Background WavePink WaveYellow Wave

STAPLEFORD ESTATE TRUSTEE TWO LIMITED (09400396)

STAPLEFORD ESTATE TRUSTEE TWO LIMITED (09400396) is an active UK company. incorporated on 21 January 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAPLEFORD ESTATE TRUSTEE TWO LIMITED has been registered for 11 years. Current directors include GRETTON, John Lysander, Lord, LAWSON, Peter John, TOLLEMACHE, Richard John, Sir.

Company Number
09400396
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2015
Age
11 years
Address
22 Baker Street, London, W1U 3BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRETTON, John Lysander, Lord, LAWSON, Peter John, TOLLEMACHE, Richard John, Sir
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAPLEFORD ESTATE TRUSTEE TWO LIMITED

STAPLEFORD ESTATE TRUSTEE TWO LIMITED is an active company incorporated on 21 January 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAPLEFORD ESTATE TRUSTEE TWO LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09400396

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

22 Baker Street London, W1U 3BW,

Previous Addresses

31 Hill Street London W1J 5LS England
From: 11 February 2016To: 2 January 2024
16 Old Bailey London EC4M 7EG United Kingdom
From: 21 January 2015To: 11 February 2016
Timeline

27 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
Feb 17
Owner Exit
Jan 18
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRETTON, John Lysander, Lord

Active
Stapleford, Nr Melton MobrayLE14 2SF
Born April 1975
Director
Appointed 04 Mar 2015

LAWSON, Peter John

Active
Wroughton, SwindonSN4 0SH
Born September 1974
Director
Appointed 21 Jan 2015

TOLLEMACHE, Richard John, Sir

Active
Baker Street, LondonW1U 3BW
Born May 1966
Director
Appointed 04 Mar 2015

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 21 Jan 2015
Resigned 05 Feb 2016

COOKE, Stephen Giles

Resigned
Old Bailey, LondonEC4M 7EG
Born July 1946
Director
Appointed 21 Jan 2015
Resigned 04 Mar 2015

GRETTON, Jennifer Ann, Lady

Resigned
5 High Street, Melton MowbrayLE14 2PZ
Born June 1943
Director
Appointed 21 Jan 2015
Resigned 04 Mar 2015

MATTHEWS, James Spencer

Resigned
Hill Street, LondonW1J 5LS
Born August 1975
Director
Appointed 04 Mar 2015
Resigned 23 Feb 2017

TOLLEMACHE, Lyonel Humphry John, Sir

Resigned
Buckminster, GranthamNG33 5RT
Born July 1931
Director
Appointed 21 Jan 2015
Resigned 04 Mar 2015

Persons with significant control

4

3 Active
1 Ceased

Mr James Spencer Matthews

Ceased
Hill Street, LondonW1J 5LS
Born August 1975

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Feb 2017

Mr John Lysander Gretton

Active
Baker Street, LondonW1U 3BW
Born April 1975

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Peter John Lawson

Active
Baker Street, LondonW1U 3BW
Born September 1974

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016

Sir Richard John Tollemache

Active
Baker Street, LondonW1U 3BW
Born May 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Incorporation Company
21 January 2015
NEWINCIncorporation