Company NameCompton Estates Limited
DirectorsGeoffrey Thomas Bersey and Carol Sue Wiseman
Company StatusActive
Company Number09183837
CategoryPrivate Limited Company
Incorporation Date20 August 2014(9 years, 8 months ago)
Previous NameCompton Conversions Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Geoffrey Thomas Bersey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Acre Cottages
Plymouth
PL1 4QS
Director NameMrs Carol Sue Wiseman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Southerton Way
Shenley
WD7 9LJ

Location

Registered Address4 Southerton Way
Shenley
WD7 9LJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Carol Wiseman
50.00%
Ordinary
1 at £1Geoffrey Thomas Bersey
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

22 October 2020Delivered on: 28 October 2020
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: Kooshti bok, rushford, lamerton, tavistock, PL19 8RY.
Outstanding
22 October 2020Delivered on: 28 October 2020
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: Kooshti bok, rushford, lamerton, tavistock, PL19 8RY.
Outstanding
12 November 2019Delivered on: 19 November 2019
Persons entitled: Psl Property & Loans LTD

Classification: A registered charge
Particulars: All the freehold land on the south side of kooshti bok, rushford, evesham PL19 8RY as registered at hm land registry under title number DN711042.
Outstanding
12 November 2019Delivered on: 19 November 2019
Persons entitled: Psl Property & Loans LTD

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 4 October 2014
Persons entitled: Sippchoice Trustees Limited

Classification: A registered charge
Particulars: The compton inn 77 priory road lower compton plymouth.
Outstanding

Filing History

1 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 September 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 October 2020Registration of charge 091838370005, created on 22 October 2020 (33 pages)
28 October 2020Registration of charge 091838370004, created on 22 October 2020 (41 pages)
28 October 2020Satisfaction of charge 091838370002 in full (4 pages)
28 October 2020Satisfaction of charge 091838370003 in full (4 pages)
6 October 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
25 June 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
19 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 November 2019Registration of charge 091838370003, created on 12 November 2019 (9 pages)
19 November 2019Registration of charge 091838370002, created on 12 November 2019 (18 pages)
13 September 2019Registered office address changed from 11 Highgate High Street London N6 5JT to 4 Southerton Way Shenley WD7 9LJ on 13 September 2019 (1 page)
27 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
25 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 March 2019Amended micro company accounts made up to 31 August 2017 (4 pages)
4 October 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
6 May 2016Satisfaction of charge 091838370001 in full (4 pages)
6 May 2016Satisfaction of charge 091838370001 in full (4 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
4 October 2014Registration of charge 091838370001, created on 25 September 2014 (9 pages)
4 October 2014Registration of charge 091838370001, created on 25 September 2014 (9 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 2
(47 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 2
(47 pages)