Background WavePink WaveYellow Wave

STATEBOURNE LTD (05304011)

STATEBOURNE LTD (05304011) is an active UK company. incorporated on 3 December 2004. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STATEBOURNE LTD has been registered for 21 years. Current directors include HALPERN, Joshua, HALPERN, Samuel.

Company Number
05304011
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERN, Joshua, HALPERN, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATEBOURNE LTD

STATEBOURNE LTD is an active company incorporated on 3 December 2004 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STATEBOURNE LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05304011

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

Cardinal House 20 st Marys Parsonage Manchester M3 2LG
From: 3 December 2004To: 4 March 2019
Timeline

10 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALPERN, Samuel

Active
Riverside, SalfordM3 5FS
Secretary
Appointed 14 Feb 2005

HALPERN, Joshua

Active
Riverside, SalfordM3 5FS
Born April 1958
Director
Appointed 14 Feb 2005

HALPERN, Samuel

Active
Riverside, SalfordM3 5FS
Born January 1960
Director
Appointed 14 Feb 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Dec 2004
Resigned 03 Feb 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Dec 2004
Resigned 03 Feb 2005

Persons with significant control

2

Mr Samuel Halpern

Active
Riverside, SalfordM3 5FS
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Joshua Halpern

Active
Riverside, SalfordM3 5FS
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts Amended With Made Up Date
29 April 2010
AAMDAAMD
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
88(2)R88(2)R
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
287Change of Registered Office
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Incorporation Company
3 December 2004
NEWINCIncorporation