This company is commonly known as Stoneferry Priory Park Limited. The company was founded 35 years ago and was given the registration number 02322858. The firm's registered office is in NORTH NEWBALD. You can find them at 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STONEFERRY PRIORY PARK LIMITED |
---|---|---|
Company Number | : | 02322858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1988 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ferriby Hall, High Street, North Ferriby, England, HU14 3JP | Secretary | 06 April 2021 | Active |
Ferriby Hall, High Street, North Ferriby, England, HU14 3JP | Director | 18 June 2014 | Active |
Ferriby Hall, High Street, North Ferriby, England, HU14 3JP | Director | 25 November 2004 | Active |
Es Niu,, Gran Via De Vigo 5, Nova Santa Ponsa, Calvia, 07180 | Director | 25 November 2004 | Active |
30 Silver Street, Hull, HU1 1JR | Secretary | - | Active |
2 Inverewe Way, Cottingham, HU16 5DT | Secretary | 20 July 2006 | Active |
192 West Bourne Avenue, Princes Avenue, Hull, HU5 3JB | Secretary | 18 January 1994 | Active |
1, Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Secretary | 05 February 2015 | Active |
4 Larchmont Close, Elloughton, Brough, HU15 1AW | Secretary | 10 October 1995 | Active |
2 Bladons Walk, Kirk Ella, Hull, HU10 7AX | Director | - | Active |
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD | Director | - | Active |
1, Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 05 February 2015 | Active |
Glenrock Mill Lane West, Brough, HU15 1HG | Director | - | Active |
4 Larchmont Close, Elloughton, Brough, HU15 1AW | Director | 15 January 1993 | Active |
Mr Simon Timothy Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ferriby Hall, High Street, North Ferriby, England, HU14 3JP |
Nature of control | : |
|
Mr Thomas William Healey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ferriby Hall, High Street, North Ferriby, England, HU14 3JP |
Nature of control | : |
|
Mr Timothy Healey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ferriby Hall, High Street, North Ferriby, England, HU14 3JP |
Nature of control | : |
|
Mr David Charles Wilbraham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ferriby Hall, High Street, North Ferriby, England, HU14 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Officers | Appoint person secretary company with name date. | Download |
2021-04-12 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Accounts | Change account reference date company current extended. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Officers | Change person director company with change date. | Download |
2018-03-01 | Officers | Change person director company with change date. | Download |
2018-03-01 | Officers | Change person director company with change date. | Download |
2018-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.