Background WavePink WaveYellow Wave

STONELEIGH ABBEY LIMITED (03249545)

STONELEIGH ABBEY LIMITED (03249545) is an active UK company. incorporated on 13 September 1996. with registered office in Kenilworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. STONELEIGH ABBEY LIMITED has been registered for 29 years. Current directors include BIRD, Anthony Patrick Michael, INGLE, Dorothy, PRINGLE, Roger John Beresford.

Company Number
03249545
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 1996
Age
29 years
Address
The Estate Office, Kenilworth, CV8 2LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BIRD, Anthony Patrick Michael, INGLE, Dorothy, PRINGLE, Roger John Beresford
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONELEIGH ABBEY LIMITED

STONELEIGH ABBEY LIMITED is an active company incorporated on 13 September 1996 with the registered office located in Kenilworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. STONELEIGH ABBEY LIMITED was registered 29 years ago.(SIC: 91030)

Status

active

Active since 29 years ago

Company No

03249545

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 13 September 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

STONELEIGH ABBEY PRESERVATION TRUST (1996) LIMITED
From: 13 September 1996To: 30 April 1998
Contact
Address

The Estate Office Stoneleigh Abbey Kenilworth, CV8 2LF,

Previous Addresses

The Estate Office Stoneleigh Abbey Kenilworth Warwickshire CB8 2LF
From: 13 September 1996To: 2 November 2015
Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Aug 11
Director Left
Nov 13
Director Left
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Mar 17
Director Joined
Jun 17
Director Left
Dec 18
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BIRD, Anthony Patrick Michael

Active
Upper Billesley, Stratford Upon AvonCV37 9RH
Born December 1935
Director
Appointed 13 Sept 1996

INGLE, Dorothy

Active
Stoneleigh Abbey, KenilworthCV8 2LF
Born December 1951
Director
Appointed 05 Aug 2011

PRINGLE, Roger John Beresford

Active
Halford Lodge, Shipston On StourCV36 5DQ
Born March 1944
Director
Appointed 25 Oct 2002

MACGREGOR, James Robert

Resigned
Llandrecies, Leamington SpaCV32 6SA
Secretary
Appointed 22 Sept 1997
Resigned 14 Apr 2000

SEYFOLLAHI, Shahabeddin

Resigned
The Gatehouse, KenilworthCV8 2LF
Secretary
Appointed 18 Apr 2000
Resigned 02 Jul 2010

TURNER, Michael James Stopford

Resigned
James Turner & Co Chartered Surveyor, RetfordDN22 6ES
Secretary
Appointed 13 Sept 1996
Resigned 22 Sept 1997

BINNEY, Marcus Hugh Crofton

Resigned
Domaine Des Vaux, JerseyJE3 1JG
Born September 1944
Director
Appointed 22 Sept 1997
Resigned 22 Aug 2023

BIRCH REYNARDSON, Richard Francis

Resigned
The Stables Brailes House, BanburyOX15 5RW
Born September 1926
Director
Appointed 27 Sept 1996
Resigned 01 Feb 2002

CREAK, Elizabeth

Resigned
6 Old Town, Stratford On AvonCV37 6BG
Born September 1926
Director
Appointed 22 Sept 1997
Resigned 18 Oct 2013

DAVIES, Robert

Resigned
Stoneleigh Abbey, KenilworthCV2 2LF
Born September 1949
Director
Appointed 23 Aug 2023
Resigned 04 Aug 2025

GREEN, George Pearson

Resigned
Tanwood, KidderminsterDY10 4NU
Born November 1929
Director
Appointed 09 May 2003
Resigned 06 Oct 2015

LEATHAM, Victoria, Lady

Resigned
Burghley House, StamfordPE9 3JY
Born June 1947
Director
Appointed 27 Sept 1996
Resigned 08 May 2002

LEIGH, John Piers, The Right Honourable Lord Leigh

Resigned
Unicorn Lodge, LondonSW15 6UD
Born September 1935
Director
Appointed 13 Sept 1996
Resigned 28 May 1998

NIELSEN, Beverley Anne

Resigned
Fieldwood House, LeighWR6 5LE
Born January 1960
Director
Appointed 25 Oct 2002
Resigned 12 Nov 2004

O'KEEFE, Timothy Eugene

Resigned
Stoneleigh Abbey, KenilworthCV8 2LF
Born October 1947
Director
Appointed 19 Mar 2017
Resigned 30 Nov 2018

WATERSON, John Merlin

Resigned
The Old Rectory, NorwichNR11 7BJ
Born June 1947
Director
Appointed 27 Sept 1996
Resigned 01 May 2002
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2013
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Miscellaneous
7 January 2013
MISCMISC
Annual Return Company With Made Up Date
23 October 2012
AR01AR01
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Miscellaneous
11 January 2012
MISCMISC
Miscellaneous
10 January 2012
MISCMISC
Annual Return Company With Made Up Date
3 October 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 October 2010
AR01AR01
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Group
26 August 2009
AAAnnual Accounts
Legacy
1 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 March 2005
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
14 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
15 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
225Change of Accounting Reference Date
Memorandum Articles
21 January 1997
MEM/ARTSMEM/ARTS
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Incorporation Company
13 September 1996
NEWINCIncorporation