Background WavePink WaveYellow Wave

STANBOROUGH COURT DEVELOPMENTS LIMITED (08075368)

STANBOROUGH COURT DEVELOPMENTS LIMITED (08075368) is an active UK company. incorporated on 18 May 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STANBOROUGH COURT DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include WHITMORE, James Nicholas.

Company Number
08075368
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
73 Eaton Place, London, SW1X 8DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WHITMORE, James Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANBOROUGH COURT DEVELOPMENTS LIMITED

STANBOROUGH COURT DEVELOPMENTS LIMITED is an active company incorporated on 18 May 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STANBOROUGH COURT DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08075368

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 27/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 July 2026
Period: 1 November 2024 - 27 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

73 Eaton Place London, SW1X 8DR,

Previous Addresses

Toat House Toat Lane Pulborough West Sussex RH20 1BZ United Kingdom
From: 14 March 2024To: 26 July 2024
1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom
From: 21 July 2021To: 14 March 2024
Toat House Toat Lane Pulborough West Sussex RH20 1BZ England
From: 8 July 2021To: 21 July 2021
14 Great James Street Bloomsbury London WC1N 3DP United Kingdom
From: 2 May 2018To: 8 July 2021
35 Ballards Lane London N3 1XW England
From: 6 October 2015To: 2 May 2018
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 14 July 2015To: 6 October 2015
4-16 Russel Court Coram Street London WC1H 0LL
From: 12 February 2015To: 14 July 2015
19 21 Great Queen Street London WC2B 5BE
From: 2 September 2013To: 12 February 2015
19-21 Great Queen Street London WC2B 5BE England
From: 3 June 2013To: 2 September 2013
65 New Bond Street London W1S 1RN
From: 5 January 2013To: 3 June 2013
1-3 Spring Gardens St James's London SW1A 2BB United Kingdom
From: 18 May 2012To: 5 January 2013
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Apr 14
Loan Secured
Aug 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Secured
Jul 16
Loan Cleared
Feb 18
Director Joined
Sept 19
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
Nov 20
Owner Exit
Dec 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
Dec 21
Owner Exit
Dec 21
Loan Secured
Mar 22
Director Left
Jul 23
Director Left
Mar 24
Owner Exit
May 24
New Owner
Jul 25
Owner Exit
Oct 25
0
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WHITMORE, James Nicholas

Active
Toat Lane, PulboroughRH20 1BZ
Born December 1961
Director
Appointed 25 Jun 2021

LUCK, Robert James

Resigned
Great James Street, LondonWC1N 3DP
Secretary
Appointed 18 May 2012
Resigned 25 Jun 2021

EDWARDS, Robin Warwick

Resigned
Great James Street, LondonWC1N 3DP
Born November 1946
Director
Appointed 31 Jul 2019
Resigned 25 Jun 2021

LUCK, Robert James

Resigned
28 Arcadia Ave, LondonN3 2FG
Born August 1981
Director
Appointed 18 May 2012
Resigned 07 Jul 2023

O'CONNOR, Barry Michael

Resigned
Toat Lane, PulboroughRH20 1BZ
Born December 1980
Director
Appointed 25 Jun 2021
Resigned 14 Mar 2024

PATTNI, Krishan Kiritkant

Resigned
Great James Street, LondonWC1N 3DP
Born March 1982
Director
Appointed 18 May 2012
Resigned 22 Jun 2021

Persons with significant control

8

1 Active
7 Ceased

Mr James Nicholas Whitmore

Ceased
Toat Lane, PulboroughRH20 1BZ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2025
Ceased 05 Aug 2025

Mr Robert James Luck

Ceased
Toat Lane, PulboroughRH20 1BZ
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021
Ceased 10 Jul 2021
High Street, DunmowCM6 1UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2021
Ceased 09 Jul 2021
Boyne Park, Tunbridge WellsTN4 8EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2021

Mr Robert James Luck

Ceased
28 Arcadia Ave, LondonN3 2FG
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Oct 2019
Ceased 25 Jun 2021

Seaway Holdings Limited

Ceased
Union Street, TorquayTQ1 1ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019
Ceased 15 Dec 2020

Mr Robin Warwick Edwards

Ceased
28 Arcadia Ave, LondonN3 2FG
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
Ceased 25 Jun 2021
Great James Street, LondonWC1N 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

91

Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2018
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Legacy
21 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 January 2013
AD01Change of Registered Office Address
Incorporation Company
18 May 2012
NEWINCIncorporation