Background WavePink WaveYellow Wave

JOHN PAYNE (WESTCOMBE PARK) LIMITED (03901446)

JOHN PAYNE (WESTCOMBE PARK) LIMITED (03901446) is an active UK company. incorporated on 30 December 1999. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN PAYNE (WESTCOMBE PARK) LIMITED has been registered for 26 years. Current directors include AITCHISON, Paul Leonard, DEVENEY, Paul Stephen, KAVANAGH, Peter and 1 others.

Company Number
03901446
Status
active
Type
ltd
Incorporated
30 December 1999
Age
26 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AITCHISON, Paul Leonard, DEVENEY, Paul Stephen, KAVANAGH, Peter, LOUTH, Neil Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN PAYNE (WESTCOMBE PARK) LIMITED

JOHN PAYNE (WESTCOMBE PARK) LIMITED is an active company incorporated on 30 December 1999 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHN PAYNE (WESTCOMBE PARK) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03901446

LTD Company

Age

26 Years

Incorporated 30 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 13 September 2022To: 16 September 2025
9 st Marks Road Bromley Kent BR2 9HG England
From: 22 February 2021To: 13 September 2022
9 9 st Marks Road Bromley Kent BR2 9HG England
From: 27 January 2021To: 22 February 2021
1 Sherman Road Bromley Kent BR1 3JH England
From: 20 November 2019To: 27 January 2021
1 Sherman Road Bromley
From: 11 June 2014To: 20 November 2019
1 Sherman Road Sherman Road Bromley BR1 3JH
From: 25 July 2013To: 11 June 2014
Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH United Kingdom
From: 20 March 2013To: 25 July 2013
7 Hare & Billet Road London SE3 0RB
From: 30 December 1999To: 20 March 2013
Timeline

16 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Apr 15
Director Joined
Mar 17
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 31 Aug 2022

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 31 Aug 2022

DEVENEY, Paul Stephen

Active
Meadows Business Park, CamberleyGU17 9AB
Born September 1971
Director
Appointed 18 Mar 2013

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 31 Aug 2022

LOUTH, Neil Charles

Active
Meadows Business Park, CamberleyGU17 9AB
Born December 1974
Director
Appointed 18 Mar 2013

PAYNE, Christine Ann

Resigned
1 Grotes Buildings, LondonSE3 0QG
Secretary
Appointed 13 Jun 2002
Resigned 22 Sept 2003

PAYNE, John Edward

Resigned
1 Grotes Buildings, LondonSE3 0QG
Secretary
Appointed 11 Jan 2000
Resigned 31 Mar 2002

STAVRINIDIS, Hector

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Secretary
Appointed 25 Dec 2014
Resigned 31 Aug 2022

TURNER, Graham

Resigned
102 Lee High Road, LondonSE13 5PT
Secretary
Appointed 01 Apr 2002
Resigned 31 May 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Dec 1999
Resigned 30 Dec 1999

GRAHAM TURNER & COMPANY LIMITED

Resigned
Roxby House, SidcupDA15 7EJ
Corporate secretary
Appointed 22 Sept 2003
Resigned 18 Mar 2013

CORNISH, Alan Stephen

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born January 1955
Director
Appointed 01 Jan 2017
Resigned 31 Aug 2022

CORNISH, Alan Stephen

Resigned
Sherman Road, Bromley
Born January 1955
Director
Appointed 18 Mar 2013
Resigned 25 Dec 2014

PAYNE, Christine Ann

Resigned
1 Grotes Buildings, LondonSE3 0QG
Director
Appointed 11 Jan 2000
Resigned 31 Mar 2002

PAYNE, John Edward

Resigned
Kelsey Park Road, BeckenhamBR3 6LH
Born April 1947
Director
Appointed 11 Jan 2000
Resigned 18 Mar 2013

SARGENT, Robert

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born May 1964
Director
Appointed 18 Mar 2013
Resigned 31 Aug 2022

STAVRINIDIS, Hector

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1962
Director
Appointed 01 Jul 2013
Resigned 31 Aug 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Dec 1999
Resigned 30 Dec 1999

Persons with significant control

3

1 Active
2 Ceased

Acorn Ltd

Active
St Marks Road, BromleyBR2 9HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 May 2018

Mr Alan Stephen Cornish

Ceased
Sherman Road, Bromley
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 31 May 2018

Mr. Robert Sargent

Ceased
Sherman Road, Bromley
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

99

Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
353353
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
88(2)R88(2)R
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Incorporation Company
30 December 1999
NEWINCIncorporation