Background WavePink WaveYellow Wave

STOWE HOUSE ENTERPRISES LIMITED (03634573)

STOWE HOUSE ENTERPRISES LIMITED (03634573) is an active UK company. incorporated on 18 September 1998. with registered office in Buckinghamshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. STOWE HOUSE ENTERPRISES LIMITED has been registered for 27 years. Current directors include FANE, Andrew William Mildmay, HERROD, Mark.

Company Number
03634573
Status
active
Type
ltd
Incorporated
18 September 1998
Age
27 years
Address
Stowe House Stowe, Buckinghamshire, MK18 5EH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
FANE, Andrew William Mildmay, HERROD, Mark
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWE HOUSE ENTERPRISES LIMITED

STOWE HOUSE ENTERPRISES LIMITED is an active company incorporated on 18 September 1998 with the registered office located in Buckinghamshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. STOWE HOUSE ENTERPRISES LIMITED was registered 27 years ago.(SIC: 91030)

Status

active

Active since 27 years ago

Company No

03634573

LTD Company

Age

27 Years

Incorporated 18 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SPEED 7292 LIMITED
From: 18 September 1998To: 20 October 1998
Contact
Address

Stowe House Stowe Buckingham Buckinghamshire, MK18 5EH,

Timeline

5 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Oct 09
Director Joined
Aug 10
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HERROD, Mark

Active
Stowe, BuckinghamshireMK18 5EH
Secretary
Appointed 15 Oct 2025

FANE, Andrew William Mildmay

Active
Stowe, BuckinghamMK18 5EH
Born August 1949
Director
Appointed 14 Jul 2010

HERROD, Mark

Active
Stowe, BuckinghamshireMK18 5EH
Born June 1983
Director
Appointed 15 Oct 2025

JACKSON-STOPS, Mark Anthony

Resigned
Maidwell, NorthamptonNN6 9JB
Secretary
Appointed 31 Aug 2009
Resigned 15 Oct 2025

LITHERLAND, Rupert

Resigned
Monkomb Farm, BuckinghamMK18 2LF
Secretary
Appointed 08 Oct 1998
Resigned 31 Aug 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Sept 1998
Resigned 08 Oct 1998

EVANS, Laurence Adrian Waring

Resigned
11 Cadogan Square, LondonSW1X 0HT
Born June 1941
Director
Appointed 08 Oct 1998
Resigned 22 Sept 1999

FARINGDON, Charles Michael, Lord

Resigned
Buscot Park, FaringdonSN7 8BU
Born July 1937
Director
Appointed 08 Oct 1998
Resigned 22 Sept 1999

JACKSON-STOPS, Mark Anthony

Resigned
Maidwell, NorthamptonNN6 9JB
Born March 1950
Director
Appointed 08 Oct 1998
Resigned 15 Oct 2025

LESLIE, Peter Evelyn, Sir

Resigned
153 Sutherland Avenue, LondonW9 1ES
Born March 1931
Director
Appointed 08 Oct 1998
Resigned 22 Sept 1999

LITHERLAND, Rupert

Resigned
Monkomb Farm, BuckinghamMK18 2LF
Born March 1948
Director
Appointed 22 Sept 1999
Resigned 31 Aug 2009

MAGUIRE, Robert Alfred

Resigned
South Weston Cottage, ThameOX9 7EF
Born June 1931
Director
Appointed 08 Oct 1998
Resigned 22 Sept 1999

TOWNSEND, John Richard

Resigned
Newbottle Manor, BanburyOX17 3DD
Born February 1939
Director
Appointed 22 Sept 1999
Resigned 16 Jan 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Sept 1998
Resigned 08 Oct 1998

Persons with significant control

1

Stowe, BuckinghamMK18 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Legacy
9 January 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
16 October 2009
AR01AR01
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
13 November 2000
225Change of Accounting Reference Date
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 1999
AAAnnual Accounts
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Memorandum Articles
22 March 1999
MEM/ARTSMEM/ARTS
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
122122
Legacy
21 October 1998
287Change of Registered Office
Certificate Change Of Name Company
19 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 1998
NEWINCIncorporation