UKBizDB.co.uk

STABLES BUSINESS PARK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stables Business Park Ltd. The company was founded 20 years ago and was given the registration number 04859004. The firm's registered office is in AXBRIDGE. You can find them at The Stables Business Park Bristol Road, Rooksbridge, Axbridge, Somerset. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:STABLES BUSINESS PARK LTD
Company Number:04859004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Stables Business Park Bristol Road, Rooksbridge, Axbridge, Somerset, BS26 2TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables Business Park, Bristol Road, Rooksbridge, United Kingdom, BS26 2TT

Secretary23 April 2018Active
The Stables Business Park, Bristol Road, Rooksbridge, United Kingdom, BS26 2TT

Director31 August 2018Active
The Stables Business Park, Bristol Road, Rooksbridge, United Kingdom, BS26 2TT

Director14 May 2015Active
Manor Cottage, Hewish, Weston Super Mare, BS24 6RR

Secretary01 April 2004Active
Manor Cottage, Hewish, Weston Super Mare, BS24 6RR

Secretary07 August 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 August 2003Active
188 Druids Walk, Chard, TA20 1BN

Director31 October 2007Active
188 Druids Walk, Chard, TA20 1BN

Director07 August 2003Active
Manor Cottage, Hewish, Weston Super Mare, BS24 6RR

Director31 December 2004Active
Manor Cottage, Hewish, Weston Super Mare, BS24 6RR

Director12 February 2007Active
Manor Cottage, Hewish, Weston Super Mare, BS24 6RR

Director07 August 2003Active
188 Druids Walk, Chard, TA20 1BN

Director31 October 2007Active
188 Druids Walk, Chard, TA20 1BN

Director07 August 2003Active
Rose Farm, Mudgley Road, Rooksbridge, Axbridge, BS26 2TH

Director07 August 2003Active

People with Significant Control

Mr Robert John Dalley
Notified on:30 April 2019
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:The Stables Business Park, Bristol Road, Rooksbridge, United Kingdom, BS26 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Anne Dalley
Notified on:30 June 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Stables Business Park, Bristol Road, Rooksbridge, United Kingdom, BS26 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Dalley
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Manor Cottage, Hewish, Weston Super Mare, United Kingdom, BS24 6RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-24Officers

Change person secretary company with change date.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-09-02Officers

Change person secretary company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Resolution

Resolution.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.