STONEFERRY PRIORY PARK LIMITED
Overview
| Company Name | STONEFERRY PRIORY PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02322858 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STONEFERRY PRIORY PARK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STONEFERRY PRIORY PARK LIMITED located?
| Registered Office Address | Ferriby Hall High Street HU14 3JP North Ferriby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STONEFERRY PRIORY PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPLEDOVE LIMITED | Nov 29, 1988 | Nov 29, 1988 |
What are the latest accounts for STONEFERRY PRIORY PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for STONEFERRY PRIORY PARK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 29, 2023 |
What are the latest filings for STONEFERRY PRIORY PARK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Aug 12, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||||||
Cessation of Simon Timothy Dixon as a person with significant control on Mar 01, 2022 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||||||||||||||
Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW to Ferriby Hall High Street North Ferriby HU14 3JP on Apr 12, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr David Charles Wilbraham as a secretary on Apr 06, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nina Van Beelen as a secretary on Apr 06, 2021 | 1 pages | TM02 | ||||||||||||||
Current accounting period extended from Mar 31, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||
Who are the officers of STONEFERRY PRIORY PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILBRAHAM, David Charles | Secretary | High Street HU14 3JP North Ferriby Ferriby Hall England | 281955710001 | |||||||
| HEALEY, Thomas William | Director | High Street HU14 3JP North Ferriby Ferriby Hall England | England | British | 188668520002 | |||||
| HEALEY, Timothy | Director | High Street HU14 3JP North Ferriby Ferriby Hall England | United Kingdom | British | 35613200001 | |||||
| WILBRAHAM, David Charles | Director | Gran Via De Vigo 5 Nova Santa Ponsa 07180 Calvia Es Niu, Mallorca | Spain | British | 8540590003 | |||||
| CLARK, Anthony David Campbell | Secretary | 30 Silver Street HU1 1JR Hull North Humberside | British | 35522630001 | ||||||
| COOK, Stuart Melvin | Secretary | 2 Inverewe Way HU16 5DT Cottingham East Yorkshire | British | 12254980001 | ||||||
| HARDWICK, Stephanie Jane | Secretary | 192 West Bourne Avenue Princes Avenue HU5 3JB Hull N Humberside | British | 27024960002 | ||||||
| VAN BEELEN, Nina | Secretary | Monckton Court South Newbald Road YO43 4RW North Newbald 1 East Yorkshire England | 194777100001 | |||||||
| WILBRAHAM, David Charles | Secretary | 4 Larchmont Close Elloughton HU15 1AW Brough East Yorkshire | British | 8540590001 | ||||||
| BANNISTER, Ronald | Director | 2 Bladons Walk Kirk Ella HU10 7AX Hull North Humberside | British | 29345590001 | ||||||
| CORR, James Joseph | Director | Wold View, Rolling Hills Goodmanham YO43 3JD York North Yorkshire | United Kingdom | Scottish | 71059010001 | |||||
| DIXON, Paul William Henry | Director | Monckton Court South Newbald Road YO43 4RW North Newbald 1 East Yorkshire England | England | British | 78153430008 | |||||
| WILBRAHAM, Anthony Basil | Director | Glenrock Mill Lane West HU15 1HG Brough East Yorkshire | England | British | 3148000001 | |||||
| WILBRAHAM, David Charles | Director | 4 Larchmont Close Elloughton HU15 1AW Brough East Yorkshire | British | 8540590001 |
Who are the persons with significant control of STONEFERRY PRIORY PARK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Timothy Dixon | Apr 06, 2016 | High Street HU14 3JP North Ferriby Ferriby Hall England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Thomas William Healey | Apr 06, 2016 | High Street HU14 3JP North Ferriby Ferriby Hall England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Timothy Healey | Apr 06, 2016 | High Street HU14 3JP North Ferriby Ferriby Hall England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Charles Wilbraham | Apr 06, 2016 | High Street HU14 3JP North Ferriby Ferriby Hall England | No |
Nationality: British Country of Residence: Spain | |||
Natures of Control
| |||
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