Background WavePink WaveYellow Wave

STANCOMBE PROPERTY LIMITED (07687165)

STANCOMBE PROPERTY LIMITED (07687165) is an active UK company. incorporated on 29 June 2011. with registered office in Kingsbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STANCOMBE PROPERTY LIMITED has been registered for 14 years. Current directors include WEST, Hilary Clive O`Brien, WEST, Sophia Louise.

Company Number
07687165
Status
active
Type
ltd
Incorporated
29 June 2011
Age
14 years
Address
Stancombe Manor, Kingsbridge, TQ7 2BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEST, Hilary Clive O`Brien, WEST, Sophia Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANCOMBE PROPERTY LIMITED

STANCOMBE PROPERTY LIMITED is an active company incorporated on 29 June 2011 with the registered office located in Kingsbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STANCOMBE PROPERTY LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07687165

LTD Company

Age

14 Years

Incorporated 29 June 2011

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Stancombe Manor Sherford Kingsbridge, TQ7 2BE,

Previous Addresses

Woodspeen Lodge Woodspeen Newbury Berkshire RG20 8BS
From: 29 June 2011To: 24 May 2022
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Dec 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WEST, Hilary Clive O`Brien

Active
Sherford, KingsbridgeTQ7 2BE
Born January 1961
Director
Appointed 16 Jan 2024

WEST, Sophia Louise

Active
Sherford, KingsbridgeTQ7 2BE
Born January 1966
Director
Appointed 24 May 2022

BAILEY, David John

Resigned
Woodspeen, NewburyRG20 8BS
Born January 1949
Director
Appointed 29 Jun 2011
Resigned 24 May 2022

HEAD, Ashley John

Resigned
Woodspeen, NewburyRG20 8BS
Born April 1951
Director
Appointed 29 Jun 2011
Resigned 24 May 2022

Persons with significant control

3

1 Active
2 Ceased

Sophia Louise West

Active
Sherford, KingsbridgeTQ7 2BE
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2022

Mr Ashley John Head

Ceased
Woodspeen, NewburyRG20 8BS
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 May 2022

Mr David John Bailey

Ceased
Woodspeen, NewburyRG20 8BS
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 May 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 January 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2011
NEWINCIncorporation