Background WavePink WaveYellow Wave

ASTBURY HALL OPERATIONS LIMITED (11291591)

ASTBURY HALL OPERATIONS LIMITED (11291591) is an active UK company. incorporated on 4 April 2018. with registered office in Bridgnorth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ASTBURY HALL OPERATIONS LIMITED has been registered for 7 years. Current directors include COURTENAY-STAMP, David Jeremy, CURTIS, Karina Louise, HAMMOND, Jamie Douglas.

Company Number
11291591
Status
active
Type
ltd
Incorporated
4 April 2018
Age
7 years
Address
Astbury Hall, Bridgnorth, WV16 6AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COURTENAY-STAMP, David Jeremy, CURTIS, Karina Louise, HAMMOND, Jamie Douglas
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTBURY HALL OPERATIONS LIMITED

ASTBURY HALL OPERATIONS LIMITED is an active company incorporated on 4 April 2018 with the registered office located in Bridgnorth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ASTBURY HALL OPERATIONS LIMITED was registered 7 years ago.(SIC: 93110)

Status

active

Active since 7 years ago

Company No

11291591

LTD Company

Age

7 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

FCFM GROUP INVESTMENTS IV LIMITED
From: 4 April 2018To: 20 April 2018
Contact
Address

Astbury Hall Astbury Bridgnorth, WV16 6AT,

Previous Addresses

39 Sloane Street London SW1X 9LP United Kingdom
From: 4 April 2018To: 25 January 2021
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Oct 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Feb 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COURTENAY-STAMP, David Jeremy

Active
Astbury, BridgnorthWV16 6AT
Born April 1962
Director
Appointed 09 Oct 2023

CURTIS, Karina Louise

Active
Sloane Street, LondonSW1X 9LP
Born May 1989
Director
Appointed 30 Aug 2024

HAMMOND, Jamie Douglas

Active
Astbury, BridgnorthWV16 6AT
Born October 1968
Director
Appointed 10 Jan 2022

ALDRIDGE, Allan Samuel

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1980
Director
Appointed 13 Dec 2019
Resigned 04 Jan 2021

AXUP, Nicholas Robert

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1986
Director
Appointed 19 Apr 2018
Resigned 10 Jul 2018

GRANITE, Jason

Resigned
Sloane Street, LondonSW1X 9LP
Born July 1975
Director
Appointed 04 Apr 2018
Resigned 22 Feb 2019

KANANI, Kazim Yasin

Resigned
Astbury, BridgnorthWV16 6AT
Born April 1986
Director
Appointed 15 Jun 2020
Resigned 18 Oct 2022

KHAN, Mohammad Ashfaquzzaman

Resigned
Astbury, BridgnorthWV16 6AT
Born March 1987
Director
Appointed 04 Jan 2021
Resigned 07 May 2021

TORRENS, Iain William

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1968
Director
Appointed 07 May 2021
Resigned 30 Nov 2021

TORRENS, Iain William

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1968
Director
Appointed 22 Feb 2019
Resigned 15 Jun 2020

WALLACE, Jeffrey Robert

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1991
Director
Appointed 07 May 2021
Resigned 29 Aug 2024

ZIMMERMANN, Andrew Heinz

Resigned
Astbury, BridgnorthWV16 6AT
Born July 1971
Director
Appointed 18 Oct 2022
Resigned 03 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Astbury, BridgnorthWV16 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Ceased 16 Mar 2021

Fcfm Group Limited

Ceased
Sloane Street, LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2018
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
21 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 April 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 May 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
10 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Resolution
20 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Incorporation Company
4 April 2018
NEWINCIncorporation