UKBizDB.co.uk

STUKELEY PARK (MANAGEMENT) LIMITED

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

This company is commonly known as Stukeley Park (management) Limited. The company was founded 29 years ago and was given the registration number 03061689. The firm's registered office is in WORTHING. You can find them at 17 Liverpool Road, , Worthing, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STUKELEY PARK (MANAGEMENT) LIMITED
Company Number:03061689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Liverpool Road, Worthing, West Sussex, United Kingdom, BN11 1SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Liverpool Road, Worthing, United Kingdom, BN11 1SU

Secretary26 May 1995Active
24, Campden Road, Cheltenham, GL53 0PR

Director20 January 2004Active
Flat 1 20 Crookham Road, London, SW6 4EQ

Director26 May 1995Active
17, Liverpool Road, Worthing, United Kingdom, BN11 1SU

Director26 May 1995Active
17, Liverpool Road, Worthing, United Kingdom, BN11 1SU

Director07 March 2019Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary26 May 1995Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director26 May 1995Active
Flat 4 20 Crookham Road, London, SW6 4EQ

Director26 May 1995Active
Flat 4, 20 Crookham Road, London, SW6 4EQ

Director11 June 1999Active
Flat 4 20 Crookham Road, London, SW6 4ER

Director24 January 1996Active
Flat 2 20 Crookham Road, London, SW6 4EQ

Director26 May 1995Active

People with Significant Control

Mr David James Myers
Notified on:28 February 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:17, Liverpool Road, Worthing, United Kingdom, BN11 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Goodyear
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:17, Liverpool Road, Worthing, United Kingdom, BN11 1SU
Nature of control:
  • Significant influence or control
Ms Elizabeth Mary Hill
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:United Kingdom
Address:17, Liverpool Road, Worthing, United Kingdom, BN11 1SU
Nature of control:
  • Significant influence or control
Ms Clare Elizabeth Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:17, Liverpool Road, Worthing, United Kingdom, BN11 1SU
Nature of control:
  • Significant influence or control
Mr Stephen William Jolly
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:17, Liverpool Road, Worthing, United Kingdom, BN11 1SU
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 (7 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
2024-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Address

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

Download
2018-08-22Officers

Change person secretary company with change date.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.