UKBizDB.co.uk

STOWELL PARK ESTATE LIMITED

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

This company is commonly known as Stowell Park Estate Limited. The company was founded 37 years ago and was given the registration number 02090141. The firm's registered office is in CHELTENHAM. You can find them at The Estate Office, Yanworth, Cheltenham, Gloucestershire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:STOWELL PARK ESTATE LIMITED
Company Number:02090141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01450 - Raising of sheep and goats
  • 02200 - Logging
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Estate Office, Yanworth, Cheltenham, Gloucestershire, GL54 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Yanworth, Cheltenham, England, GL54 3LQ

Secretary01 April 2016Active
The Estate Office, Yanworth, Cheltenham, GL54 3LQ

Director10 March 2022Active
The Estate Office, Yanworth, Cheltenham, England, GL54 3LQ

Director01 April 2016Active
The Estate Office, Yanworth, Cheltenham, GL54 3LQ

Director14 September 2021Active
Stowell Park, Northleach, Cheltenham, United Kingdom, GL54 3LE

Director01 October 2008Active
The Estate Office, Yanworth, Cheltenham, GL54 3LQ

Director01 October 2012Active
Church Farm, Yanworth, Cheltenham, GL54 3LG

Secretary06 March 2002Active
Swallow Cottage, Lower Woodford, Salisbury, SP4 6NQ

Secretary16 April 1997Active
20 Stapleton Close, Potters Bar, EN6 4AF

Secretary-Active
Vicarage Cottage, Stanley Pontlarge, Cheltenham, GL54 5HD

Secretary28 November 1997Active
9 Ashton Road, Siddington, Cirencester, GL7 6HD

Secretary24 July 1995Active
Church Farm Cottage, Yanworth, Cheltenham, GL54 3LG

Secretary19 February 1993Active
Church Farm, Yanworth, Cheltenham, GL54 3LG

Director15 February 2005Active
10 Paradise Walk, London, SW3 4JL

Director19 February 1993Active
Northlands, Tilbrook, Huntingdon, PE18 0JP

Director19 February 1993Active
The Green Fifield, Milton-Under-Wychwood, Chipping Norton, OX7 6HJ

Director-Active
Stowell Park, Northleach, Cheltenham,

Director-Active
Stowell Park, Northleach, Cheltenham, GL54 3LE

Director-Active
Monks Gate Shipton Under Wychwood, Chipping Norton, OX7 6BA

Director-Active

People with Significant Control

Lord William Guy Vestey
Notified on:04 February 2021
Status:Active
Date of birth:August 1983
Nationality:English
Address:The Estate Office, Cheltenham, GL54 3LQ
Nature of control:
  • Significant influence or control
Lord Samuel George Armstrong Vestey
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:Stowell Park Estate Ltd, Yanworth, Cheltenham, England, GL54 3LQ
Nature of control:
  • Significant influence or control as trust

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
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Termination secretary company with name termination date.

Download
2016-04-28Officers

Appoint person secretary company with name date.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.