MARQUIS OF GRANBY (PEAK PARK) LIMITED

MARQUIS OF GRANBY (PEAK PARK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARQUIS OF GRANBY (PEAK PARK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01227741
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARQUIS OF GRANBY (PEAK PARK) LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MARQUIS OF GRANBY (PEAK PARK) LIMITED located?

    Registered Office Address
    Westlowe Lodge
    Jaggers Lane
    S32 1AZ Hathersage
    Derbyshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARQUIS OF GRANBY (PEAK PARK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HINCKLEYS LIMITEDDec 31, 1980Dec 31, 1980
    STAALVAC ENGINEERING LIMITEDSep 25, 1975Sep 25, 1975

    What are the latest accounts for MARQUIS OF GRANBY (PEAK PARK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MARQUIS OF GRANBY (PEAK PARK) LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for MARQUIS OF GRANBY (PEAK PARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 05, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Registered office address changed from Westlowe Jaggers Lane, Hathersage Hope Valley Derbyshire S32 1AZ to Westlowe Lodge Jaggers Lane Hathersage Derbyshire S32 1AZ on Oct 03, 2019

    1 pagesAD01

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 22, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 22, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Termination of appointment of Verena Maria Christiane Hinckley as a director on Sep 06, 2016

    1 pagesTM01

    Annual return made up to Dec 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Dec 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Who are the officers of MARQUIS OF GRANBY (PEAK PARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINCKLEY, Matthew Stuart Percy
    Westlowe
    Jaggers Lane, Hathersage
    S32 1AZ Hope Valley
    Derbyshire
    Secretary
    Westlowe
    Jaggers Lane, Hathersage
    S32 1AZ Hope Valley
    Derbyshire
    BritishDirector67725310001
    HINCKLEY, Matthew Stuart Percy
    Westlowe
    Jaggers Lane, Hathersage
    S32 1AZ Hope Valley
    Derbyshire
    Director
    Westlowe
    Jaggers Lane, Hathersage
    S32 1AZ Hope Valley
    Derbyshire
    EnglandBritishDirector67725310001
    DAVIS, Richard Kevin
    48 Main Avenue
    Totley
    S17 4FJ Sheffield
    Secretary
    48 Main Avenue
    Totley
    S17 4FJ Sheffield
    British45796260001
    HILL, John Stuart
    53 Breck Lane
    Dinnington
    S25 2LJ Sheffield
    Yorkshire
    Secretary
    53 Breck Lane
    Dinnington
    S25 2LJ Sheffield
    Yorkshire
    BritishCompany Secretary57733960001
    HILL, John Stuart
    53 Breck Lane
    Dinnington
    S25 2LJ Sheffield
    Yorkshire
    Secretary
    53 Breck Lane
    Dinnington
    S25 2LJ Sheffield
    Yorkshire
    BritishChartered Secretary57733960001
    MACKINNON, David Stuart
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    Secretary
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    British64869460001
    BELLINGER, Kay Nanette
    Burntstones Lodge
    Moorbank Road
    S10 5TQ Sheffield
    South Yorkshire
    Director
    Burntstones Lodge
    Moorbank Road
    S10 5TQ Sheffield
    South Yorkshire
    BritishCompany Director57923710001
    HINCKLEY, Dorothy Kate
    Westlow Jaggers Lane
    Hathersage
    S30 1DD Sheffield
    Yorkshire
    Director
    Westlow Jaggers Lane
    Hathersage
    S30 1DD Sheffield
    Yorkshire
    BritishCompany Director1721860001
    HINCKLEY, Gilbert Clive
    Amber House, Vernon Lane
    Kelstedge, Ashover
    S45 0EA Chesterfield
    Derbyshire
    Director
    Amber House, Vernon Lane
    Kelstedge, Ashover
    S45 0EA Chesterfield
    Derbyshire
    BritishCompany Director2292350001
    HINCKLEY, Verena Maria Christiane
    Westlowe
    Jaggers Lane, Hathersage
    S32 1AZ Hope Valley
    Derbyshire
    Director
    Westlowe
    Jaggers Lane, Hathersage
    S32 1AZ Hope Valley
    Derbyshire
    United KingdomAustrianCompany Director60405640002
    WILDGOOSE, Jonathan Nigel
    Valley Cottage
    Churchdale
    DE45 1NX Bakewell
    Derbyshire
    Director
    Valley Cottage
    Churchdale
    DE45 1NX Bakewell
    Derbyshire
    United KingdomBritishDirector2880830001
    WILDGOOSE, Marjory Jean
    Bowers Hall
    Alport
    DE45 1LD Bakewell
    Derbyshire
    Director
    Bowers Hall
    Alport
    DE45 1LD Bakewell
    Derbyshire
    United KingdomBritishCompany Director22790120001

    Who are the persons with significant control of MARQUIS OF GRANBY (PEAK PARK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Stuart Percy Hinckley
    Jaggers Lane
    S32 1AZ Hathersage
    Westlowe Lodge
    Derbyshire
    United Kingdom
    Dec 22, 2016
    Jaggers Lane
    S32 1AZ Hathersage
    Westlowe Lodge
    Derbyshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0