Background WavePink WaveYellow Wave

STAVERTON OPCO LIMITED (12876806)

STAVERTON OPCO LIMITED (12876806) is an active UK company. incorporated on 13 September 2020. with registered office in Daventry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STAVERTON OPCO LIMITED has been registered for 5 years. Current directors include SOMJI, Alim, SOMJI, Khalil Alimudin, SOMJI, Shafin Alimudin and 1 others.

Company Number
12876806
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
Staverton Park Hotel And Golf Course, Daventry, NN11 6JT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SOMJI, Alim, SOMJI, Khalil Alimudin, SOMJI, Shafin Alimudin, WHITTAKER, Simon David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAVERTON OPCO LIMITED

STAVERTON OPCO LIMITED is an active company incorporated on 13 September 2020 with the registered office located in Daventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. STAVERTON OPCO LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

12876806

LTD Company

Age

5 Years

Incorporated 13 September 2020

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 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Staverton Park Hotel And Golf Course Staverton Daventry, NN11 6JT,

Previous Addresses

The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA United Kingdom
From: 13 September 2020To: 4 August 2021
Timeline

22 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Jul 22
Loan Secured
Oct 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Loan Secured
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SOMJI, Alim

Active
Staverton, DaventryNN11 6JT
Born November 1959
Director
Appointed 27 Feb 2026

SOMJI, Khalil Alimudin

Active
Staverton, DaventryNN11 6JT
Born November 1991
Director
Appointed 27 Feb 2026

SOMJI, Shafin Alimudin

Active
Staverton, DaventryNN11 6JT
Born July 1989
Director
Appointed 27 Feb 2026

WHITTAKER, Simon David

Active
Staverton, DaventryNN11 6JT
Born January 1968
Director
Appointed 27 Feb 2026

BRADSHAW, John Cody

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born June 1978
Director
Appointed 13 Sept 2020
Resigned 30 Jul 2021

BURRELL, James Alexander

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born July 1974
Director
Appointed 13 Sept 2020
Resigned 30 Jul 2021

GODDARD, Malcolm Ian

Resigned
St. James's Square, LondonSW1Y 4JU
Born May 1963
Director
Appointed 30 Jul 2021
Resigned 22 Dec 2023

PINSON, Mathieu

Resigned
Jermyn Street, LondonSW1Y 6EE
Born February 1981
Director
Appointed 13 Dec 2023
Resigned 27 Feb 2026

TROY, Anthony Gerard

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born August 1962
Director
Appointed 13 Sept 2020
Resigned 30 Jul 2021

ZETLAND DIRECTOR SERVICES LIMITED

Resigned
Jermyn Street, LondonSW1Y 6EE
Corporate director
Appointed 13 Dec 2023
Resigned 27 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Jermyn Street, LondonSW1Y 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Hornbeam Square West, HarrogateHG2 8PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 March 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
14 March 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 December 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Incorporation Company
13 September 2020
NEWINCIncorporation