Background WavePink WaveYellow Wave

STAUNTON'S HILL RESIDENTS (MANAGEMENT) COMPANY LIMITED (04076761)

STAUNTON'S HILL RESIDENTS (MANAGEMENT) COMPANY LIMITED (04076761) is an active UK company. incorporated on 22 September 2000. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. STAUNTON'S HILL RESIDENTS (MANAGEMENT) COMPANY LIMITED has been registered for 25 years. Current directors include DIXON, Yvonne Patricia, HAMER, John Lawrence, PETERS, Anthony Evan and 1 others.

Company Number
04076761
Status
active
Type
ltd
Incorporated
22 September 2000
Age
25 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIXON, Yvonne Patricia, HAMER, John Lawrence, PETERS, Anthony Evan, SPURRIER, Neil Walter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAUNTON'S HILL RESIDENTS (MANAGEMENT) COMPANY LIMITED

STAUNTON'S HILL RESIDENTS (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 22 September 2000 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STAUNTON'S HILL RESIDENTS (MANAGEMENT) COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04076761

LTD Company

Age

25 Years

Incorporated 22 September 2000

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 17 September 2025 (7 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

STAUNTON'S HILL RESIDENTIAL (MANAGEMENT) COMPANY LIMITED
From: 22 September 2000To: 17 November 2000
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 4 March 2025
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 11 February 2015To: 12 May 2017
C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 13 January 2015To: 11 February 2015
Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 17 December 2014To: 13 January 2015
Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 7 October 2009To: 17 December 2014
3 the Annexe the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 22 September 2000To: 7 October 2009
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Sept 13
Director Joined
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Director Left
Mar 18
Director Joined
May 19
Director Left
Oct 19
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Feb 22
Director Joined
Jul 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2016

DIXON, Yvonne Patricia

Active
Station Approach, HarlowCM20 2FB
Born March 1962
Director
Appointed 16 Apr 2019

HAMER, John Lawrence

Active
Station Approach, HarlowCM20 2FB
Born August 1947
Director
Appointed 30 Oct 2020

PETERS, Anthony Evan

Active
Station Approach, HarlowCM20 2FB
Born October 1943
Director
Appointed 24 Jun 2024

SPURRIER, Neil Walter

Active
Station Approach, HarlowCM20 2FB
Born January 1954
Director
Appointed 03 Dec 2021

ARNOLD, Matthew William

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 04 Jan 2005
Resigned 30 Jun 2006

MCCOLGAN, Stephen Edward

Resigned
Orchard Cottage, AxbridgeBS26 2HF
Secretary
Appointed 22 Sept 2000
Resigned 30 Jun 2004

MCDOUGALL, Elizabeth

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Secretary
Appointed 19 Feb 2009
Resigned 01 Jan 2015

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
161 New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 30 Jun 2006
Resigned 19 Feb 2009

ST JAMES SECRETARIES LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate secretary
Appointed 30 Jun 2004
Resigned 04 Jan 2005

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

CHAPPELL, Timothy John Warwick

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1949
Director
Appointed 22 May 2014
Resigned 18 Oct 2019

CHAPPELL, Timothy John Warwick

Resigned
18 Horseshoe Drive, GloucesterGL2 8BZ
Born January 1949
Director
Appointed 03 Feb 2005
Resigned 05 Jun 2012

CLARK, Heather Jane, Dr

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1964
Director
Appointed 07 May 2015
Resigned 09 Mar 2021

DEAR, Anthony John

Resigned
6 Horseshoe Drive, OverGL2 8BZ
Born December 1946
Director
Appointed 04 Jan 2005
Resigned 18 Jun 2010

FAZEY, Angela Dawn

Resigned
2 Horseshoe Drive, GloucesterGL2 8BZ
Born December 1958
Director
Appointed 03 Feb 2005
Resigned 26 Apr 2007

HEAVEN, Malcolm Leslie

Resigned
Tiantan 1 Canal Way, OverGL2 8BY
Born May 1949
Director
Appointed 04 Jan 2005
Resigned 26 Apr 2010

HOWARD, Melissa Jane

Resigned
The Wheelhouse, StonehouseGL10 3RF
Born October 1971
Director
Appointed 20 Jul 2011
Resigned 25 Apr 2013

JEFFREE, Stephen John

Resigned
Edinburgh Way, HarlowCM20 2BN
Born August 1960
Director
Appointed 22 Jun 2015
Resigned 26 Mar 2018

LYALL, Brian

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born October 1956
Director
Appointed 04 Jan 2005
Resigned 29 Jun 2016

MASSEY, Sian Elizabeth Victoria

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born February 1973
Director
Appointed 20 Jul 2011
Resigned 22 Jun 2015

MCCOLGAN, Stephen Edward

Resigned
Orchard Cottage, AxbridgeBS26 2HF
Born June 1962
Director
Appointed 22 Sept 2000
Resigned 30 Jun 2004

POWELL, David Michael

Resigned
34 Henleaze Avenue, BristolBS9 4ET
Born January 1956
Director
Appointed 22 Sept 2000
Resigned 30 Jun 2004

REIMER, Pierce, Dr

Resigned
21 Horseshoe Drive, OverGL2 8BZ
Born January 1958
Director
Appointed 04 Jan 2005
Resigned 26 Jan 2006

ROSEWELL, Paul James

Resigned
15 Horseshoe Drive, GloucesterGL2 8BZ
Born September 1939
Director
Appointed 04 Jan 2005
Resigned 27 Apr 2009

ROSSER, Stephen Jonathan

Resigned
Charleston House, BristolBS9 2DN
Born September 1960
Director
Appointed 22 Sept 2000
Resigned 04 Aug 2004

WHITE, Timothy Douglas

Resigned
8 Canal Way, OverGL2 8BY
Born November 1957
Director
Appointed 03 Feb 2005
Resigned 27 Apr 2009

ST JAMES DIRECTORS LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate director
Appointed 30 Jun 2004
Resigned 04 Jan 2005
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 July 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Memorandum Articles
27 September 2013
MEM/ARTSMEM/ARTS
Resolution
27 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Memorandum Articles
9 August 2010
MEM/ARTSMEM/ARTS
Resolution
9 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
353353
Legacy
24 March 2009
287Change of Registered Office
Legacy
24 March 2009
190190
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
287Change of Registered Office
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
287Change of Registered Office
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2000
287Change of Registered Office
Incorporation Company
22 September 2000
NEWINCIncorporation