Background WavePink WaveYellow Wave

THE STABLES (STRATTON AUDLEY) MANAGEMENT LIMITED (04961133)

THE STABLES (STRATTON AUDLEY) MANAGEMENT LIMITED (04961133) is an active UK company. incorporated on 12 November 2003. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE STABLES (STRATTON AUDLEY) MANAGEMENT LIMITED has been registered for 22 years. Current directors include ROBERTS, Andrew Martin, ROBERTS, Paul Martin, STALDER, Claire Louise and 1 others.

Company Number
04961133
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
3 The Stables, Launton Road, Bicester, OX27 9AX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROBERTS, Andrew Martin, ROBERTS, Paul Martin, STALDER, Claire Louise, WALKER, Francis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STABLES (STRATTON AUDLEY) MANAGEMENT LIMITED

THE STABLES (STRATTON AUDLEY) MANAGEMENT LIMITED is an active company incorporated on 12 November 2003 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE STABLES (STRATTON AUDLEY) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04961133

LTD Company

Age

22 Years

Incorporated 12 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

3 The Stables, Launton Road Stratton Audley Bicester, OX27 9AX,

Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

STALDER, Claire Louise

Active
Launton Road, BicesterOX27 9AX
Secretary
Appointed 28 Feb 2008

ROBERTS, Andrew Martin

Active
Launton Road, BicesterOX27 9AX
Born March 1947
Director
Appointed 04 Aug 2021

ROBERTS, Paul Martin

Active
Launton Road, BicesterOX27 9AX
Born May 1975
Director
Appointed 28 Aug 2013

STALDER, Claire Louise

Active
Launton Road, BicesterOX27 9AX
Born September 1974
Director
Appointed 28 Feb 2008

WALKER, Francis

Active
Launton Road, BicesterOX27 9AX
Born July 1951
Director
Appointed 02 May 2024

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 12 Nov 2003
Resigned 21 Dec 2004

PEGG, David

Resigned
18 Martindale Road, WokingGU21 3PJ
Secretary
Appointed 21 Dec 2004
Resigned 29 Feb 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Nov 2003
Resigned 12 Nov 2003

CLANCY, Dermot Michael

Resigned
Yonder Lodge, High WycombeHP10 8LQ
Born November 1951
Director
Appointed 12 Nov 2003
Resigned 29 Feb 2008

MORONEY, Martin Denis

Resigned
The Stables, BicesterOX27 9AX
Born May 1960
Director
Appointed 28 Mar 2008
Resigned 02 May 2024

WARN, Caroline Jane

Resigned
Launton Road, BicesterOX27 9AX
Born January 1978
Director
Appointed 30 Aug 2013
Resigned 04 Aug 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Nov 2003
Resigned 12 Nov 2003
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Appoint Person Director Company With Name
8 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Incorporation Company
12 November 2003
NEWINCIncorporation