Background WavePink WaveYellow Wave

STANBRIDGE MEADOWS (PETERSFIELD) MANAGEMENT COMPANY LIMITED (10205422)

STANBRIDGE MEADOWS (PETERSFIELD) MANAGEMENT COMPANY LIMITED (10205422) is an active UK company. incorporated on 28 May 2016. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. STANBRIDGE MEADOWS (PETERSFIELD) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BENNETT, Stephen Gary, CALDWELL, Kim, SMITH, Adrian.

Company Number
10205422
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2016
Age
9 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Stephen Gary, CALDWELL, Kim, SMITH, Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANBRIDGE MEADOWS (PETERSFIELD) MANAGEMENT COMPANY LIMITED

STANBRIDGE MEADOWS (PETERSFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2016 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANBRIDGE MEADOWS (PETERSFIELD) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10205422

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 28 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 28 May 2016To: 6 June 2016
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

BENNETT, Stephen Gary

Active
Fulford, YorkYO19 4FE
Born May 1973
Director
Appointed 07 Nov 2024

CALDWELL, Kim

Active
Fulford, YorkYO19 4FE
Born January 1972
Director
Appointed 09 Apr 2025

SMITH, Adrian

Active
Fulford, YorkYO19 4FE
Born May 1971
Director
Appointed 19 Dec 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 28 May 2016
Resigned 28 May 2016

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 28 May 2016
Resigned 31 Oct 2024

CHEVIS, Mark David

Resigned
Fulford, YorkYO19 4FE
Born February 1984
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

COLE, Graeme Michael

Resigned
Fulford, YorkYO19 4FE
Born July 1977
Director
Appointed 15 Feb 2021
Resigned 08 Sept 2023

COOMBES, Paul Michael

Resigned
Fulford, YorkYO19 4FE
Born September 1968
Director
Appointed 15 Feb 2021
Resigned 05 Jan 2022

DOCHERTY, Mark Anthony

Resigned
Fulford, YorkYO19 4FE
Born August 1968
Director
Appointed 29 May 2016
Resigned 23 May 2017

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 29 May 2016
Resigned 01 Aug 2019

JONES, Sharon

Resigned
Fulford, YorkYO19 4FE
Born April 1977
Director
Appointed 28 Feb 2020
Resigned 01 Apr 2025

JONES, Stewart Warren

Resigned
Fulford, YorkYO19 4FE
Born March 1967
Director
Appointed 11 Dec 2023
Resigned 06 Oct 2024

LINDSAY, Jolan Robert

Resigned
Fulford, YorkYO19 4FE
Born September 1982
Director
Appointed 29 May 2016
Resigned 12 May 2022

MCNEIL-AITKEN, Craig

Resigned
Fulford, YorkYO19 4FE
Born January 1982
Director
Appointed 12 May 2022
Resigned 31 Aug 2023

PAINE, Matthew James

Resigned
Fulford, YorkYO19 4FE
Born March 1974
Director
Appointed 25 Jul 2017
Resigned 04 Jun 2021

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO19 4FE
Born June 1952
Director
Appointed 28 May 2016
Resigned 28 May 2016

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 28 May 2016
Resigned 24 Jul 2017

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 28 May 2016
Resigned 28 May 2016

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Right to appoint and remove directors
Notified 28 May 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Incorporation Company
28 May 2016
NEWINCIncorporation