Background WavePink WaveYellow Wave

125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED (04560945)

125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED (04560945) is an active UK company. incorporated on 11 October 2002. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. 125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include MANNING, Craig, ROCHE, Leo Colman.

Company Number
04560945
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2002
Age
23 years
Address
125 Staplegrove Road 125 Staplegrove Road, Taunton, TA1 1DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANNING, Craig, ROCHE, Leo Colman
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED

125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04560945

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

125 Staplegrove Road 125 Staplegrove Road Taunton, TA1 1DR,

Previous Addresses

C/O Karen Handford North Lodge Claremont Drive Esher Surrey KT10 9LU
From: 12 October 2011To: 21 January 2019
, C/O Karen Handford, 21 Oxendene, Warminster, Wiltshire, BA12 0DZ, England
From: 16 October 2009To: 12 October 2011
, 125 Staplegrove Road, Taunton, Somerset, TA1 1DR
From: 11 October 2002To: 16 October 2009
Timeline

6 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Jan 19
New Owner
Jan 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ROCHE, Leo Colman

Active
125 Staplegrove Road, TauntonTA1 1DR
Secretary
Appointed 10 Jan 2019

MANNING, Craig

Active
125 The Flat Staplegrove Road, TauntonTA1 1DR
Born June 1975
Director
Appointed 28 Jun 2007

ROCHE, Leo Colman

Active
125 Staplegrove Road, TauntonTA1 1DR
Born November 1956
Director
Appointed 10 Jan 2019

HANDFORD, Karen Anne

Resigned
Claremont Drive, EsherKT10 9LU
Secretary
Appointed 13 Oct 2004
Resigned 31 Oct 2018

HANSON, Tansy Elizabeth

Resigned
The Flat, TauntonTA1 1DR
Secretary
Appointed 11 Oct 2002
Resigned 13 Oct 2004

MILLARD, Rebecca Zelda

Resigned
1 Burlington Place, BathBA1 2SQ
Secretary
Appointed 11 Oct 2002
Resigned 29 Nov 2002

DUPONTET, Simon

Resigned
125 Staplegrove Road, TauntonTA1 1DR
Born February 1972
Director
Appointed 11 Oct 2002
Resigned 29 Nov 2002

HANDFORD, John Douglas

Resigned
Claremont Drive, EsherKT10 9LU
Born May 1957
Director
Appointed 01 Aug 2003
Resigned 19 Oct 2018

HANDFORD, Karen Anne

Resigned
Claremont Drive, EsherKT10 9LU
Born July 1956
Director
Appointed 31 Oct 2002
Resigned 31 Oct 2018

HANSON, Tansy Elizabeth

Resigned
The Flat, TauntonTA1 1DR
Born June 1977
Director
Appointed 11 Oct 2002
Resigned 28 Jun 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Leo Colman Roche

Active
125 Staplegrove Road, TauntonTA1 1DR
Born November 1956

Nature of Control

Significant influence or control
Notified 01 Nov 2018

Mrs Karen Anne Handford

Ceased
Claremont Drive, EsherKT10 9LU
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Oct 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Move Registers To Registered Office Company
15 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
12 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Incorporation Company
11 October 2002
NEWINCIncorporation