Background WavePink WaveYellow Wave

STANBOROUGH COURT RETAIL LIMITED (08735230)

STANBOROUGH COURT RETAIL LIMITED (08735230) is an active UK company. incorporated on 16 October 2013. 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 RETAIL LIMITED has been registered for 12 years. Current directors include WHITMORE, James Nicholas.

Company Number
08735230
Status
active
Type
ltd
Incorporated
16 October 2013
Age
12 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 RETAIL LIMITED

STANBOROUGH COURT RETAIL LIMITED is an active company incorporated on 16 October 2013 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 RETAIL LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08735230

LTD Company

Age

12 Years

Incorporated 16 October 2013

Size

N/A

Accounts

ARD: 28/10

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 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

73 Eaton Place London, SW1X 8DR,

Previous Addresses

Toat House Toat Lane Pulborough London 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
From: 6 October 2015To: 2 May 2018
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 15 July 2015To: 6 October 2015
19 21 Great Queen Street London WC2B 5BE
From: 16 October 2013To: 15 July 2015
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Oct 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 Cleared
Feb 16
Loan Secured
Mar 16
Loan Secured
Jul 16
Loan Cleared
Feb 18
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Mar 22
Director Left
Aug 23
Director Left
Mar 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WHITMORE, James Nicholas

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

EDWARDS, Robin Warwick, Mr.

Resigned
Bloomsbury, LondonWC1N 3DP
Born November 1946
Director
Appointed 19 Feb 2020
Resigned 25 Jun 2021

LUCK, Robert James

Resigned
28 Arcadia Ave, LondonN3 2FG
Born August 1981
Director
Appointed 16 Oct 2013
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 16 Oct 2013
Resigned 22 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Bloomsbury, LondonWC1N 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2019
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 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
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
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
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
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 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 Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
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
24 October 2018
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 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
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2016
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
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
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
15 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
29 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Incorporation Company
16 October 2013
NEWINCIncorporation