COMPTON ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COMPTON ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316856

Incorporation date

20/12/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon31/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/11/2025
Confirmation statement made on 2024-11-24 with updates
dot icon21/11/2024
Termination of appointment of Deborah Jane Buggins as a secretary on 2024-11-21
dot icon21/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon05/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-10-26 with no updates
dot icon09/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Confirmation statement made on 2021-10-26 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-10-26 with no updates
dot icon26/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/09/2019
Registered 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 2019-09-30
dot icon14/12/2018
Change of details for Mr Peter Gerald Blake as a person with significant control on 2018-12-14
dot icon14/12/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon22/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/09/2018
Change of details for Mr Peter Gerald Blake as a person with significant control on 2018-09-22
dot icon22/09/2018
Director's details changed for Mr Peter Gerald Blake on 2018-09-22
dot icon22/09/2018
Registered 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 2018-09-22
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon30/09/2017
Registered 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 2017-09-30
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon08/11/2016
Director's details changed for Mr Peter Gerald Blake on 2016-11-08
dot icon08/11/2016
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2016-11-08
dot icon08/11/2016
Secretary's details changed for Deborah Jane Buggins on 2016-11-08
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon06/12/2013
Registered office address changed from United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2013-12-06
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon17/12/2012
Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 2012-12-17
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon15/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Robin Riches as a director
dot icon26/01/2011
Appointment of Peter Gerald Blake as a director
dot icon20/01/2011
Termination of appointment of Jonathan Fay as a director
dot icon07/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon13/01/2010
Director's details changed for Robin George Riches on 2010-01-01
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/02/2009
Return made up to 20/12/08; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/02/2008
Return made up to 20/12/07; full list of members
dot icon08/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/06/2007
Ad 25/05/07--------- £ si 1@1=1 £ ic 10/11
dot icon05/06/2007
Ad 24/05/07--------- £ si 1@1=1 £ ic 9/10
dot icon03/01/2007
Ad 19/12/06--------- £ si 2@1
dot icon20/12/2006
Return made up to 20/12/06; full list of members
dot icon17/10/2006
Ad 10/10/06--------- £ si 1@1=1 £ ic 8/9
dot icon25/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 20/12/05; full list of members
dot icon19/12/2005
Ad 12/12/05--------- £ si 1@1=1 £ ic 7/8
dot icon30/08/2005
Ad 19/08/05--------- £ si 5@1=5 £ ic 2/7
dot icon18/03/2005
Nc inc already adjusted 03/03/05
dot icon18/03/2005
Resolutions
dot icon08/03/2005
Certificate of change of name
dot icon20/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
13.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Peter
Director
18/01/2011 - Present
12
Buggins, Deborah Jane
Secretary
20/12/2004 - 21/11/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPTON ESTATE MANAGEMENT COMPANY LIMITED

COMPTON ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/12/2004 with the registered office located at C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPTON ESTATE MANAGEMENT COMPANY LIMITED?

toggle

COMPTON ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/12/2004 .

Where is COMPTON ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

COMPTON ESTATE MANAGEMENT COMPANY LIMITED is registered at C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SP.

What does COMPTON ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

COMPTON ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COMPTON ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2024-12-31.