UKBizDB.co.uk

STOW PARK LIMITED

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

This company is commonly known as Stow Park Limited. The company was founded 10 years ago and was given the registration number 08620411. The firm's registered office is in BRISTOL. You can find them at 3 Garden Flat, Upper Belgrave Road, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STOW PARK LIMITED
Company Number:08620411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2013
End of financial year:22 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Garden Flat, Upper Belgrave Road, Bristol, BS8 2XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Stow Park Avenue, Newport, Wales, NP20 4FL

Secretary23 February 2022Active
26, Stow Park Avenue, Newport, Wales, NP20 4FL

Director23 July 2013Active
26, Stow Park Avenue, Newport, Wales, NP20 4FL

Director23 July 2013Active
26, Stow Park Avenue, Newport, Wales, NP20 4FL

Director23 July 2013Active
Garden Flat, 3 Upper Belgrave Road, Clifton, Bristol, England, BS8 2XQ

Secretary01 January 2014Active
3, Garden Flat, Upper Belgrave Road, Bristol, BS8 2XQ

Director15 October 2018Active
29, Stow Park Avenue, Newport, Wales, NP20 4FL

Director23 July 2013Active
34, Holly Hill Road, Bristol, England, BS15 4DH

Director23 July 2013Active
34, Holly Hill Road, Bristol, England, BS15 4DH

Director23 July 2013Active
3, Garden Flat, Upper Belgrave Road, Bristol, United Kingdom, BS8 2XQ

Director28 September 2013Active
3, Garden Flat, Upper Belgrave Road, Bristol, BS8 2XQ

Director15 October 2018Active
29, Stow Park Avenue, Newport, Wales, NP20 4FL

Director23 July 2013Active

People with Significant Control

Mrs Linda Jane Price
Notified on:02 February 2022
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Wales
Address:26, Stow Park Avenue, Newport, Wales, NP20 4FL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Officers

Appoint person secretary company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Address

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

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Address

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

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Address

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

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.