Background WavePink WaveYellow Wave

STANTON COURT MANAGEMENT SERVICES LIMITED (05180813)

STANTON COURT MANAGEMENT SERVICES LIMITED (05180813) is an active UK company. incorporated on 15 July 2004. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STANTON COURT MANAGEMENT SERVICES LIMITED has been registered for 21 years.

Company Number
05180813
Status
active
Type
ltd
Incorporated
15 July 2004
Age
21 years
Address
2 Cricklade Court, Swindon, SN1 3EY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANTON COURT MANAGEMENT SERVICES LIMITED

STANTON COURT MANAGEMENT SERVICES LIMITED is an active company incorporated on 15 July 2004 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STANTON COURT MANAGEMENT SERVICES LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05180813

LTD Company

Age

21 Years

Incorporated 15 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

2 Cricklade Court Old Town Swindon, SN1 3EY,

Previous Addresses

10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom
From: 14 April 2021To: 15 June 2022
2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY
From: 15 July 2015To: 14 April 2021
Unit 2 Cricklade Court Cricklade Street Old Town Swindon Wiltshire SN1 3EY
From: 30 September 2013To: 15 July 2015
Colmore Plaza 20 Colmore Circus Colmore Circus Queensway Birmingham B4 6AT United Kingdom
From: 11 July 2012To: 30 September 2013
Grant Thornton Enterprise House 115 Edmund Street Birmingham B3 2HJ
From: 11 May 2012To: 11 July 2012
31a Colmore Row Birmingham B3 2BU
From: 15 July 2004To: 11 May 2012
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
New Owner
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Resolution
11 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288cChange of Particulars
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
288cChange of Particulars
Legacy
10 March 2005
288cChange of Particulars
Resolution
1 November 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
225Change of Accounting Reference Date
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Incorporation Company
15 July 2004
NEWINCIncorporation