Warning: file_put_contents(c/a2cbe6a794791a7e3da6444acc2badd9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sternpark Limited, B91 1NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STERNPARK LIMITED

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

This company is commonly known as Sternpark Limited. The company was founded 31 years ago and was given the registration number 02791785. The firm's registered office is in WEST MIDLANDS. You can find them at 93 Alderbrook Road, Solihull, West Midlands, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STERNPARK LIMITED
Company Number:02791785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:93 Alderbrook Road, Solihull, West Midlands, B91 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Alderbrook Road, Solihull, B91 1NS

Secretary21 May 2007Active
93 Alderbrook Road, Solihull, West Midlands, B91 1NS

Director28 April 2019Active
108 Yoxall Road, Shirley, Solihull, B90 3RP

Secretary29 March 1993Active
2 Bowercourt Close, The Spinney Whitefields, Solihull, B91 3YW

Secretary19 February 1993Active
93 Alderbrook Road, Solihull, B91 1NS

Secretary30 June 1998Active
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN

Nominee Secretary19 February 1993Active
2 Bowercourt Close, Solihull, B91 3YW

Director19 February 1993Active
93 Alderbrook Road, Solihull, B91 1NS

Director29 March 1993Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director19 February 1993Active

People with Significant Control

Mrs June Anne Jones
Notified on:17 February 2017
Status:Active
Date of birth:June 1942
Nationality:English
Country of residence:England
Address:93, Alderbrook Road, Solihull, England, B91 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Jones
Notified on:17 February 2017
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:93, Alderbrook Road, Solihull, England, B91 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.