STAPLEGROVE ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewNotification of Peter Willcox as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-02

View Document

13/08/2513 August 2025 NewRegistered office address changed from Potters Shillingford Tiverton EX16 9BQ England to 9 Severn Road Shirehampton Bristol BS11 9TE on 2025-08-13

View Document

02/06/252 June 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

01/11/221 November 2022 Registration of charge 029285990026, created on 2022-10-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Satisfaction of charge 7 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 4 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 11 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 15 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 13 in full

View Document

12/05/2212 May 2022 Registered office address changed from 14 Chubworthy Street London SE14 6HD United Kingdom to Potters Shillingford Tiverton EX16 9BQ on 2022-05-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 48 WEIRFIELD GREEN TAUNTON SOMERSET TA1 1AZ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029285990024

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029285990025

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WILLCOX

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLCOX

View Document

21/06/1621 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/06/1515 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/07/137 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

06/07/136 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD WILLCOX / 01/02/2013

View Document

06/07/136 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLCOX / 01/02/2013

View Document

06/07/136 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN WILLCOX

View Document

06/07/136 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BERNARD WILLCOX / 01/02/2013

View Document

06/07/136 July 2013 REGISTERED OFFICE CHANGED ON 06/07/2013 FROM 87 STAPLEGROVE ROAD TAUNTON SOMERSET TA1 1DN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/05/1218 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

25/07/1125 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/07/1115 July 2011 AUDITOR'S RESIGNATION

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

30/07/1030 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN KATHLEEN WILLCOX / 01/01/2010

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

30/07/0930 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: THE WENDY HOUSE YARDE PLACE TAUNTON TA1 1UR

View Document

30/05/0730 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 COMPANY NAME CHANGED MILFORD PLACE LIMITED CERTIFICATE ISSUED ON 02/12/04

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: UNIT 12 APPLE BUSINESS CENTRE FROBISHER WAY BINDON ROAD TAUNTON TA2 6BB

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: RIDGE HOUSE PARSONAGE LANE MILVERTON TAUNTON SOMERSET TA4 1LR

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: LOWER PARK FARM WIVELISCOMBE TAUNTON SOMERSET TA4 2AF

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/07/949 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 SECRETARY RESIGNED

View Document

13/05/9413 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company