Background WavePink WaveYellow Wave

STAVERTON PROJECTS LIMITED (04167471)

STAVERTON PROJECTS LIMITED (04167471) is an active UK company. incorporated on 23 February 2001. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STAVERTON PROJECTS LIMITED has been registered for 25 years. Current directors include BAKER, Katherine Jane, BROWN, Sarah Jane, KEMBALL, Elizabeth Jane and 1 others.

Company Number
04167471
Status
active
Type
ltd
Incorporated
23 February 2001
Age
25 years
Address
The Control Tower, Woodbridge, IP12 2TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Katherine Jane, BROWN, Sarah Jane, KEMBALL, Elizabeth Jane, KEMBALL, John William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAVERTON PROJECTS LIMITED

STAVERTON PROJECTS LIMITED is an active company incorporated on 23 February 2001 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STAVERTON PROJECTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04167471

LTD Company

Age

25 Years

Incorporated 23 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

DEBACH SERVICES LIMITED
From: 7 February 2005To: 16 September 2010
BENTWATERS PARKS LIMITED
From: 23 February 2001To: 7 February 2005
Contact
Address

The Control Tower Rendlesham Woodbridge, IP12 2TW,

Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Loan Cleared
Nov 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

TAPP, Gemma Jean

Active
The Control Tower, WoodbridgeIP12 2TW
Secretary
Appointed 01 Nov 2025

BAKER, Katherine Jane

Active
The Control Tower, WoodbridgeIP12 2TW
Born June 1970
Director
Appointed 20 Sept 2010

BROWN, Sarah Jane

Active
The Control Tower, WoodbridgeIP12 2TW
Born January 1965
Director
Appointed 20 Sept 2010

KEMBALL, Elizabeth Jane

Active
The Control Tower, WoodbridgeIP12 2TW
Born October 1968
Director
Appointed 20 Sept 2010

KEMBALL, John William

Active
The Control Tower, WoodbridgeIP12 2TW
Born April 1972
Director
Appointed 23 Feb 2001

BROWN, Sarah Jane

Resigned
The Control Tower, WoodbridgeIP12 2TW
Secretary
Appointed 20 Sept 2010
Resigned 01 Nov 2025

KEMBALL, Jane Elizabeth

Resigned
Staverton House, WoodbridgeIP12 3PG
Secretary
Appointed 23 Feb 2001
Resigned 20 Sept 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Feb 2001
Resigned 28 Feb 2001

KEMBALL, William John

Resigned
Staverton House, WoodbridgeIP12 3PG
Born March 1939
Director
Appointed 23 Feb 2001
Resigned 20 Sept 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Feb 2001
Resigned 23 Feb 2001
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 March 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Legacy
3 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Legacy
13 September 2011
MG01MG01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Move Registers To Sail Company
24 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2011
AD02Notification of Single Alternative Inspection Location
Legacy
2 December 2010
MG01MG01
Legacy
30 October 2010
MG01MG01
Legacy
29 September 2010
MG02MG02
Resolution
22 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Certificate Change Of Name Company
16 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
5 June 2001
287Change of Registered Office
Legacy
5 June 2001
88(2)R88(2)R
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Incorporation Company
23 February 2001
NEWINCIncorporation