Background WavePink WaveYellow Wave

STAMFORD COURT MANAGEMENT COMPANY (WATLINGTON) LIMITED (05708437)

STAMFORD COURT MANAGEMENT COMPANY (WATLINGTON) LIMITED (05708437) is an active UK company. incorporated on 14 February 2006. with registered office in Watlington. The company operates in the Real Estate Activities sector, engaged in residents property management. STAMFORD COURT MANAGEMENT COMPANY (WATLINGTON) LIMITED has been registered for 20 years.

Company Number
05708437
Status
active
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
7 Quarrington Place, Watlington, OX49 5JQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD COURT MANAGEMENT COMPANY (WATLINGTON) LIMITED

STAMFORD COURT MANAGEMENT COMPANY (WATLINGTON) LIMITED is an active company incorporated on 14 February 2006 with the registered office located in Watlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STAMFORD COURT MANAGEMENT COMPANY (WATLINGTON) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05708437

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

7 Quarrington Place Quarrington Place Watlington, OX49 5JQ,

Previous Addresses

10 Quarrington Place Watlington Oxfordshire OX49 5JQ England
From: 18 February 2022To: 3 January 2024
Holly Cottage 40B High Street Watlington Oxfordshire OX49 5PY
From: 13 April 2015To: 18 February 2022
82 Snakes Lane East Woodford Green Essex IG8 7QQ
From: 14 February 2006To: 13 April 2015
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 December 2007
AAAnnual Accounts
Legacy
1 December 2007
287Change of Registered Office
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
88(2)R88(2)R
Legacy
21 February 2007
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Incorporation Company
14 February 2006
NEWINCIncorporation