About

Registered Number: 00582467
Date of Incorporation: 16/04/1957 (68 years ago)
Company Status: Active
Registered Address: The Old School House West Street, Southwick, Fareham, Hampshire, PO17 6EA,

 

Based in Fareham, Hampshire, Staunton Estates Ltd was founded on 16 April 1957, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Eileen N/A 28 July 1996 1
EDWARDS MCLEAN, Jack 03 October 2003 08 January 2004 1
Secretary Name Appointed Resigned Total Appointments
COULTER, Christopher Gordon 01 February 2012 - 1
HANTSBRIDGE HOLDINGS LIMITED 31 March 1997 01 September 2000 1
HARVEY, Pamela 03 October 2003 08 January 2004 1

Filing History

Document Type Date
PSC04 - N/A 20 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 January 2018
AD01 - Change of registered office address 24 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 24 August 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AP03 - Appointment of secretary 13 March 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 09 June 2010
AR01 - Annual Return 01 January 2010
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 20 July 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 17 August 2006
395 - Particulars of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
363s - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 07 November 2005
395 - Particulars of a mortgage or charge 10 August 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 04 October 2004
287 - Change in situation or address of Registered Office 20 August 2004
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 24 December 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 22 September 2003
AA - Annual Accounts 17 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 19 April 2003
363s - Annual Return 14 February 2003
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 07 June 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 26 June 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 15 December 1999
AA - Annual Accounts 15 December 1999
CERTNM - Change of name certificate 15 September 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
363s - Annual Return 16 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
363b - Annual Return 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
287 - Change in situation or address of Registered Office 09 December 1997
288c - Notice of change of directors or secretaries or in their particulars 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 02 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 13 November 1993
RESOLUTIONS - N/A 24 January 1993
RESOLUTIONS - N/A 24 January 1993
RESOLUTIONS - N/A 24 January 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 08 January 1993
363b - Annual Return 19 January 1992
363a - Annual Return 19 June 1991
AA - Annual Accounts 01 May 1991
287 - Change in situation or address of Registered Office 04 December 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1990
DISS40 - Notice of striking-off action discontinued 28 September 1990
GAZ1 - First notification of strike-off action in London Gazette 04 September 1990
363 - Annual Return 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 24 November 1989
AA - Annual Accounts 16 November 1989
AA - Annual Accounts 16 November 1989
395 - Particulars of a mortgage or charge 14 July 1989
395 - Particulars of a mortgage or charge 15 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
395 - Particulars of a mortgage or charge 25 June 1987
363 - Annual Return 22 June 1987
RESOLUTIONS - N/A 18 June 1987
MEM/ARTS - N/A 18 June 1987
288 - N/A 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 2012 Outstanding

N/A

Legal charge 19 July 2007 Outstanding

N/A

Legal charge 01 June 2006 Fully Satisfied

N/A

Legal charge 24 July 2005 Fully Satisfied

N/A

Legal charge 29 January 2004 Fully Satisfied

N/A

Debenture 28 January 2004 Outstanding

N/A

Debenture 26 August 2003 Fully Satisfied

N/A

Legal charge 14 April 2003 Fully Satisfied

N/A

Legal charge 14 March 2002 Fully Satisfied

N/A

Legal mortgage 31 May 2001 Fully Satisfied

N/A

Legal mortgage 19 June 2000 Fully Satisfied

N/A

Legal mortgage 07 July 1989 Fully Satisfied

N/A

Legal mortgage 02 February 1988 Fully Satisfied

N/A

Debenture 23 June 1987 Fully Satisfied

N/A

Legal mortgage 27 September 1985 Fully Satisfied

N/A

Debenture 04 July 1983 Fully Satisfied

N/A

Legal mortgage 01 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.