Background WavePink WaveYellow Wave

MOUNTSTEPHEN ESTATE MANAGEMENT COMPANY LIMITED (04789015)

MOUNTSTEPHEN ESTATE MANAGEMENT COMPANY LIMITED (04789015) is an active UK company. incorporated on 5 June 2003. with registered office in Cullompton. The company operates in the Real Estate Activities sector, engaged in residents property management. MOUNTSTEPHEN ESTATE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HANDS, Anthony James, Dr, HANDS, Anthony James, Dr..

Company Number
04789015
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
Mountstephen House, Cullompton, EX15 3BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANDS, Anthony James, Dr, HANDS, Anthony James, Dr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTSTEPHEN ESTATE MANAGEMENT COMPANY LIMITED

MOUNTSTEPHEN ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Cullompton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOUNTSTEPHEN ESTATE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04789015

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Mountstephen House Uffculme Cullompton, EX15 3BX,

Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 12
Director Joined
Apr 15
Director Left
Jul 16
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HANDS, Debbie Louise

Active
Uffculme, CullomptonEX15 3BX
Secretary
Appointed 09 Mar 2009

HANDS, Anthony James, Dr

Active
Uffculme, CullomptonEX15 3BX
Born June 1973
Director
Appointed 01 Oct 2009

HANDS, Anthony James, Dr.

Active
Uffculme, CullomptonEX15 3BX
Born June 1976
Director
Appointed 09 Mar 2009

HOBBS, Jennifer Mary

Resigned
28 Thorne Farm Way, St MaryEX11 1GU
Secretary
Appointed 17 Jul 2003
Resigned 09 Mar 2009

LAWSTORE LIMITED

Resigned
31 Warwick Square, LondonSW1V 2AF
Corporate secretary
Appointed 05 Jun 2003
Resigned 17 Jul 2003

KENLOCK, Kate Saffron

Resigned
Uffculme, CullomptonEX15 3BX
Born October 1968
Director
Appointed 20 Mar 2015
Resigned 07 Apr 2016

KENLOCK, Rupert Adam Hobart

Resigned
Hambledon, OxonRG9 6RY
Born August 1966
Director
Appointed 05 Jun 2003
Resigned 02 Oct 2012
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2016
AR01AR01
Confirmation Statement With Updates
2 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Move Registers To Registered Office Company
23 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
10 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
2 March 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
27 April 2009
287Change of Registered Office
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
225Change of Accounting Reference Date
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
287Change of Registered Office
Incorporation Company
5 June 2003
NEWINCIncorporation