Company NameCompton Estate Management Company Limited
DirectorPeter Gerald Blake
Company StatusActive
Company Number05316856
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Previous NameCompton Grounds Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMs Deborah Jane Buggins
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 The Croft
Fareham
PO14 2EZ
Director NameMr Peter Gerald Blake
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2011(6 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Jonathan Francis Fay
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold House
Hook Park
Warsash
Hants
SO31 6HA
Director NameMr Robin George Riches
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 West Street
Fareham
Hampshire
PO16 0EN

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Kenny
7.69%
Ordinary
1 at £1Clublight Developments LTD
7.69%
Ordinary
1 at £1Clublight Developments LTD
7.69%
Redeemable
1 at £1Kathleen Finer & Richard James Finer
7.69%
Ordinary
1 at £1Lynn Carter & Stephen Carter
7.69%
Ordinary
1 at £1Michael Anthony Falle Cole & Inger Margareta Cole
7.69%
Ordinary
1 at £1Neville Phillips & Jean Phillips
7.69%
Ordinary
1 at £1Nicholas Taylor & Marie Taylor
7.69%
Ordinary
1 at £1Peter Crean & Andrew Kenny
7.69%
Ordinary
2 at £1Mark Charles & Celia Fletcher
15.38%
Ordinary
2 at £1Peter Blake
15.38%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Filing History

8 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
26 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 September 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 December 2018Change of details for Mr Peter Gerald Blake as a person with significant control on 14 December 2018 (2 pages)
14 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
22 September 2018Director's details changed for Mr Peter Gerald Blake on 22 September 2018 (2 pages)
22 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 September 2018Change of details for Mr Peter Gerald Blake as a person with significant control on 22 September 2018 (2 pages)
22 September 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 September 2018 (1 page)
9 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2017 (1 page)
30 September 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 November 2016Director's details changed for Mr Peter Gerald Blake on 8 November 2016 (2 pages)
8 November 2016Secretary's details changed for Deborah Jane Buggins on 8 November 2016 (1 page)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
8 November 2016Director's details changed for Mr Peter Gerald Blake on 8 November 2016 (2 pages)
8 November 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 8 November 2016 (1 page)
8 November 2016Secretary's details changed for Deborah Jane Buggins on 8 November 2016 (1 page)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
8 November 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 8 November 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 13
(6 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 13
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 13
(6 pages)
8 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 13
(6 pages)
8 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 13
(6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 December 2013Registered office address changed from United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 6 December 2013 (1 page)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 13
(6 pages)
6 December 2013Registered office address changed from United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 6 December 2013 (1 page)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 13
(6 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 13
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
17 December 2012Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 17 December 2012 (1 page)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
7 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
7 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
31 January 2011Termination of appointment of Robin Riches as a director (2 pages)
31 January 2011Termination of appointment of Robin Riches as a director (2 pages)
26 January 2011Appointment of Peter Gerald Blake as a director (3 pages)
26 January 2011Appointment of Peter Gerald Blake as a director (3 pages)
20 January 2011Termination of appointment of Jonathan Fay as a director (2 pages)
20 January 2011Termination of appointment of Jonathan Fay as a director (2 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 January 2010Director's details changed for Robin George Riches on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Robin George Riches on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Robin George Riches on 1 January 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 February 2009Return made up to 20/12/08; full list of members (7 pages)
13 February 2009Return made up to 20/12/08; full list of members (7 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 February 2008Return made up to 20/12/07; full list of members (5 pages)
11 February 2008Return made up to 20/12/07; full list of members (5 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 June 2007Ad 25/05/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
11 June 2007Ad 25/05/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
5 June 2007Ad 24/05/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
5 June 2007Ad 24/05/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
3 January 2007Ad 19/12/06--------- £ si 2@1 (2 pages)
3 January 2007Ad 19/12/06--------- £ si 2@1 (2 pages)
20 December 2006Return made up to 20/12/06; full list of members (4 pages)
20 December 2006Return made up to 20/12/06; full list of members (4 pages)
17 October 2006Ad 10/10/06--------- £ si 1@1=1 £ ic 8/9 (2 pages)
17 October 2006Ad 10/10/06--------- £ si 1@1=1 £ ic 8/9 (2 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 January 2006Return made up to 20/12/05; full list of members (8 pages)
5 January 2006Return made up to 20/12/05; full list of members (8 pages)
19 December 2005Ad 12/12/05--------- £ si 1@1=1 £ ic 7/8 (2 pages)
19 December 2005Ad 12/12/05--------- £ si 1@1=1 £ ic 7/8 (2 pages)
30 August 2005Ad 19/08/05--------- £ si 5@1=5 £ ic 2/7 (2 pages)
30 August 2005Ad 19/08/05--------- £ si 5@1=5 £ ic 2/7 (2 pages)
18 March 2005Nc inc already adjusted 03/03/05 (2 pages)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2005Nc inc already adjusted 03/03/05 (2 pages)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2005Company name changed compton grounds management compa ny LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed compton grounds management compa ny LIMITED\certificate issued on 08/03/05 (2 pages)
20 December 2004Incorporation (17 pages)
20 December 2004Incorporation (17 pages)