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

STANBOROUGH COURT DEVELOPMENTS LIMITED

TOAT HOUSE, TOAT LANE, PULBOROUGH, WEST SUSSEX, RH20 1BZ,
Company Registration Number
08075368
Private Limited Company
Active

Company Overview

About Stanborough Court Developments Ltd
STANBOROUGH COURT DEVELOPMENTS LIMITED was founded on 2012-05-18 and has its registered office in Pulborough. The organisation's status is listed as "Active". Stanborough Court Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STANBOROUGH COURT DEVELOPMENTS LIMITED
 
Legal Registered Office
TOAT HOUSE
TOAT LANE
PULBOROUGH
WEST SUSSEX
RH20 1BZ
Other companies in WC2B
 
Filing Information
Company Number 08075368
Company ID Number 08075368
Date formed 2012-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 27/07/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB339680075  
Last Datalog update: 2024-04-07 04:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANBOROUGH COURT DEVELOPMENTS 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 STANBOROUGH COURT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES LUCK
Company Secretary 2012-05-18
ROBERT JAMES LUCK
Director 2012-05-18
KRISHAN KIRITKANT PATTNI
Director 2012-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOLTAN VEGH THOROUGHBRED MOTOR COMPANY LTD Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
ZOLTAN VEGH GAD COACHWORKS LTD Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
ROBERT JAMES LUCK BGYJMKO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
ROBERT JAMES LUCK TOPHAT CORPORATE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
ROBERT JAMES LUCK GRESHAM PARK LIMITED Director 2017-01-05 CURRENT 2016-09-14 Active
ROBERT JAMES LUCK TOPHAT LABS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBERT JAMES LUCK TOPHAT COMMUNITIES LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBERT JAMES LUCK TOPHAT TECHNOLOGIES LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBERT JAMES LUCK CHATHAM HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
ROBERT JAMES LUCK TOPHAT INDUSTRIES LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
ROBERT JAMES LUCK KITCHENER ESTATES LTD Director 2016-01-20 CURRENT 2015-08-28 Dissolved 2017-02-28
ROBERT JAMES LUCK 15 GREAT JAMES STREET LIMITED Director 2015-08-13 CURRENT 2015-05-12 Active
ROBERT JAMES LUCK GREAT JAMES ESTATES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROBERT JAMES LUCK J G CHATHAM LIMITED Director 2014-07-24 CURRENT 2014-05-13 Active
ROBERT JAMES LUCK HARDWICK & HEPBURN LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
ROBERT JAMES LUCK TOYE GROUP HOLDINGS LIMITED Director 2013-01-28 CURRENT 1924-06-14 Active
ROBERT JAMES LUCK 141 CHURCH ROAD LIMITED Director 2012-04-01 CURRENT 2011-04-11 Active - Proposal to Strike off
ROBERT JAMES LUCK LATIS HOMES LIMITED Director 2011-11-02 CURRENT 2011-05-03 Active
KRISHAN KIRITKANT PATTNI GRESHAM PARK LIMITED Director 2017-01-05 CURRENT 2016-09-14 Active
KRISHAN KIRITKANT PATTNI J G CHATHAM LIMITED Director 2015-12-08 CURRENT 2014-05-13 Active
KRISHAN KIRITKANT PATTNI GREAT JAMES ESTATES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
KRISHAN KIRITKANT PATTNI KITCHENER PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
KRISHAN KIRITKANT PATTNI STANBOROUGH COURT RETAIL LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
KRISHAN KIRITKANT PATTNI HARDWICK & HEPBURN LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
KRISHAN KIRITKANT PATTNI 141 CHURCH ROAD LIMITED Director 2012-04-01 CURRENT 2011-04-11 Active - Proposal to Strike off
KRISHAN KIRITKANT PATTNI LATIS HOMES LIMITED Director 2011-11-02 CURRENT 2011-05-03 Active
KRISHAN KIRITKANT PATTNI LATIS LAND LTD Director 2007-10-17 CURRENT 2007-10-17 Active
KRISHAN KIRITKANT PATTNI LATIS LIMITED Director 2006-09-20 CURRENT 2006-09-20 Active

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
2024-05-30CESSATION OF ROBERT JAMES LUCK AS A PERSON OF SIGNIFICANT CONTROL
2024-03-14APPOINTMENT TERMINATED, DIRECTOR BARRY MICHAEL O'CONNOR
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES LUCK
2023-08-01CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-07-28Previous accounting period shortened from 28/10/22 TO 27/10/22
2023-02-08CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-10-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080753680007
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES LUCK
2021-12-07PSC07CESSATION OF TRUSKO DEVELOPMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-06PSC05Change of details for Jas.Truscott & Son Limited as a person with significant control on 2021-06-25
2021-09-03PSC07CESSATION OF ROBERT JAMES LUCK AS A PERSON OF SIGNIFICANT CONTROL
2021-09-03PSC02Notification of Trusko Developments Ltd as a person with significant control on 2021-06-25
2021-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/21 FROM Toat House Toat Lane Pulborough West Sussex RH20 1BZ England
2021-07-12CH01Director's details changed for Mr Robert James Luck on 2021-07-12
2021-07-09AP01DIRECTOR APPOINTED MR JAMES NICHOLAS WHITMORE
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom
2021-07-08TM02Termination of appointment of Robert James Luck on 2021-06-25
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WARWICK EDWARDS
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KRISHAN KIRITKANT PATTNI
2021-05-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17PSC04Change of details for Mr Robert James Luck as a person with significant control on 2020-12-15
2020-12-15PSC07CESSATION OF SEAWAY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-11-26PSC05Change of details for Seaway Holdings Limited as a person with significant control on 2019-10-24
2020-11-26PSC04Change of details for Mr Robin Warwick Edwards as a person with significant control on 2019-10-24
2020-11-26PSC02Notification of Seaway Holdings Limited as a person with significant control on 2019-10-24
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES LUCK
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-07-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-24PSC07CESSATION OF LATIS HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN WARWICK EDWARDS
2019-09-09AP01DIRECTOR APPOINTED MR ROBIN WARWICK EDWARDS
2019-08-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AA01Previous accounting period shortened from 29/10/18 TO 28/10/18
2019-01-21AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-07-30AA01Previous accounting period shortened from 30/10/17 TO 29/10/17
2018-05-16CH01Director's details changed for Mr Krishan Kiritkant Pattni on 2018-03-23
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KIRITKANT PATTNI / 02/05/2018
2018-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES LUCK on 2018-05-02
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 02/05/2018
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 35 Ballards Lane London N3 1XW England
2018-05-02PSC05Change of details for Latis Homes Limited as a person with significant control on 2018-05-02
2018-04-11DISS40Compulsory strike-off action has been discontinued
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080753680006
2017-11-07AA30/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-31AA01Previous accounting period shortened from 31/10/16 TO 30/10/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080753680006
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 080753680005
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080753680004
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080753680002
2016-02-10AR0114/01/16 ANNUAL RETURN FULL LIST
2016-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080753680003
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM 4-16 Russel Court Coram Street London WC1H 0LL
2015-06-08AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-12AR0114/01/15 FULL LIST
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 19 21 GREAT QUEEN STREET LONDON WC2B 5BE
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080753680004
2014-07-11AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080753680003
2014-02-06AR0114/01/14 FULL LIST
2013-12-16ANNOTATIONClarification
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 080753680002
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 19-21 GREAT QUEEN STREET LONDON WC2B 5BE ENGLAND
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 65 NEW BOND STREET LONDON W1S 1RN
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-14AR0114/01/13 FULL LIST
2013-01-14AA01PREVSHO FROM 31/05/2013 TO 31/10/2012
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 1-3 SPRING GARDENS ST JAMES'S LONDON SW1A 2BB UNITED KINGDOM
2012-05-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STANBOROUGH COURT DEVELOPMENTS 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 STANBOROUGH COURT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding HOMES AND COMMUNITIES AGENCY
2016-02-24 Outstanding HOMES AND COMMUNITIES AGENCY
2014-08-22 Satisfied B3 LIVING LIMITED
2014-04-24 Satisfied STANBOROUGHS CONSERVATIVE CLUB ACTING BY THE ASSOCIATION OF CONSERVATIVE CLUBS LIMITED AND PHIIP ROLAND SMITH CBE AS TRUSTEES
2013-12-10 Satisfied B3 LIVING LIMITED
DEBENTURE 2013-03-18 Satisfied THE ASSOCIATION OF CONSERVATIVE CLUBS LIMITED
Creditors
Creditors Due Within One Year 2012-05-18 £ 307,797

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 STANBOROUGH COURT DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-18 £ 4
Cash Bank In Hand 2012-05-18 £ 4
Current Assets 2012-05-18 £ 307,801
Shareholder Funds 2012-05-18 £ 4
Stocks Inventory 2012-05-18 £ 307,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STANBOROUGH COURT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANBOROUGH COURT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of STANBOROUGH COURT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANBOROUGH COURT DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as STANBOROUGH COURT DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STANBOROUGH COURT DEVELOPMENTS 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 STANBOROUGH COURT DEVELOPMENTS 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 STANBOROUGH COURT DEVELOPMENTS 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.