5 Lambert Cross, Saffron WaldenCB10 2DP
Born June 1934
Director
Appointed N/A
Resigned 04 Feb 1994

WHITMORE, Benjamin Jonathan

Resigned
CambridgeCB2 1JP
Born December 1965
Director
Appointed 26 Nov 2012
Resigned 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
13 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
287Change of Registered Office
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Auditors Resignation Company
10 February 1995
AUDAUD
Legacy
10 June 1994
363aAnnual Return
Legacy
9 March 1994
288288
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
23 October 1992
363b363b
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Legacy
18 December 1990
225(1)225(1)
Legacy
22 October 1990
88(2)R88(2)R
Legacy
22 October 1990
287Change of Registered Office
Legacy
22 October 1990
288288
Legacy
3 October 1990
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 1990
AAAnnual Accounts
Resolution
27 September 1990
RESOLUTIONSResolutions
Legacy
17 August 1990
287Change of Registered Office
Legacy
6 July 1989
287Change of Registered Office
Incorporation Company
23 February 1989
NEWINCIncorporation