STANCOMBE HOUSE MANAGEMENT COMPANY LIMITED - BASINGSTOKE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-03-06 View Report
Address. Old address: 3 Badgers Bank Lychpit Basingstoke RG24 8RT England. New address: Bsc Management Services 8 Gunville Road Newport PO30 5LB. Change date: 2024-03-05. 2024-03-05 View Report
Officers. Officer name: Ms Rebecca Blake. Appointment date: 2023-03-05. 2024-03-05 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type dormant. 2023-04-04 View Report
Address. New address: 3 Badgers Bank Lychpit Basingstoke RG24 8RT. Old address: The Estate Office Beatrice Avenue East Cowes Isle of Wight PO32 6LW England. Change date: 2023-03-03. 2023-03-03 View Report
Officers. Termination date: 2023-02-28. Officer name: John Rowell Estate Management Ltd. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Accounts. Accounts type dormant. 2022-03-22 View Report
Officers. Officer name: John Rowell Estate Management Ltd. Appointment date: 2022-03-04. 2022-03-17 View Report
Officers. Termination date: 2022-03-04. Officer name: David Orlik. 2022-03-17 View Report
Officers. Officer name: Mr David John Hocking. Appointment date: 2022-01-05. 2022-01-20 View Report
Officers. Termination date: 2022-01-05. Officer name: Julie Maureen Anderson. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type dormant. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Accounts. Accounts type dormant. 2020-03-19 View Report
Confirmation statement. Statement with updates. 2019-06-07 View Report
Officers. Termination date: 2019-05-09. Officer name: Gerald Anthony Wormald. 2019-06-07 View Report
Accounts. Accounts type dormant. 2019-03-21 View Report
Address. Change date: 2018-09-13. Old address: 20 Hungerberry Close Hungerberry Close Shanklin Isle of Wight PO37 6LX England. New address: The Estate Office Beatrice Avenue East Cowes Isle of Wight PO32 6LW. 2018-09-13 View Report
Officers. Officer name: Mr David Orlik. Appointment date: 2018-09-12. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-06-14 View Report
Accounts. Accounts type micro entity. 2018-06-13 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type total exemption small. 2016-11-16 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Address. New address: 20 Hungerberry Close Hungerberry Close Shanklin Isle of Wight PO37 6LX. Old address: Flat 1 Stancombe House 71 West Street Ryde Isle of Wight PO33 2QQ. Change date: 2016-05-19. 2016-05-19 View Report
Accounts. Accounts type total exemption small. 2015-11-14 View Report
Document replacement. Made up date: 2015-06-06. Form type: AR01. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-06-07 View Report
Officers. Appointment date: 2015-02-16. Officer name: Mr Gerald Anthony Wormald. 2015-03-02 View Report
Officers. Termination date: 2015-02-16. Officer name: Michelle Anderson. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-11-13 View Report
Address. Change date: 2014-08-18. New address: Flat 1 Stancombe House 71 West Street Ryde Isle of Wight PO33 2QQ. Old address: , 56 Arnold Road, Binstead, Ryde, Isle of Wight, PO33 3RG. 2014-08-18 View Report
Officers. Officer name: Miss Michelle Anderson. Appointment date: 2014-08-16. 2014-08-17 View Report
Officers. Officer name: Maria Nelson. Termination date: 2014-08-16. 2014-08-17 View Report
Officers. Officer name: Julian Anthony Nelson. Termination date: 2014-08-16. 2014-08-17 View Report
Officers. Appointment date: 2014-08-16. Officer name: Mrs Julie Maureen Anderson. 2014-08-17 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption small. 2013-12-03 View Report
Officers. Officer name: Mr Julian Anthony Nelson. Change date: 2013-11-20. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-06-06 View Report
Officers. Officer name: Mrs. Maria Nelson. 2013-06-03 View Report
Officers. Officer name: Julian Nelson. 2013-06-03 View Report
Officers. Change date: 2013-03-22. Officer name: Julian Anthony Nelson. 2013-03-22 View Report
Officers. Officer name: James Willshire. 2013-01-25 View Report
Accounts. Accounts type total exemption small. 2012-11-06 View Report
Address. Old address: , Flat 1 Stancombe House, 71 West Street, Ryde, Isle of Wight, PO33 2QQ. Change date: 2012-07-10. 2012-07-10 View Report