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

STAUNTON ESTATES LIMITED

THE OLD SCHOOL HOUSE WEST STREET, SOUTHWICK, FAREHAM, HAMPSHIRE, PO17 6EA,
Company Registration Number
00582467
Private Limited Company
Active

Company Overview

About Staunton Estates Ltd
STAUNTON ESTATES LIMITED was founded on 1957-04-16 and has its registered office in Fareham. The organisation's status is listed as "Active". Staunton Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAUNTON ESTATES LIMITED
 
Legal Registered Office
THE OLD SCHOOL HOUSE WEST STREET
SOUTHWICK
FAREHAM
HAMPSHIRE
PO17 6EA
Other companies in PO17
 
Filing Information
Company Number 00582467
Company ID Number 00582467
Date formed 1957-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 11:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAUNTON ESTATES LIMITED
The accountancy firm based at this address is ADAPT AGAIN 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 STAUNTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GORDON COULTER
Company Secretary 1999-01-01
CHRISTOPHER GORDON COULTER
Company Secretary 2012-02-01
RICHARD JONATHAN BLAIR
Director 1991-12-31
CHRISTOPHER GORDON COULTER
Director 2012-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GORDON COULTER
Director 2003-10-03 2005-10-31
PAMELA HARVEY
Company Secretary 2003-10-03 2004-01-08
JACK EDWARDS MCLEAN
Director 2003-10-03 2004-01-08
HANTSBRIDGE HOLDINGS LIMITED
Company Secretary 1997-03-31 2000-09-01
EILEEN BLAIR
Director 1991-12-31 1996-07-28
EILEEN BLAIR
Company Secretary 1991-12-31 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH MARY CARTHEW WESTCOUNTRY CHIROPRACTIC LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
CHRISTOPHER GORDON COULTER CARTROTECH LIMITED Director 2015-11-13 CURRENT 2014-02-11 Active - Proposal to Strike off
CHRISTOPHER GORDON COULTER LANSDOWNE BERKELEY LIMITED Director 2014-06-26 CURRENT 2011-07-29 Active
CHRISTOPHER GORDON COULTER BB FUNDING LINE A LIMITED Director 2013-04-22 CURRENT 2011-12-16 Active
CHRISTOPHER GORDON COULTER ANALYTICS (TECHNOLOGY & SOLUTIONS) INTERNATIONAL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-02-02
CHRISTOPHER GORDON COULTER CREST BUILDING AND DEVELOPMENT LIMITED Director 2012-08-14 CURRENT 2012-01-04 Dissolved 2014-06-10
CHRISTOPHER GORDON COULTER CREST ESTATE MANAGEMENT LIMITED Director 2012-08-14 CURRENT 2012-01-06 Dissolved 2014-06-10
CHRISTOPHER GORDON COULTER BRIGHT BUY ASSET FINANCE LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2014-11-04
CHRISTOPHER GORDON COULTER UK COMPANY SECRETARY LIMITED Director 2012-03-26 CURRENT 2006-02-10 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
2024-01-03CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-30Previous accounting period shortened from 31/12/22 TO 29/12/22
2023-09-30AA01Previous accounting period shortened from 31/12/22 TO 29/12/22
2023-09-29Current accounting period shortened from 31/12/23 TO 30/12/23
2023-09-29AA01Current accounting period shortened from 31/12/23 TO 30/12/23
2023-01-26Change of details for Mr Richard Jonathan Blair as a person with significant control on 2022-12-31
2023-01-26CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-26PSC04Change of details for Mr Richard Jonathan Blair as a person with significant control on 2022-12-31
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-16CH01Director's details changed for Mr Christopher Gordon Coulter on 2021-02-16
2021-02-16TM02Termination of appointment of Christopher Gordon Coulter on 2021-02-16
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-20PSC04Change of details for Mr Richard Jonathan Blair as a person with significant control on 2020-01-01
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM The Old Laundry, Bridge Street Southwick Fareham Hampshire PO17 6DZ
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AP01DIRECTOR APPOINTED MR CHRISTOPHER GORDON COULTER
2012-05-16MG01Particulars of a mortgage or charge / charge no: 17
2012-03-13AP03Appointment of Mr Christopher Gordon Coulter as company secretary
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-05CH01Director's details changed for Mr Richard Jonathan Blair on 2011-09-05
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/10 FROM the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ
2010-01-01AR0131/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN BLAIR / 01/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-20288bDIRECTOR RESIGNED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: THE BARN BACK LANE SOUTHWICK FAREHAM HAMPSHIRE PO17 6EG
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16288bDIRECTOR RESIGNED
2004-01-16288bSECRETARY RESIGNED
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-10288aNEW SECRETARY APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: HOPE COTTAGE HAMBLEDON ROAD DENMEAD HAMPSHIRE PO7 6ER
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/03
2003-02-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2001-06-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-28288bSECRETARY RESIGNED
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STAUNTON ESTATES 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 STAUNTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-16 Outstanding LUCY ANN HARVEY BLAIR
LEGAL CHARGE 2007-07-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-06-01 Satisfied BANK OF SCOTLAND
LEGAL CHARGE 2005-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-01-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-14 Satisfied ANA FINANCIAL PLANNING LIMITED
LEGAL CHARGE 2002-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-06-23 Satisfied PHOENIX BREWERY COMPANY LIMITED
LEGAL MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-07-04 Satisfied PHOENIX BREWERY COMPANY LIMITED
LEGAL MORTGAGE 1981-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 110,000
Creditors Due Within One Year 2012-01-01 £ 78,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STAUNTON ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 500
Cash Bank In Hand 2012-01-01 £ 6,049
Current Assets 2012-01-01 £ 333,804
Debtors 2012-01-01 £ 961
Fixed Assets 2012-01-01 £ 4,825
Secured Debts 2012-01-01 £ 110,000
Shareholder Funds 2012-01-01 £ 149,642
Stocks Inventory 2012-01-01 £ 326,794
Tangible Fixed Assets 2012-01-01 £ 4,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAUNTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAUNTON ESTATES LIMITED
Trademarks
We have not found any records of STAUNTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAUNTON ESTATES 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 (41100 - Development of building projects) as STAUNTON ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STAUNTON ESTATES 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 STAUNTON ESTATES 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 STAUNTON ESTATES 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.