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