Background WavePink WaveYellow Wave

STATELY COURT MANAGEMENT COMPANY LIMITED (02385531)

STATELY COURT MANAGEMENT COMPANY LIMITED (02385531) is an active UK company. incorporated on 17 May 1989. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in residents property management. STATELY COURT MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include DOUBLEDAY, Simon Edward, FERNANDEZ, John Sebastian.

Company Number
02385531
Status
active
Type
ltd
Incorporated
17 May 1989
Age
36 years
Address
Unit 4 Oxen Industrial Estate, Luton, LU2 0DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOUBLEDAY, Simon Edward, FERNANDEZ, John Sebastian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATELY COURT MANAGEMENT COMPANY LIMITED

STATELY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 1989 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STATELY COURT MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02385531

LTD Company

Age

36 Years

Incorporated 17 May 1989

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

29 STUDLEY ROAD MANAGEMENT COMPANY LIMITED
From: 17 May 1989To: 1 November 1989
Contact
Address

Unit 4 Oxen Industrial Estate Oxen Road Luton, LU2 0DX,

Previous Addresses

70-78 Collingdon Street Luton Bedfordshire LU1 1RX England
From: 17 August 2017To: 10 January 2023
48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA
From: 17 May 1989To: 17 August 2017
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
May 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

NIXON, Rupert

Active
Collingdon Street, LutonLU1 1RX
Secretary
Appointed 17 May 2018

NIXON, Rupert

Active
Collingdon Street, LutonLU1 1RX
Secretary
Appointed 16 May 2018

DOUBLEDAY, Simon Edward

Active
5 Stately Court, LutonLU3 1BB
Born March 1979
Director
Appointed 10 Jul 2007

FERNANDEZ, John Sebastian

Active
150 Weirdale Avenue, LondonN20 0AH
Born February 1968
Director
Appointed 17 Apr 2003

DEFTY, Julie

Resigned
4 Stately Court, LutonLU3 1BB
Secretary
Appointed 01 Jul 1994
Resigned 01 Sept 1995

HUGHES, Alan

Resigned
Flat 9 Stateley Court, LutonLU3 1BB
Secretary
Appointed 01 Sept 1995
Resigned 16 Oct 1998

PHILLIP, Frank Albert

Resigned
20 Lytton Road, BarnetEN5 5BY
Secretary
Appointed 06 Jun 2002
Resigned 29 Sept 2006

WELLSTEAD, Robert

Resigned
8 Wellington Street, LutonLU1 2QH
Secretary
Appointed 16 Oct 1998
Resigned 23 May 2002

WILLIS, Michael Thomas

Resigned
24 Grove Road, Leighton BuzzardLU7 8SF
Secretary
Appointed N/A
Resigned 01 Jul 1994

KEYHOLDER LETTINGS MANAGEMENT LIMITED

Resigned
Aylesbury Street, Milton KeynesMK2 2BA
Corporate secretary
Appointed 01 Nov 2006
Resigned 29 Sept 2017

S R WOOD & SON (PROPERTY MANAGEMENT) LIMITED

Resigned
Collingdon Street, LutonLU1 1RX
Corporate secretary
Appointed 28 Sept 2017
Resigned 16 May 2018

DOHERTY, Sean Patrick

Resigned
26 Durham Close, BedfordMK45 1UR
Born November 1973
Director
Appointed 08 Jul 1996
Resigned 16 Jan 2008

HODGINS, Clive Lewis

Resigned
Woodstock,St Albans Lane, Kings LangleyWD5 0RU
Born December 1943
Director
Appointed N/A
Resigned 01 Jul 1994

HUGHES, Alan

Resigned
Flat 9 Stateley Court, LutonLU3 1BB
Born May 1963
Director
Appointed 01 Jul 1994
Resigned 16 Oct 1998

TESTA, Enzo

Resigned
17a Main Road, BiddenhamMK40 4BB
Born May 1957
Director
Appointed N/A
Resigned 01 Jul 1994

TURVEY, Mark

Resigned
58 Grove Road, DunstableLU5 5PF
Born March 1955
Director
Appointed 01 Aug 1994
Resigned 01 Aug 2003

WILLIS, Michael Thomas

Resigned
24 Grove Road, Leighton BuzzardLU7 8SF
Born November 1955
Director
Appointed N/A
Resigned 01 Jul 1994
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 September 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
353353
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
353353
Legacy
23 May 2007
288cChange of Particulars
Legacy
21 November 2006
287Change of Registered Office
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Accounts Amended With Made Up Date
15 February 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2004
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
287Change of Registered Office
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 November 2000
AAMDAAMD
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
24 May 1995
288288
Legacy
22 May 1995
288288
Legacy
5 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Legacy
22 February 1995
288288
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1994
AAAnnual Accounts
Legacy
26 August 1993
363x363x
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
225(1)225(1)
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Legacy
25 October 1991
363x363x
Legacy
24 July 1991
88(2)R88(2)R
Legacy
27 June 1991
363aAnnual Return
Legacy
14 June 1991
88(2)Return of Allotment of Shares
Legacy
23 April 1991
88(2)R88(2)R
Legacy
18 June 1990
88(2)R88(2)R
Legacy
28 March 1990
88(2)R88(2)R
Memorandum Articles
2 November 1989
MEM/ARTSMEM/ARTS
Resolution
2 November 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1989
NEWINCIncorporation