UKBizDB.co.uk

STONEFERRY PRIORY PARK LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ferriby Hall, High Street, North Ferriby, England, HU14 3JP

Secretary06 April 2021Active
Ferriby Hall, High Street, North Ferriby, England, HU14 3JP

Director18 June 2014Active
Ferriby Hall, High Street, North Ferriby, England, HU14 3JP

Director25 November 2004Active
Es Niu,, Gran Via De Vigo 5, Nova Santa Ponsa, Calvia, 07180

Director25 November 2004Active
30 Silver Street, Hull, HU1 1JR

Secretary-Active
2 Inverewe Way, Cottingham, HU16 5DT

Secretary20 July 2006Active
192 West Bourne Avenue, Princes Avenue, Hull, HU5 3JB

Secretary18 January 1994Active
1, Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Secretary05 February 2015Active
4 Larchmont Close, Elloughton, Brough, HU15 1AW

Secretary10 October 1995Active
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

Director05 February 2015Active
Glenrock Mill Lane West, Brough, HU15 1HG

Director-Active
4 Larchmont Close, Elloughton, Brough, HU15 1AW

Director15 January 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Address

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

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-03-22Accounts

Change account reference date company current extended.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-03-01Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.