Background WavePink WaveYellow Wave

SAMPHIRE PADSTOW MANAGEMENT LIMITED (07874515)

SAMPHIRE PADSTOW MANAGEMENT LIMITED (07874515) is an active UK company. incorporated on 7 December 2011. with registered office in Crowthorne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SAMPHIRE PADSTOW MANAGEMENT LIMITED has been registered for 14 years. Current directors include ARMSTRONG, Patricia Betty Olive, BEATTIE, Adrian Niall, BROWN, Gerald Thornton and 11 others.

Company Number
07874515
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2011
Age
14 years
Address
35 The Conifers, Crowthorne, RG45 6TG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARMSTRONG, Patricia Betty Olive, BEATTIE, Adrian Niall, BROWN, Gerald Thornton, BULLOCK, Paul, DRAPER, Michael David, GREENFIELD, George Thomas, HISTED, Anthony John, HOBBS, Jane Patricia, Dr, HOWARD, Alison Julia, MCMAHON, Michael, SCHWARZ, Peter Heinz, STANLEY, Jacqueline Mary, VERNON, Jacqueline Alison, WILLIAMS, Kenneth Brian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMPHIRE PADSTOW MANAGEMENT LIMITED

SAMPHIRE PADSTOW MANAGEMENT LIMITED is an active company incorporated on 7 December 2011 with the registered office located in Crowthorne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SAMPHIRE PADSTOW MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07874515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 7 December 2011

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

35 The Conifers Crowthorne, RG45 6TG,

Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 17
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

15 Active
4 Resigned

BROWN, Gerald Thornton

Active
The Conifers, CrowthorneRG45 6TG
Secretary
Appointed 07 Dec 2011

ARMSTRONG, Patricia Betty Olive

Active
Fir Tree Avenue, SloughSL2 4NN
Born July 1945
Director
Appointed 09 Feb 2021

BEATTIE, Adrian Niall

Active
Bendooragh Road, BallymoneyBT53 7NJ
Born January 1965
Director
Appointed 07 Dec 2011

BROWN, Gerald Thornton

Active
The Conifers, CrowthorneRG45 6TG
Born July 1950
Director
Appointed 07 Dec 2011

BULLOCK, Paul

Active
Royal Oak Gardens, MalvernWR14 1AH
Born October 1953
Director
Appointed 07 Dec 2011

DRAPER, Michael David

Active
Shutter Lane, CheltenhamGL52 9EZ
Born June 1952
Director
Appointed 19 Dec 2012

GREENFIELD, George Thomas

Active
Bottrells Lane, Chalfont St. GilesHP8 4EJ
Born January 1947
Director
Appointed 09 Feb 2021

HISTED, Anthony John

Active
Garford, AbingdonOX13 5PF
Born December 1967
Director
Appointed 01 Dec 2015

HOBBS, Jane Patricia, Dr

Active
Malvern Drive, AltrinchamWA14 4NQ
Born April 1960
Director
Appointed 14 Dec 2012

HOWARD, Alison Julia

Active
2 Park Hill Drive, CobhamKT11 2FN
Born June 1969
Director
Appointed 22 Mar 2013

MCMAHON, Michael

Active
Comptons Brow Lane, HorshamRH13 6BX
Born January 1959
Director
Appointed 20 Dec 2012

SCHWARZ, Peter Heinz

Active
Sarahs Lane, PadstowPL28 8EL
Born May 1951
Director
Appointed 20 Dec 2012

STANLEY, Jacqueline Mary

Active
Dennis Road, PadstowPL28 8DE
Born July 1952
Director
Appointed 20 Dec 2012

VERNON, Jacqueline Alison

Active
Bells Farm Road, TonbridgeTN11 0JR
Born March 1966
Director
Appointed 14 Dec 2012

WILLIAMS, Kenneth Brian

Active
Rayleigh Road, Westbury On TrymBS9 2AU
Born January 1940
Director
Appointed 21 Feb 2014

ARMSTRONG, Christopher John

Resigned
Fir Tree Avenue, SloughSL2 4NN
Born April 1944
Director
Appointed 20 Aug 2013
Resigned 09 Feb 2021

BICKNELL, Julie Ann

Resigned
Sarahs Lane, Padstow
Born February 1958
Director
Appointed 16 Apr 2013
Resigned 01 Sept 2015

MCPHERSON, Sandy

Resigned
Beechwood Road, BeaconsfieldHP9 1HP
Born March 1948
Director
Appointed 15 Jan 2021
Resigned 02 Dec 2025

SHARP, Malcolm John

Resigned
Branksea Avenue, PooleBH15 4DW
Born July 1949
Director
Appointed 22 Mar 2013
Resigned 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 December 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Incorporation Company
7 December 2011
NEWINCIncorporation