Background WavePink WaveYellow Wave

STAPLEWOOD HURST LANE LIMITED (10845017)

STAPLEWOOD HURST LANE LIMITED (10845017) is an active UK company. incorporated on 30 June 2017. with registered office in Egham. The company operates in the Construction sector, engaged in development of building projects. STAPLEWOOD HURST LANE LIMITED has been registered for 8 years. Current directors include MORGAN, Gillian Mary, MORGAN, Kenneth Frank.

Company Number
10845017
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
The Dell, Egham, TW20 8QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORGAN, Gillian Mary, MORGAN, Kenneth Frank
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAPLEWOOD HURST LANE LIMITED

STAPLEWOOD HURST LANE LIMITED is an active company incorporated on 30 June 2017 with the registered office located in Egham. The company operates in the Construction sector, specifically engaged in development of building projects. STAPLEWOOD HURST LANE LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10845017

LTD Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

HOPE IN DEPRESSION LIMITED
From: 30 June 2017To: 20 December 2017
Contact
Address

The Dell Hurst Lane Egham, TW20 8QJ,

Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MORGAN, Kenneth

Active
Hurst Lane, EghamTW20 8QJ
Secretary
Appointed 30 Jun 2017

MORGAN, Gillian Mary

Active
Hurst Lane, EghamTW20 8QJ
Born April 1943
Director
Appointed 26 Jun 2018

MORGAN, Kenneth Frank

Active
Hurst Lane, EghamTW20 8QJ
Born January 1945
Director
Appointed 26 Jun 2018

OWENS, Lisa Suzanne

Resigned
Hurst Lane, EghamTW20 8QJ
Born April 1971
Director
Appointed 30 Jun 2017
Resigned 26 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Gillian Mary Morgan

Active
Hurst Lane, EghamTW20 8QJ
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2018

Mr Kenneth Frank Morgan

Active
Hurst Lane, EghamTW20 8QJ
Born January 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2018

Ms Lisa Suzanne Owens

Ceased
Hurst Lane, EghamTW20 8QJ
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 10 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
24 October 2018
AAMDAAMD
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 November 2017
CONNOTConfirmation Statement Notification
Incorporation Company
30 June 2017
NEWINCIncorporation