Background WavePink WaveYellow Wave

STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (10584879)

STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (10584879) is an active UK company. incorporated on 26 January 2017. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in residents property management. STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BOLLANDS, Deborah Jane, MATTHEWS, Darryl Christopher, VAN GEND, Christopher James.

Company Number
10584879
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2017
Age
9 years
Address
5 Staplands Manor, Weybridge, KT13 9RW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOLLANDS, Deborah Jane, MATTHEWS, Darryl Christopher, VAN GEND, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 2017 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10584879

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

5 Staplands Manor Oatlands Chase Weybridge, KT13 9RW,

Previous Addresses

3 Staplands Manor 23 Oatlands Chase Weybridge KT13 9RW England
From: 18 November 2019To: 1 July 2022
4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
From: 12 April 2019To: 18 November 2019
47 Castle Street Reading RG1 7SR England
From: 26 January 2017To: 12 April 2019
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Feb 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
May 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SYMES, Stephen

Active
Staplands Manor, WeybridgeKT13 9RW
Secretary
Appointed 01 Sept 2022

BOLLANDS, Deborah Jane

Active
Staplands Manor, WeybridgeKT13 9RW
Born July 1962
Director
Appointed 05 Nov 2019

MATTHEWS, Darryl Christopher

Active
Staplands Manor, WeybridgeKT13 9RW
Born February 1974
Director
Appointed 05 Nov 2019

VAN GEND, Christopher James

Active
23 Oatlands Chase, WeybridgeKT13 9RW
Born January 1974
Director
Appointed 16 May 2025

PITSEC LTD

Resigned
Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 26 Jan 2017
Resigned 05 Nov 2019

BROWN, Iain Mitchell

Resigned
Oatlands Chase, WeybridgeKT13 9RW
Born July 1972
Director
Appointed 30 Jun 2017
Resigned 05 Nov 2019

CHILES, Christopher

Resigned
Oatlands Chase, WeybridgeKT13 9RW
Born November 1969
Director
Appointed 26 Jan 2017
Resigned 05 Nov 2019

WHATMAN, Darren Paul

Resigned
Castle Street, ReadingRG1 7SR
Born September 1971
Director
Appointed 26 Jan 2017
Resigned 30 Jun 2017

Persons with significant control

5

2 Active
3 Ceased

Ms Deborah Jane Bollands

Active
Staplands Manor, WeybridgeKT13 9RW
Born July 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Nov 2019

Mr Darryl Christopher Matthews

Active
Staplands Manor, WeybridgeKT13 9RW
Born February 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Nov 2019
Wycombe Lane, High WycombeHP10 0HH

Nature of Control

Significant influence or control
Notified 09 Mar 2018
Ceased 05 Nov 2019

Mr Christopher Chiles

Ceased
Oatlands Chase, WeybridgeKT13 9RW
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jan 2017
Ceased 05 Nov 2019

Mr Darren Paul Whatman

Ceased
Castle Street, ReadingRG1 7SR
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jan 2017
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
24 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Change Sail Address Company With New Address
10 March 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
26 January 2017
NEWINCIncorporation