About

Registered Number: 04265247
Date of Incorporation: 06/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF,

 

Stour Hill House Estates Ltd was registered on 06 August 2001 and are based in Poole, it's status at Companies House is "Active". There are 15 directors listed as Symonds, Andrew Albert John, Clements, Rachel, Edwards, Anne Patricia, Lainson, Georgina, Mount, Robert, Smith, Kevin John, Anderson, Reginald, Clements, Thomas James, Everitt, Phillip James, Greenhow, David Henry, Hacker, Amy, Matcham, Sarah Alice, Mitchell, Richard Ian, Mould, Eileen, Mount, Robert for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMONDS, Andrew Albert John 10 December 2018 - 1
ANDERSON, Reginald 16 September 2012 01 September 2014 1
CLEMENTS, Thomas James 13 May 2018 26 November 2018 1
EVERITT, Phillip James 01 June 2004 01 June 2008 1
GREENHOW, David Henry 16 August 2001 31 May 2004 1
HACKER, Amy 02 January 2015 25 May 2018 1
MATCHAM, Sarah Alice 31 May 2015 02 February 2017 1
MITCHELL, Richard Ian 13 May 2018 10 December 2018 1
MOULD, Eileen 01 September 2014 02 January 2015 1
MOUNT, Robert 01 June 2008 16 September 2012 1
Secretary Name Appointed Resigned Total Appointments
CLEMENTS, Rachel 02 January 2015 30 November 2017 1
EDWARDS, Anne Patricia 16 August 2001 25 April 2006 1
LAINSON, Georgina 01 June 2008 16 September 2012 1
MOUNT, Robert 16 September 2012 02 January 2015 1
SMITH, Kevin John 26 April 2006 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 09 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 12 August 2019
CH04 - Change of particulars for corporate secretary 03 April 2019
AD01 - Change of registered office address 14 December 2018
AP01 - Appointment of director 14 December 2018
PSC08 - N/A 14 December 2018
TM01 - Termination of appointment of director 10 December 2018
PSC07 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
TM01 - Termination of appointment of director 27 November 2018
AP04 - Appointment of corporate secretary 09 October 2018
AD01 - Change of registered office address 09 October 2018
CS01 - N/A 18 August 2018
PSC01 - N/A 05 August 2018
PSC01 - N/A 05 August 2018
AA - Annual Accounts 11 July 2018
TM01 - Termination of appointment of director 25 May 2018
PSC07 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
AP01 - Appointment of director 25 May 2018
AP01 - Appointment of director 16 May 2018
AD01 - Change of registered office address 21 April 2018
TM02 - Termination of appointment of secretary 02 December 2017
CS01 - N/A 29 August 2017
PSC07 - N/A 26 August 2017
AA - Annual Accounts 23 March 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 11 March 2016
AA01 - Change of accounting reference date 23 February 2016
AR01 - Annual Return 26 August 2015
SH01 - Return of Allotment of shares 20 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2015
MR04 - N/A 20 July 2015
AP01 - Appointment of director 12 June 2015
AD01 - Change of registered office address 15 February 2015
AP03 - Appointment of secretary 15 February 2015
TM02 - Termination of appointment of secretary 15 February 2015
AP01 - Appointment of director 15 February 2015
TM01 - Termination of appointment of director 15 February 2015
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 14 September 2014
AR01 - Annual Return 17 August 2014
AD01 - Change of registered office address 17 August 2014
AD04 - Change of location of company records to the registered office 17 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 30 September 2012
AP01 - Appointment of director 20 September 2012
AP03 - Appointment of secretary 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AR01 - Annual Return 15 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 26 August 2005
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 13 August 2002
395 - Particulars of a mortgage or charge 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
MEM/ARTS - N/A 21 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.