Background WavePink WaveYellow Wave

STUDD LANE MANAGEMENT LIMITED (05962413)

STUDD LANE MANAGEMENT LIMITED (05962413) is an active UK company. incorporated on 10 October 2006. with registered office in Abberley. The company operates in the Real Estate Activities sector, engaged in residents property management. STUDD LANE MANAGEMENT LIMITED has been registered for 19 years. Current directors include CRAWFORD, Ian Robert, ENGSTROM, Bertil Staffan, Mr., JEAVONS-FELLOWS, Sally Ann, Mrs. and 3 others.

Company Number
05962413
Status
active
Type
ltd
Incorporated
10 October 2006
Age
19 years
Address
Bromleys Barn, Abberley, WR6 6AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAWFORD, Ian Robert, ENGSTROM, Bertil Staffan, Mr., JEAVONS-FELLOWS, Sally Ann, Mrs., JORDAN, Russell John, SEDDON, David Andrew, WAY, Claire Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDD LANE MANAGEMENT LIMITED

STUDD LANE MANAGEMENT LIMITED is an active company incorporated on 10 October 2006 with the registered office located in Abberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STUDD LANE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05962413

LTD Company

Age

19 Years

Incorporated 10 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Bromleys Barn Studd Lane Abberley, WR6 6AU,

Previous Addresses

25 Church Street Kidderminster Worcestershire DY10 2AW
From: 10 October 2006To: 15 November 2013
Timeline

11 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jul 14
Director Joined
Dec 17
Director Left
Dec 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

CRAWFORD, Ian Robert

Active
Studd Lane, AbberleyWR6 6AU
Secretary
Appointed 01 Nov 2013

SEDDON, David Andrew

Active
Ulletts Rest, AbberleyWR6 6AU
Secretary
Appointed 07 Nov 2007

CRAWFORD, Ian Robert

Active
Studd Lane, AbberleyWR6 6AU
Born August 1967
Director
Appointed 01 Nov 2013

ENGSTROM, Bertil Staffan, Mr.

Active
Abbot's Leap, Abberley
Born April 1963
Director
Appointed 16 Oct 2009

JEAVONS-FELLOWS, Sally Ann, Mrs.

Active
Pool House Farm, WorcesterWR6 6AU
Born July 1969
Director
Appointed 10 Oct 2006

JORDAN, Russell John

Active
Studd Lane, WorcesterWR6 6AU
Born May 1959
Director
Appointed 27 Jul 2017

SEDDON, David Andrew

Active
Ulletts Rest, AbberleyWR6 6AU
Born April 1951
Director
Appointed 07 Nov 2007

WAY, Claire Louise

Active
Studd Lane, AbberleyWR6 6AU
Born June 1970
Director
Appointed 01 Nov 2010

JEAVONS FELLOWS, Richard William

Resigned
Pool House Farm, WorcesterWR6 6AU
Secretary
Appointed 10 Oct 2006
Resigned 07 Nov 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 10 Oct 2006
Resigned 10 Oct 2006

DARBY, Joseph Vincent

Resigned
Studd Lane, WorcesterWR6 6AU
Born August 1955
Director
Appointed 07 Nov 2007
Resigned 01 Oct 2013

DUGGINS, Catherine Elizabeth

Resigned
Studd Lane, AbberleyWR6 6AU
Born August 1964
Director
Appointed 15 Jul 2014
Resigned 27 Jul 2017

SALTERS, Richard Mark

Resigned
Pool House Barns, AbberleyWR6 6AU
Born October 1964
Director
Appointed 07 Nov 2007
Resigned 16 Oct 2009

WAY, Tony

Resigned
Pool House Barns, AbberleyWR6 6AU
Born July 1969
Director
Appointed 07 Nov 2007
Resigned 01 Nov 2010

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 10 Oct 2006
Resigned 10 Oct 2006
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
28 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
88(2)R88(2)R
Legacy
11 January 2008
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
287Change of Registered Office
Incorporation Company
10 October 2006
NEWINCIncorporation