Background WavePink WaveYellow Wave

COMPTON ESTATE MANAGEMENT COMPANY LIMITED (05316856)

COMPTON ESTATE MANAGEMENT COMPANY LIMITED (05316856) is an active UK company. incorporated on 20 December 2004. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. COMPTON ESTATE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BLAKE, Peter Gerald.

Company Number
05316856
Status
active
Type
ltd
Incorporated
20 December 2004
Age
21 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAKE, Peter Gerald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPTON ESTATE MANAGEMENT COMPANY LIMITED

COMPTON ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2004 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COMPTON ESTATE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05316856

LTD Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 8 December 2025
For period ending 24 November 2025

Previous Company Names

COMPTON GROUNDS MANAGEMENT COMPANY LIMITED
From: 20 December 2004To: 8 March 2005
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 22 September 2018To: 30 September 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 30 September 2017To: 22 September 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 8 November 2016To: 30 September 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 6 December 2013To: 8 November 2016
United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 17 December 2012To: 6 December 2013
Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF
From: 20 December 2004To: 17 December 2012
Timeline

4 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLAKE, Peter Gerald

Active
Delta House Limited, HarrowHA1 2SP
Born July 1943
Director
Appointed 18 Jan 2011

BUGGINS, Deborah Jane

Resigned
The Croft, FarehamPO14 2EZ
Secretary
Appointed 20 Dec 2004
Resigned 21 Nov 2024

FAY, Jonathan Francis

Resigned
Cotswold House, WarsashSO31 6HA
Born December 1952
Director
Appointed 20 Dec 2004
Resigned 18 Jan 2011

RICHES, Robin George

Resigned
209 West Street, FarehamPO16 0EN
Born July 1965
Director
Appointed 20 Dec 2004
Resigned 18 Jan 2011

Persons with significant control

1

Mr Peter Gerald Blake

Active
Delta House Limited, HarrowHA1 2SP
Born July 1943

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
11 June 2007
88(2)R88(2)R
Legacy
5 June 2007
88(2)R88(2)R
Legacy
3 January 2007
88(2)R88(2)R
Legacy
20 December 2006
363aAnnual Return
Legacy
17 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
88(2)R88(2)R
Legacy
30 August 2005
88(2)R88(2)R
Legacy
18 March 2005
123Notice of Increase in Nominal Capital
Resolution
18 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2004
NEWINCIncorporation