Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAVORDALE COURT COMPANY LIMITED
Company Information for

STAVORDALE COURT COMPANY LIMITED

ORACLE HOUSE, 181 DORCHESTER ROAD, WEYMOUTH, DORSET, DT4 7LF,
Company Registration Number
01143584
Private Limited Company
Active

Company Overview

About Stavordale Court Company Ltd
STAVORDALE COURT COMPANY LIMITED was founded on 1973-11-05 and has its registered office in Weymouth. The organisation's status is listed as "Active". Stavordale Court Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAVORDALE COURT COMPANY LIMITED
 
Legal Registered Office
ORACLE HOUSE
181 DORCHESTER ROAD
WEYMOUTH
DORSET
DT4 7LF
Other companies in DT4
 
Filing Information
Company Number 01143584
Company ID Number 01143584
Date formed 1973-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAVORDALE COURT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAVORDALE COURT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ORACLE
Company Secretary 2014-02-01
JAMES HENRY HEATH
Director 2002-10-16
PETER GEORGE TWYCROSS
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK COLIN ANDERSON ELLIS
Director 2002-11-06 2015-01-01
DEREK COLIN ANDERSON ELLIS
Company Secretary 2003-05-13 2014-02-01
STANLEY HENRY WINDSOR
Director 2003-05-13 2006-12-09
JULIA LLEWELYN JONES
Company Secretary 2002-10-16 2003-05-13
JULIA LLEWELYN JONES
Director 2002-10-16 2003-05-13
NORMAN BEESTON
Director 1998-12-09 2002-11-06
BERYL STEPHENSON
Company Secretary 1998-12-09 2002-10-16
EVA WINIFRED HOLLEYOAK
Director 2001-02-08 2002-10-16
BERYL STEPHENSON
Director 1998-12-09 2002-10-16
STANLEY BARNACLE MEASURES
Director 1998-12-09 2001-02-08
SUSAN VALERIE HILLS
Company Secretary 1995-06-11 1998-11-11
SUSAN VALERIE HILLS
Director 1995-06-11 1998-11-11
ROWLAND THOMAS JOHN LAKE
Director 1996-04-21 1998-09-15
EVA WINIFRED HOLLEYOAK
Director 1995-06-21 1998-01-01
THOMAS LESLEY KENNEY
Director 1991-10-30 1995-06-21
JOHN HENRY STAINER
Company Secretary 1991-10-30 1995-06-11
JOHN HENRY STAINER
Director 1991-10-30 1995-06-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-01-24CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-18CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-28CH04Secretary's details changed
2021-07-26CH04SECRETARY'S DETAILS CHNAGED FOR ORACLE on 2020-02-18
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-25AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE TWYCROSS
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 16
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-15AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05AP01DIRECTOR APPOINTED MR PETER GEORGE TWYCROSS
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 16
2015-02-10AR0115/01/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COLIN ANDERSON ELLIS
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 16
2014-02-25AR0115/01/14 ANNUAL RETURN FULL LIST
2014-02-25AP04Appointment of corporate company secretary Oracle
2014-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK ANDERSON ELLIS
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM Flat No 8 Stavordale Court 24 Stavordale Road Weymouth DT4 0AB
2013-04-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0115/01/13 ANNUAL RETURN FULL LIST
2012-04-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-17AR0115/01/12 ANNUAL RETURN FULL LIST
2011-04-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-16AR0115/01/11 ANNUAL RETURN FULL LIST
2011-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY HEATH / 16/01/2011
2011-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK COLIN ANDERSON ELLIS / 16/01/2011
2010-05-05AA31/03/10 TOTAL EXEMPTION FULL
2010-01-21AR0115/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK COLIN ANDERSON ELLIS / 14/01/2010
2009-04-21AA31/03/09 TOTAL EXEMPTION FULL
2008-12-15363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-05-01363sRETURN MADE UP TO 30/11/07; CHANGE OF MEMBERS
2008-04-22AA31/03/08 TOTAL EXEMPTION FULL
2007-05-02288bDIRECTOR RESIGNED
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-13363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW SECRETARY APPOINTED
2004-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/04
2004-01-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-12363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/02
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW SECRETARY APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-26363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-27287REGISTERED OFFICE CHANGED ON 27/10/01 FROM: FLAT NO 7 STAVORDALE COURT 24 STAVORDALE ROAD WEYMOUTH DORSET DT4 0AB
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-23288bDIRECTOR RESIGNED
2000-11-28363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-24363(288)DIRECTOR RESIGNED
1999-11-24363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-05-19225ACC. REF. DATE SHORTENED FROM 21/04/99 TO 31/03/99
1999-05-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-13363sRETURN MADE UP TO 30/10/98; CHANGE OF MEMBERS
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/99
1999-01-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-19AAFULL ACCOUNTS MADE UP TO 21/04/98
1997-11-20363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-06-09AAFULL ACCOUNTS MADE UP TO 21/04/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STAVORDALE COURT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAVORDALE COURT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAVORDALE COURT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAVORDALE COURT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STAVORDALE COURT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAVORDALE COURT COMPANY LIMITED
Trademarks
We have not found any records of STAVORDALE COURT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAVORDALE COURT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STAVORDALE COURT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STAVORDALE COURT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAVORDALE COURT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAVORDALE COURT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1