Background WavePink WaveYellow Wave

STETCHWORTH LIMITED (05478818)

STETCHWORTH LIMITED (05478818) is an active UK company. incorporated on 13 June 2005. with registered office in Suffolk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STETCHWORTH LIMITED has been registered for 20 years. Current directors include EGERTON, James Granville, Marquis Of Stafford, LE GGATT, Laurence Dennis, MACSWINEY, Michael Clive.

Company Number
05478818
Status
active
Type
ltd
Incorporated
13 June 2005
Age
20 years
Address
18 Langton Place, Suffolk, IP33 1NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EGERTON, James Granville, Marquis Of Stafford, LE GGATT, Laurence Dennis, MACSWINEY, Michael Clive
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STETCHWORTH LIMITED

STETCHWORTH LIMITED is an active company incorporated on 13 June 2005 with the registered office located in Suffolk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STETCHWORTH LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05478818

LTD Company

Age

20 Years

Incorporated 13 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

18 Langton Place Bury St Edmunds Suffolk, IP33 1NE,

Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Jun 25
Funding Round
Jun 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MACSWINEY, Michael Clive

Active
The Old Post House, SudburyCO10 8LP
Secretary
Appointed 22 Jul 2005

EGERTON, James Granville, Marquis Of Stafford

Active
Stetchworth, NewmarketCB8 9TX
Born August 1975
Director
Appointed 22 Jul 2005

LE GGATT, Laurence Dennis

Active
Fen Droveway, CambridgeCB25 9HF
Born October 1955
Director
Appointed 22 Jul 2005

MACSWINEY, Michael Clive

Active
The Old Post House, SudburyCO10 8LP
Born June 1948
Director
Appointed 13 Jun 2005

MACSWINEY, Glenis Diana

Resigned
The Old Post House, SudburyCO10 8LP
Secretary
Appointed 13 Jun 2005
Resigned 22 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 2005
Resigned 13 Jun 2005

Persons with significant control

1

Marquis Of Stafford James Granville Egerton

Active
Stetchworth, NewmarketCB8 9TX
Born August 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
88(2)R88(2)R
Legacy
2 August 2005
288cChange of Particulars
Legacy
2 August 2005
288cChange of Particulars
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Incorporation Company
13 June 2005
NEWINCIncorporation