Background WavePink WaveYellow Wave

STOUR COURT FLATS (SUDBURY) LIMITED (03896414)

STOUR COURT FLATS (SUDBURY) LIMITED (03896414) is an active UK company. incorporated on 17 December 1999. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STOUR COURT FLATS (SUDBURY) LIMITED has been registered for 26 years. Current directors include CORNEY, Justine Carole, EVANS, Simon Joseph, TAYLOR, Alice May.

Company Number
03896414
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
3 The Glebe, Sudbury Road, Sudbury, CO10 9SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORNEY, Justine Carole, EVANS, Simon Joseph, TAYLOR, Alice May
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOUR COURT FLATS (SUDBURY) LIMITED

STOUR COURT FLATS (SUDBURY) LIMITED is an active company incorporated on 17 December 1999 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STOUR COURT FLATS (SUDBURY) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03896414

LTD Company

Age

26 Years

Incorporated 17 December 1999

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

3 The Glebe, Sudbury Road Lavenham Sudbury, CO10 9SN,

Previous Addresses

the Counting House Mill Road Foxearth Sudbury Suffolk CO10 7JF
From: 17 December 1999To: 27 July 2010
Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CORNEY, Justine Carole

Active
The Glebe, Sudbury Road, SudburyCO10 9SN
Secretary
Appointed 12 Nov 2025

CORNEY, Justine Carole

Active
The Glebe Sudbury Road, SudburyCO10 9SN
Born April 1944
Director
Appointed 12 Nov 2025

EVANS, Simon Joseph

Active
6a Stour Court Bures Road, Great CornardCO10 0EJ
Born August 1983
Director
Appointed 01 Jul 2007

TAYLOR, Alice May

Active
Rowans, SudburyCO10 0JJ
Born May 1942
Director
Appointed 14 Dec 2001

ABREY, Susan Mary

Resigned
6a Stour Croft Bures Road, SudburyCO10 0EJ
Secretary
Appointed 17 Dec 1999
Resigned 01 Jun 2007

CORNEY, Patrick

Resigned
The Glebe, Sudbury Road, SudburyCO10 9SN
Secretary
Appointed 01 Jun 2007
Resigned 12 Nov 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 17 Dec 1999

ABREY, Susan Mary

Resigned
6a Stour Croft Bures Road, SudburyCO10 0EJ
Born April 1944
Director
Appointed 01 Nov 2001
Resigned 01 Jun 2007

BATE, John Hubert

Resigned
6 Stour Court Bures Road, SudburyCO10 0EJ
Born May 1925
Director
Appointed 17 Dec 1999
Resigned 31 Jan 2002

CHALLACOMBE, Geoffrey William

Resigned
Babergh Lodge, SudburyCO10 0AG
Born March 1948
Director
Appointed 22 Dec 1999
Resigned 31 Oct 2001

CORNEY, Patrick

Resigned
The Glebe, Sudbury Road, SudburyCO10 9SN
Born March 1936
Director
Appointed 01 Nov 2001
Resigned 12 Nov 2025

DEEKS, Colin Roy

Resigned
10 Maple Road, SudburyCO10 0HA
Born February 1945
Director
Appointed 01 Jan 2002
Resigned 01 Jul 2005

PARKES, Catherine Louise

Resigned
Hilltop, SudburyCO10 0GN
Born February 1982
Director
Appointed 01 Jul 2007
Resigned 08 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 17 Dec 1999
Resigned 17 Dec 1999
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
12 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
27 January 2006
288cChange of Particulars
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2003
AAAnnual Accounts
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
287Change of Registered Office
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 March 2001
AAAnnual Accounts
Resolution
8 March 2001
RESOLUTIONSResolutions
Resolution
8 March 2001
RESOLUTIONSResolutions
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Incorporation Company
17 December 1999
NEWINCIncorporation