Background WavePink WaveYellow Wave

WILTON ESTATE DEVELOPMENT LIMITED (04875674)

WILTON ESTATE DEVELOPMENT LIMITED (04875674) is an active UK company. incorporated on 22 August 2003. with registered office in Salisbury. The company operates in the Construction sector, engaged in development of building projects. WILTON ESTATE DEVELOPMENT LIMITED has been registered for 22 years. Current directors include HERBERT, Victoria Alexandra Constance, The Countess Of Pembroke, HERBERT, William Alexander Sidney, The Rt. Hon. The Earl Of Pembroke And Montgomery.

Company Number
04875674
Status
active
Type
ltd
Incorporated
22 August 2003
Age
22 years
Address
The Estate Office, Salisbury, SP2 0BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERBERT, Victoria Alexandra Constance, The Countess Of Pembroke, HERBERT, William Alexander Sidney, The Rt. Hon. The Earl Of Pembroke And Montgomery
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON ESTATE DEVELOPMENT LIMITED

WILTON ESTATE DEVELOPMENT LIMITED is an active company incorporated on 22 August 2003 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in development of building projects. WILTON ESTATE DEVELOPMENT LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04875674

LTD Company

Age

22 Years

Incorporated 22 August 2003

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

The Estate Office Wilton Estate Wilton Salisbury, SP2 0BJ,

Timeline

4 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Nov 11
Loan Secured
Sept 13
Director Left
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ROLFE, Christopher William

Active
Home Farm House, SalisburySP2 8PJ
Secretary
Appointed 07 Apr 2006

HERBERT, Victoria Alexandra Constance, The Countess Of Pembroke

Active
The Estate Office, SalisburySP2 0BJ
Born November 1985
Director
Appointed 24 Nov 2011

HERBERT, William Alexander Sidney, The Rt. Hon. The Earl Of Pembroke And Montgomery

Active
The Studio Newton Court, LondonW8 4BD
Born May 1978
Director
Appointed 29 Sept 2003

LESLIE, Duncan Harry Melville

Resigned
2 Manor Garden, DurringtonSP4 8AP
Secretary
Appointed 05 Aug 2005
Resigned 07 Apr 2006

STEDMAN, Raymond Wilson

Resigned
The Old Farmhouse, SalisburySP2 0EJ
Secretary
Appointed 29 Sept 2003
Resigned 05 Aug 2005

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 22 Aug 2003
Resigned 29 Sept 2003

CHRISTIE MILLER, Andrew William Michael Christi

Resigned
Clarendon Park Estate Office, SalisburySP5 3EN
Born September 1950
Director
Appointed 29 Sept 2003
Resigned 23 Jan 2006

MURRAY THREIPLAND, Stuart Wyndham

Resigned
Dunbeath, CaithnessKW6 6EY
Born June 1947
Director
Appointed 13 Jan 2005
Resigned 12 Jun 2023

STEDMAN, Raymond Wilson

Resigned
The Old Farmhouse, SalisburySP2 0EJ
Born December 1942
Director
Appointed 29 Sept 2003
Resigned 05 Aug 2005

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 22 Aug 2003
Resigned 29 Sept 2003

Persons with significant control

1

The Earl Of Pembroke William Alexander Sidney Herbert

Active
The Estate Office, SalisburySP2 0BJ
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
225Change of Accounting Reference Date
Legacy
6 November 2003
288aAppointment of Director or Secretary
Resolution
4 October 2003
RESOLUTIONSResolutions
Resolution
4 October 2003
RESOLUTIONSResolutions
Resolution
4 October 2003
RESOLUTIONSResolutions
Legacy
4 October 2003
287Change of Registered Office
Legacy
4 October 2003
88(2)R88(2)R
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Incorporation Company
22 August 2003
NEWINCIncorporation