About

Registered Number: 04639139
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 27 High Street, Eynsham, Witney, Oxfordshire, OX29 4HE

 

Stanton House Enterprises Ltd was registered on 16 January 2003 and are based in Witney, Oxfordshire, it's status is listed as "Active". Partlett, Patricia, Saunders, Nicola Jane, Saunders, Robin Sinclair, Saunders, Jackie Lesley are listed as directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTLETT, Patricia 01 February 2007 - 1
SAUNDERS, Nicola Jane 01 February 2007 - 1
SAUNDERS, Robin Sinclair 16 January 2003 - 1
SAUNDERS, Jackie Lesley 16 January 2003 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 20 August 2014
AD01 - Change of registered office address 14 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AAMD - Amended Accounts 11 January 2010
AA - Annual Accounts 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 06 April 2009
AAMD - Amended Accounts 27 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 02 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.