Company NameCompton Manor Estates Limited
Company StatusActive
Company Number00940171
CategoryPrivate Limited Company
Incorporation Date8 October 1968(55 years, 7 months ago)
Previous NameCompton Manor Farms Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusCurrent
Appointed12 June 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NamePeter Clive Clemens Day
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(42 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Manor Estates Limited
King's Somborne
Stockbridge
Hampshire
SO20 6QW
Director NameMr Mou Daid Johnson Cha
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(52 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Yiu Chung Benjamin Cha
Date of BirthDecember 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed01 June 2021(52 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameAndrew James Day
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(52 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr James Murray Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(54 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Robert Brake
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 1994)
RoleFarm Management Consultant
Correspondence AddressFlint House
Thruxton
Andover
Hampshire
SP11 8LZ
Director NameMaj William Thompson Macfarlane
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(22 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2010)
RoleConsultant
Correspondence AddressColts Paddock 24 Aveley Lane
Farnham
Surrey
GU9 8PR
Director NameBrian Stamper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 1995)
RoleAccountant
Correspondence Address131 Crosswinds Street
Greer
South Carolina 29650
United States
Director NameMr William John Coupe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(26 years, 3 months after company formation)
Appointment Duration21 years, 12 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Middlewich Road
Sandbach
Cheshire
CW11 1JD
Director NameMr Brian Stamper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(47 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCompton Manor Estates Limited Hayes Close
King's Somborne
Stockbridge
SO20 6QF

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.1m at £1Shibley LTD
100.00%
Ordinary
1 at £1Philip Walter Durrance
0.00%
Ordinary

Financials

Year2014
Net Worth£1,971,345
Cash£703,788
Current Liabilities£445,405

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

18 October 2002Delivered on: 18 October 2002
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Svegma grain dryer - type 4114D - s/no 9300.
Outstanding
30 April 1990Delivered on: 18 May 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

24 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
4 June 2020Director's details changed for Mr Brian Stamper on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Brian Stamper on 4 June 2020 (2 pages)
9 December 2019Change of details for Madeline May Lung Wong Cha as a person with significant control on 9 December 2019 (2 pages)
25 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
15 August 2018Secretary's details changed for Philip Walter Durrance on 13 August 2018 (3 pages)
15 August 2018Director's details changed for Mr Philip Walter Durrance on 13 August 2018 (2 pages)
6 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages)
6 August 2018Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (9 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (9 pages)
10 January 2017Termination of appointment of William John Coupe as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of William John Coupe as a director on 31 December 2016 (1 page)
2 August 2016Appointment of Mr Brian Stamper as a director on 14 June 2016 (2 pages)
2 August 2016Appointment of Mr Brian Stamper as a director on 14 June 2016 (2 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,100,000
(6 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,100,000
(6 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,100,000
(6 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,100,000
(6 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,100,000
(6 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,100,000
(6 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
6 January 2011Appointment of Peter Clive Clemens Day as a director (2 pages)
6 January 2011Termination of appointment of William Macfarlane as a director (1 page)
6 January 2011Appointment of Peter Clive Clemens Day as a director (2 pages)
6 January 2011Termination of appointment of William Macfarlane as a director (1 page)
10 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Philip Walter Durrance on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Philip Walter Durrance on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for Philip Walter Durrance on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for Philip Walter Durrance on 1 October 2009 (1 page)
15 January 2010Director's details changed for Philip Walter Durrance on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Philip Walter Durrance on 1 October 2009 (2 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 May 2008Return made up to 26/05/08; full list of members (4 pages)
30 May 2008Return made up to 26/05/08; full list of members (4 pages)
17 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 May 2005Return made up to 26/05/05; full list of members (3 pages)
27 May 2005Return made up to 26/05/05; full list of members (3 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 June 2004Return made up to 26/05/04; full list of members (6 pages)
4 June 2004Return made up to 26/05/04; full list of members (6 pages)
29 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 June 2003Return made up to 26/05/03; full list of members (6 pages)
1 June 2003Return made up to 26/05/03; full list of members (6 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 June 2002Return made up to 26/05/02; full list of members (6 pages)
2 June 2002Return made up to 26/05/02; full list of members (6 pages)
12 September 2001Ad 07/09/01--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages)
12 September 2001Ad 07/09/01--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2001Nc inc already adjusted 07/09/01 (1 page)
11 September 2001Nc inc already adjusted 07/09/01 (1 page)
3 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 May 2001Return made up to 26/05/01; full list of members (6 pages)
31 May 2001Return made up to 26/05/01; full list of members (6 pages)
30 January 2001Registered office changed on 30/01/01 from: 12 gough square london EC4A 3DE (1 page)
30 January 2001Registered office changed on 30/01/01 from: 12 gough square london EC4A 3DE (1 page)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Return made up to 26/05/00; full list of members (6 pages)
6 June 2000Return made up to 26/05/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1999Return made up to 26/05/99; full list of members (8 pages)
23 July 1999Return made up to 26/05/99; full list of members (8 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Return made up to 26/05/98; full list of members (9 pages)
29 June 1998Return made up to 26/05/98; full list of members (9 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 May 1997Return made up to 26/05/97; full list of members (9 pages)
25 May 1997Return made up to 26/05/97; full list of members (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
16 June 1996Return made up to 26/05/96; full list of members (9 pages)
16 June 1996Return made up to 26/05/96; full list of members (9 pages)
18 April 1996Ad 10/10/95--------- £ si 1350000@1=1350000 £ ic 650000/2000000 (2 pages)
18 April 1996Ad 10/10/95--------- £ si 1350000@1=1350000 £ ic 650000/2000000 (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
6 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1995£ nc 650000/2000000 04/10/95 (1 page)
6 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 October 1995£ nc 650000/2000000 04/10/95 (1 page)
6 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 June 1995Return made up to 26/05/95; full list of members (16 pages)
5 June 1995Return made up to 26/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)