Background WavePink WaveYellow Wave

STORTFORD FIELDS ESTATE MANAGEMENT COMPANY LIMITED (11120135)

STORTFORD FIELDS ESTATE MANAGEMENT COMPANY LIMITED (11120135) is an active UK company. incorporated on 20 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STORTFORD FIELDS ESTATE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include ATTON, Matthew David, BRENTON, Arthur Ben, FOWLER, Mark Townshend and 4 others.

Company Number
11120135
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2017
Age
8 years
Address
33 Vicarage Lane, London, E6 6DQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATTON, Matthew David, BRENTON, Arthur Ben, FOWLER, Mark Townshend, KIBIRIGE, Isaac, MACEY, Verity Ann, PATCHETT, Mark Richard, WILLIAMS, Samantha
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORTFORD FIELDS ESTATE MANAGEMENT COMPANY LIMITED

STORTFORD FIELDS ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STORTFORD FIELDS ESTATE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11120135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 20 December 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 30 December 2025 (3 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

33 Vicarage Lane London, E6 6DQ,

Previous Addresses

Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE England
From: 7 April 2021To: 20 March 2026
Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
From: 9 March 2021To: 7 April 2021
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 7 October 2020To: 9 March 2021
St. Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom
From: 20 December 2017To: 7 October 2020
Timeline

38 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
May 22
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

PATCHETT, Mark Richard

Active
Vicarage Lane, LondonE6 6DQ
Secretary
Appointed 15 Dec 2025

ATTON, Matthew David

Active
Fulford, YorkYO19 4FE
Born January 1986
Director
Appointed 16 Mar 2023

BRENTON, Arthur Ben

Active
Fraser Road, BedfordMK44 3WH
Born February 1981
Director
Appointed 21 Aug 2023

FOWLER, Mark Townshend

Active
High Cross Lane, Little CanfieldCM6 1TE
Born November 1970
Director
Appointed 06 Aug 2025

KIBIRIGE, Isaac

Active
Turnford Place, BroxbourneEN10 6NH
Born June 1993
Director
Appointed 15 Dec 2025

MACEY, Verity Ann

Active
Vicarage Lane, LondonE6 6DQ
Born January 1986
Director
Appointed 18 Dec 2024

PATCHETT, Mark Richard

Active
Vicarage Lane, LondonE6 6DQ
Born October 1960
Director
Appointed 22 May 2024

WILLIAMS, Samantha

Active
The Dock, Kings LangleyWD4 8LZ
Born June 1987
Director
Appointed 01 Jan 2026

GATEWAY CORPORATE SOLUTIONS LIMITED

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 30 Mar 2021
Resigned 20 Mar 2026

ANDREWS, Jason Lee

Resigned
Persimmon House, WithamCM8 1FQ
Born November 1969
Director
Appointed 20 Dec 2017
Resigned 19 Oct 2018

ATKINSON, Luke James

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born August 1984
Director
Appointed 26 Nov 2018
Resigned 21 Aug 2023

BAINES, John Edward Peter

Resigned
Eastwood House, ChelmsfordCM1 1RS
Born April 1974
Director
Appointed 22 Jun 2020
Resigned 21 Aug 2023

CHURCH, Robert John

Resigned
Eastwood House, ChelmsfordCM1 1RS
Born June 1977
Director
Appointed 22 Jun 2020
Resigned 08 Feb 2025

COPLEY, Sarah Ann

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born November 1979
Director
Appointed 22 May 2024
Resigned 15 Dec 2025

CROWLEY, Colm Joseph

Resigned
SandySG19 2BD
Born February 1966
Director
Appointed 20 Dec 2017
Resigned 21 Aug 2023

FLOOD, Martyn Trevor

Resigned
11 Tower View, West MallingME19 4UY
Born June 1960
Director
Appointed 19 Aug 2019
Resigned 27 May 2020

GRIFFITHS, James David

Resigned
SandySG19 2BD
Born May 1963
Director
Appointed 20 Dec 2017
Resigned 21 Aug 2023

GURR, Peter Richard

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born September 1955
Director
Appointed 20 Dec 2017
Resigned 05 Apr 2024

HALES, Robert Paul

Resigned
Eastwood House, ChelmsfordCM1 1RS
Born October 1979
Director
Appointed 21 Aug 2023
Resigned 15 Dec 2025

HOLLOWAY, Andrew

Resigned
Imperial Place, BorehamwoodWD1 1JN
Born February 1983
Director
Appointed 19 Oct 2018
Resigned 15 Dec 2025

HUSH, Richard John

Resigned
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 16 Mar 2023
Resigned 15 Dec 2025

JACOB, Gareth Russell

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born September 1966
Director
Appointed 01 May 2022
Resigned 15 Dec 2025

JONES, Steven Keith

Resigned
North Ash Road, LongfieldDA3 8HQ
Born September 1959
Director
Appointed 20 Dec 2017
Resigned 19 Oct 2018

MORAN, Paul Anthony

Resigned
11 Tower View, West MallingME19 4UY
Born June 1968
Director
Appointed 19 Aug 2019
Resigned 27 May 2020

RICHARDS, Alexander David

Resigned
2 Imperial Place, BorehamwoodWD6 1JN
Born May 1980
Director
Appointed 05 Apr 2024
Resigned 08 Sept 2025

STANDEN, Philip Leslie

Resigned
Persimmon House, WithamCM8 1FQ
Born November 1968
Director
Appointed 20 Dec 2017
Resigned 27 May 2020

TORDOFF, Sam

Resigned
North Ash Road, LongfieldDA3 8HQ
Born June 1975
Director
Appointed 20 Dec 2017
Resigned 19 Aug 2019

WILLER, Roy William Stephen

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born May 1964
Director
Appointed 20 Dec 2017
Resigned 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Memorandum Articles
7 October 2023
MAMA
Resolution
7 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Memorandum Articles
25 September 2023
MAMA
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Incorporation Company
20 December 2017
NEWINCIncorporation