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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Liverpool Road, Worthing, United Kingdom, BN11 1SU | Secretary | 26 May 1995 | Active |
24, Campden Road, Cheltenham, GL53 0PR | Director | 20 January 2004 | Active |
Flat 1 20 Crookham Road, London, SW6 4EQ | Director | 26 May 1995 | Active |
17, Liverpool Road, Worthing, United Kingdom, BN11 1SU | Director | 26 May 1995 | Active |
17, Liverpool Road, Worthing, United Kingdom, BN11 1SU | Director | 07 March 2019 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 26 May 1995 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 26 May 1995 | Active |
Flat 4 20 Crookham Road, London, SW6 4EQ | Director | 26 May 1995 | Active |
Flat 4, 20 Crookham Road, London, SW6 4EQ | Director | 11 June 1999 | Active |
Flat 4 20 Crookham Road, London, SW6 4ER | Director | 24 January 1996 | Active |
Flat 2 20 Crookham Road, London, SW6 4EQ | Director | 26 May 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2021-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
2018-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Officers | Change person secretary company with change date. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.