UKBizDB.co.uk

STANTON EURO-PARK LIMITED

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

This company is commonly known as Stanton Euro-park Limited. The company was founded 26 years ago and was given the registration number 03396272. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STANTON EURO-PARK LIMITED
Company Number:03396272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:68 Grafton Way, London, England, W1T 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ

Director07 July 2020Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary01 February 1999Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Secretary07 December 2017Active
26, Roman Bank, Stamford, England, PE9 2SS

Secretary25 August 2010Active
9 Ardilaun Road, London, N5 2QR

Secretary10 July 1997Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Secretary02 August 2013Active
21a Stanley Road, Teddington, TW11 8TP

Secretary08 August 2008Active
1 Montpelier Street, London, SW7 1EX

Secretary01 October 2003Active
13 Station Road, Finchley, London, N3 2SB

Secretary26 June 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 June 1997Active
13 Station Road, Finchley, London, N3 2SB

Director26 June 1997Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director01 November 1997Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Director02 August 2013Active
1 Montpelier Street, London, SW7 1EX

Director08 August 2008Active
510 The Point, 121 Customs Street West, Auckland, New Zealand,

Director01 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 June 1997Active

People with Significant Control

Kingscastle Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-01-25Gazette

Gazette filings brought up to date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-28Gazette

Gazette filings brought up to date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-03-22Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.