UKBizDB.co.uk

STOKE PARK LIMITED

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

This company is commonly known as Stoke Park Limited. The company was founded 31 years ago and was given the registration number 02732069. The firm's registered office is in STOKE POGES. You can find them at Stoke Park Club, Park Road, Stoke Poges, Bucks. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:STOKE PARK LIMITED
Company Number:02732069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Stoke Park Club, Park Road, Stoke Poges, Bucks, SL2 4PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoke Park Club, Park Road, Stoke Poges, SL2 4PG

Director22 April 2021Active
Stoke Park Club, Park Road, Stoke Poges, SL2 4PG

Director19 July 2022Active
Stoke Park Club, Park Road, Stoke Poges, SL2 4PG

Director22 April 2021Active
Stoke Park Club, Park Road, Stoke Poges, SL2 4PG

Secretary02 January 2003Active
37 Rosedew Road, London, W6 9ET

Secretary12 August 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1992Active
Stoke Park Club, Park Road, Stoke Poges, SL2 4PG

Director15 September 1995Active
Stoke Park Club, Park Road, Stoke Poges, SL2 4PG

Director12 August 1992Active
Stoke Park Club, Park Road, Stoke Poges, SL2 4PG

Director12 August 1992Active
Stoke Park Club, Park Road, Stoke Poges, SL2 4PG

Director12 August 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 July 1992Active

People with Significant Control

Mr Chester Milner King
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Stoke Park Club, Park Road, Stoke Poges, SL2 4PG
Nature of control:
  • Significant influence or control
Mr Roger Milner King
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:Stoke Park Club, Park Road, Stoke Poges, SL2 4PG
Nature of control:
  • Significant influence or control
Mr Witney Milner King
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Stoke Park Club, Park Road, Stoke Poges, SL2 4PG
Nature of control:
  • Significant influence or control
Mr Hertford Milner King
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Stoke Park Club, Park Road, Stoke Poges, SL2 4PG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-12-10Capital

Capital allotment shares.

Download
2023-12-10Resolution

Resolution.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-07-13Capital

Capital allotment shares.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.