COMPTON HOUSE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPTON HOUSE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03376170

Incorporation date

27/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

14a Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria CA11 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1997)
dot icon05/12/2025
Registered office address changed from Compton House 104 Scotland Road Penrith Cumbria CA11 7NR United Kingdom to 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD on 2025-12-05
dot icon14/05/2025
Termination of appointment of Christopher John Dent as a director on 2020-08-31
dot icon25/07/2022
Director's details changed for Mr Edmund Shaun Brown on 2021-06-01
dot icon25/07/2022
Change of details for Mr Edmund Shaun Brown as a person with significant control on 2021-06-01
dot icon03/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon22/05/2020
Change of details for Mr Christopher John Dent as a person with significant control on 2020-05-21
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon21/05/2020
Director's details changed for Mr Christopher John Dent on 2020-05-21
dot icon21/05/2020
Secretary's details changed for Mr Christopher John Dent on 2020-05-21
dot icon24/07/2019
Confirmation statement made on 2019-05-27 with updates
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon28/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon16/07/2018
Confirmation statement made on 2018-05-27 with updates
dot icon03/07/2018
Compulsory strike-off action has been discontinued
dot icon30/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon16/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon07/04/2017
Appointment of Mr Christopher John Dent as a director on 2016-01-22
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/07/2016
Compulsory strike-off action has been discontinued
dot icon01/07/2016
Registered office address changed from Compton House 104 Scotland Road Penrith Cumbria CA11 7NR to Compton House 104 Scotland Road Penrith Cumbria CA11 7NR on 2016-07-01
dot icon01/07/2016
Secretary's details changed for Mr Christopher John Dent on 2016-06-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2016
Director's details changed for Mr Christopher John Dent on 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mr Christopher John Dent on 2016-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon14/08/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2015
Compulsory strike-off action has been discontinued
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon13/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon24/09/2014
Compulsory strike-off action has been discontinued
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon22/09/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon22/09/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon31/05/2011
Current accounting period extended from 2011-05-31 to 2011-06-30
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Edmund Shaun Brown on 2010-05-27
dot icon07/06/2010
Director's details changed for Christopher John Dent on 2010-05-27
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 27/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/08/2008
Director appointed mr edmund shaun brown
dot icon20/08/2008
Appointment terminated director paul cowperthwaite
dot icon20/08/2008
Return made up to 27/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/09/2007
Return made up to 27/05/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/08/2006
Return made up to 27/05/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/12/2005
Return made up to 27/05/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/11/2004
Return made up to 27/05/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon15/06/2003
Return made up to 27/05/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon09/08/2002
Return made up to 27/05/02; full list of members
dot icon24/07/2001
Return made up to 27/05/01; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2001-05-31
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon08/06/2000
Return made up to 27/05/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon28/06/1999
Return made up to 27/05/99; no change of members
dot icon19/03/1999
Accounts for a small company made up to 1998-05-31
dot icon26/05/1998
Return made up to 27/05/98; full list of members
dot icon22/07/1997
Ad 11/07/97--------- £ si 998@1=998 £ ic 2/1000
dot icon31/05/1997
New director appointed
dot icon31/05/1997
New secretary appointed;new director appointed
dot icon31/05/1997
Director resigned
dot icon31/05/1997
Secretary resigned
dot icon27/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
01/06/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowperthwaite, Paul
Director
27/05/1997 - 31/07/2008
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/05/1997 - 27/05/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/05/1997 - 27/05/1997
36021
Dent, Christopher John
Director
22/01/2016 - 31/08/2020
4
Dent, Christopher John
Director
27/05/1997 - 31/08/2020
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMPTON HOUSE SERVICES LIMITED

COMPTON HOUSE SERVICES LIMITED is an(a) Active company incorporated on 27/05/1997 with the registered office located at 14a Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria CA11 9BD. 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 HOUSE SERVICES LIMITED?

toggle

COMPTON HOUSE SERVICES LIMITED is currently Active. It was registered on 27/05/1997 .

Where is COMPTON HOUSE SERVICES LIMITED located?

toggle

COMPTON HOUSE SERVICES LIMITED is registered at 14a Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria CA11 9BD.

What does COMPTON HOUSE SERVICES LIMITED do?

toggle

COMPTON HOUSE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPTON HOUSE SERVICES LIMITED?

toggle

The latest filing was on 05/12/2025: Registered office address changed from Compton House 104 Scotland Road Penrith Cumbria CA11 7NR United Kingdom to 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD on 2025-12-05.