Background WavePink WaveYellow Wave

HALEBOURNE STAG LODGE LIMITED (09917499)

HALEBOURNE STAG LODGE LIMITED (09917499) is an active UK company. incorporated on 15 December 2015. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. HALEBOURNE STAG LODGE LIMITED has been registered for 10 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
09917499
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEBOURNE STAG LODGE LIMITED

HALEBOURNE STAG LODGE LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. HALEBOURNE STAG LODGE LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09917499

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Ground Floor 4 Tanners Yard London Road Bagshot GU19 5HD United Kingdom
From: 21 September 2022To: 13 February 2025
Halebourne House Halebourne Lane Chobham Woking GU24 8SL England
From: 29 November 2021To: 21 September 2022
Gate 2, Halebourne House Halebourne Lane Chobham Woking Surrey GU24 8SL England
From: 17 March 2021To: 29 November 2021
66 Prescot Street London E1 8NN United Kingdom
From: 15 December 2015To: 17 March 2021
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Sept 17
Owner Exit
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Owner Exit
Oct 21
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 07 Feb 2025

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 07 Feb 2025

MANN, Julie

Resigned
4 Tanners Yard, BagshotGU19 5HD
Secretary
Appointed 15 Dec 2015
Resigned 07 Feb 2025

GRIFFIN, Craig

Resigned
4 Tanners Yard, BagshotGU19 5HD
Born April 1967
Director
Appointed 15 Dec 2015
Resigned 07 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Halebourne Lane, WokingGU24 8SL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Oct 2021
Prescot Street, LondonE1 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2017
Ceased 14 Oct 2021

Mr Craig Griffin

Ceased
Prescot Street, LondonE1 8NN
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Resolution
5 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2015
NEWINCIncorporation