Background WavePink WaveYellow Wave

PLACE STABLES MANAGEMENT CO. LIMITED (02503175)

PLACE STABLES MANAGEMENT CO. LIMITED (02503175) is an active UK company. incorporated on 17 May 1990. with registered office in Fowey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PLACE STABLES MANAGEMENT CO. LIMITED has been registered for 35 years. Current directors include CALLAGHAN, Katherine Sophie, GORE, Joanne, PEARSON, Richard James and 1 others.

Company Number
02503175
Status
active
Type
ltd
Incorporated
17 May 1990
Age
35 years
Address
55a Green Lane, Fowey, PL23 1DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CALLAGHAN, Katherine Sophie, GORE, Joanne, PEARSON, Richard James, YELLAND, Joanna Julia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLACE STABLES MANAGEMENT CO. LIMITED

PLACE STABLES MANAGEMENT CO. LIMITED is an active company incorporated on 17 May 1990 with the registered office located in Fowey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PLACE STABLES MANAGEMENT CO. LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02503175

LTD Company

Age

35 Years

Incorporated 17 May 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

55a Green Lane Fowey, PL23 1DX,

Previous Addresses

18 Churchfields London SE10 9JZ England
From: 18 July 2020To: 21 March 2021
6 Redcotts Road Wimborne Dorset BH21 1ET England
From: 8 November 2015To: 18 July 2020
5 Place Stables Place Road Fowey Cornwall PL23 1DR
From: 17 May 1990To: 8 November 2015
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 20
Director Joined
May 20
Director Joined
Nov 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PEARSON, Richard

Active
Green Lane, FoweyPL23 1DX
Secretary
Appointed 07 May 2020

CALLAGHAN, Katherine Sophie

Active
Place Road, FoweyPL23 1DR
Born July 1974
Director
Appointed 02 Aug 2024

GORE, Joanne

Active
Place Road, FoweyPL23 1DR
Born December 1966
Director
Appointed 04 Feb 2009

PEARSON, Richard James

Active
Green Lane, FoweyPL23 1DX
Born February 1966
Director
Appointed 29 Nov 2018

YELLAND, Joanna Julia

Active
Place Stables, FoweyPL23 1DR
Born May 1961
Director
Appointed 25 Jan 2025

BLOUNT, Roger Geoffrey

Resigned
Star Inn Queen Street, LlangollenLL20 8LA
Secretary
Appointed 01 Jan 1998
Resigned 10 Jan 2000

BREITHAUPT, Karen Ann

Resigned
Rowney Green Lane, Rowney Green, BirminghamB48 7QE
Secretary
Appointed 29 Jan 2016
Resigned 11 May 2020

DAWES, Marjorie

Resigned
3 Place Stables, FoweyPL23 1DR
Secretary
Appointed 01 Jun 2005
Resigned 05 Apr 2008

FRENCH, Joan Wren

Resigned
4 Place Stables, FoweyPL23 1DR
Secretary
Appointed N/A
Resigned 27 Oct 1997

GORE, Joanne

Resigned
Place Road, FoweyPL23 1DR
Secretary
Appointed 04 Feb 2009
Resigned 08 Nov 2015

GREGORY, John Peter

Resigned
5 Place Stables, FoweyPL23 1DR
Secretary
Appointed 05 Apr 2008
Resigned 04 Feb 2009

JONES, John Leonard Russell

Resigned
6 Place Stables, FoweyPL23 1DR
Secretary
Appointed 05 Apr 2003
Resigned 01 Jun 2005

PRICE, William Austin

Resigned
Toorak Duglynch Lane, CheltenhamGL54 5EX
Secretary
Appointed 12 Nov 1999
Resigned 05 Apr 2003

BERTRAND, John Francis

Resigned
Compton Way, HookRG27 0SQ
Born January 1950
Director
Appointed 23 May 2020
Resigned 02 Aug 2024

BLOUNT, Roger Geoffrey

Resigned
3 Place Stables, FoweyPL23 1DR
Born July 1934
Director
Appointed N/A
Resigned 31 Mar 2000

BREITHAUPT, Daniel Peter

Resigned
Place Stables, FoweyPL23 1DR
Born June 1967
Director
Appointed 06 Jul 2012
Resigned 11 May 2020

CLARKE, Christopher

Resigned
6 Redcotts Road, WimborneBH21 1ET
Born September 1946
Director
Appointed 28 Apr 2007
Resigned 31 Dec 2021

CORDERY, Carol Ann

Resigned
Place Stables, FoweyPL23 1DX
Born May 1946
Director
Appointed N/A
Resigned 10 Jan 1995

CORDERY, John Bruce

Resigned
30 Berkley Roade, HillingdonUB10 8UD
Born January 1943
Director
Appointed 23 Mar 1995
Resigned 02 Oct 1998

COY, Alan

Resigned
Mount Charles Road, St. AustellPL25 3LB
Born January 1953
Director
Appointed 01 Jun 2012
Resigned 29 Nov 2018

DAWES, Marjorie

Resigned
3 Place Stables, FoweyPL23 1DR
Born May 1920
Director
Appointed 14 Mar 2003
Resigned 14 Oct 2014

DERBYSHIRE, Judith Ann

Resigned
4 Place Stables, FoweyPL23 1DR
Born November 1940
Director
Appointed N/A
Resigned 03 Sept 1996

DICKINSON, Richard William

Resigned
179-181 Sheen Road, RichmondTW9 1XF
Born February 1943
Director
Appointed 11 Dec 1999
Resigned 01 Jun 2012

EVANS, Betty

Resigned
5 Place Stables, FoweyPL23 1DR
Born June 1918
Director
Appointed 15 Mar 1994
Resigned 30 Sept 2000

EVANS, Henry Tyson

Resigned
5 Place Stables, FoweyPL23 1DR
Born May 1916
Director
Appointed N/A
Resigned 20 Feb 1994

FRENCH, Joan Wren

Resigned
4 Place Stables, FoweyPL23 1DR
Born July 1929
Director
Appointed 12 Feb 1997
Resigned 29 Aug 1998

FRENCH, Joan Wren

Resigned
4 Place Stables, FoweyPL23 1DR
Born July 1929
Director
Appointed N/A
Resigned 02 Dec 1992

GREGORY, John Peter

Resigned
5 Place Stables, FoweyPL23 1DR
Born June 1925
Director
Appointed 30 Sept 2000
Resigned 04 Feb 2009

GULLICK, Brian John

Resigned
Langley Road, WinchcombeGL54 5QP
Born December 1936
Director
Appointed 31 Jan 2002
Resigned 06 Jul 2012

JONES, John Leonard Russell

Resigned
6 Place Stables, FoweyPL23 1DR
Born October 1943
Director
Appointed 30 Mar 2001
Resigned 28 Apr 2007

PRICE, William Austin

Resigned
Toorak Duglynch Lane, CheltenhamGL54 5EX
Born July 1942
Director
Appointed 12 Nov 1999
Resigned 31 Jan 2002

RAE, Justin Dominic

Resigned
Bradfield, ReadingRG7 6AS
Born June 1966
Director
Appointed 15 Nov 2021
Resigned 25 Jan 2025

RIDGE, Stanley George, Squadron Leader Raf (Rtd)

Resigned
6 Place Stables, FoweyPL23 1DR
Born July 1920
Director
Appointed N/A
Resigned 18 Mar 1998

THOMPSON, Philip John

Resigned
23 Wood Lane, ParPL24 2PS
Born August 1941
Director
Appointed 31 Mar 2000
Resigned 14 Mar 2003

WHITFIELD, Agnes Morag

Resigned
6 Place Stables, FoweyPL23 1DR
Born October 1927
Director
Appointed 11 Dec 1999
Resigned 30 Mar 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Chris Clarke

Ceased
Redcotts Road, WimborneBH21 1ET
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 January 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
16 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Legacy
7 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
20 August 2008
287Change of Registered Office
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
15 April 2003
287Change of Registered Office
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
652C652C
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Legacy
25 February 1999
652a652a
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Resolution
21 December 1995
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
31 October 1995
AAMDAAMD
Accounts Amended With Made Up Date
15 September 1995
AAMDAAMD
Legacy
7 June 1995
288288
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Memorandum Articles
15 January 1993
MEM/ARTSMEM/ARTS
Legacy
8 January 1993
288288
Resolution
14 December 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
363b363b
Legacy
15 May 1992
363(287)363(287)
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
16 May 1991
363b363b
Legacy
18 January 1991
224224
Incorporation Company
17 May 1990
NEWINCIncorporation