STOKE PARK FINANCE LIMITED
Overview
Company Name | STOKE PARK FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02729530 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STOKE PARK FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is STOKE PARK FINANCE LIMITED located?
Registered Office Address | 13 The Courtyard Timothys Bridge Road CV37 9NP Stratford-Upon-Avon Warwickshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STOKE PARK FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
AQUAMIN COMPANY UK LIMITED | Jul 29, 1992 | Jul 29, 1992 |
SOSUA LIMITED | Jul 08, 1992 | Jul 08, 1992 |
What are the latest accounts for STOKE PARK FINANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STOKE PARK FINANCE LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2026 |
---|---|
Next Confirmation Statement Due | Jul 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2025 |
Overdue | No |
What are the latest filings for STOKE PARK FINANCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Jul 10, 2025 | 4 pages | RP04CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2025 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Termination of appointment of Ronald Stuart Allan as a secretary on Mar 25, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ronald Stuart Allan as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Victoria Jane Greirson as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of Sarah Louise Hardiman as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Stoke Park Finance Holdings Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Notification of Victoria Jane Greirson as a person with significant control on Mar 18, 2020 | 2 pages | PSC01 | ||||||||||||||
Notification of Sarah Louise Hardiman as a person with significant control on Mar 18, 2020 | 2 pages | PSC01 | ||||||||||||||
Cessation of Ronald Staurt Allan as a person with significant control on Mar 18, 2020 | 1 pages | PSC07 | ||||||||||||||
Cessation of Fiona Mcdougall Allan as a person with significant control on Mar 18, 2020 | 1 pages | PSC07 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Who are the officers of STOKE PARK FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDIMAN, Neil | Director | Broom Road East Newton Mearns G77 5LL Glasgow The Studio, Kirkhill House | Scotland | British | Company Director | 73403170002 | ||||
HARDIMAN, Sarah Louise | Director | Broom Road East Newton Mearns G77 5LL Glasgow The Studio, Kirkhill House | Scotland | British | Company Director | 87142660002 | ||||
ALLAN, Fiona Mcdougall | Secretary | 23 Broompark Drive Newton Mearns G77 5DX Glasgow Strathclyde | British | Company Director | 31017030002 | |||||
ALLAN, Ronald Stuart | Secretary | Broom Road East Newton Mearns G77 5LL Glasgow The Studio, Kirkhill House | British | Company Director | 51285070002 | |||||
ALLAN, Victoria Jane | Secretary | 23 Broompark Drive Newton Mearns G77 5DX Glasgow | British | Company Secretary | 48533060001 | |||||
CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
ALLAN, Fiona Mcdougall | Director | Broom Road East Newton Mearns G77 5LL Glasgow The Studio, Kirkhill House Strathclyde | United Kingdom | British | Company Director | 31017030002 | ||||
ALLAN, Ronald Stuart | Director | Broom Road East Newton Mearns G77 5LL Glasgow The Studio, Kirkhill House | United Kingdom | British | Industrial Banker | 51285070002 | ||||
ALLAN, Sarah Louise | Director | 23 Broompark Drive Newton Mearns G77 5DX Glasgow Strathclyde | British | Company Director | 31017020002 | |||||
CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||
CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Who are the persons with significant control of STOKE PARK FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stoke Park Finance Holdings Limited | Apr 01, 2022 | Timothy's Bridge Road CV37 9NP Stratford Upon Avon 13 The Courtyard Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sarah Louise Hardiman | Mar 18, 2020 | Timothys Bridge Road CV37 9NP Stratford-Upon-Avon 13 The Courtyard Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Victoria Jane Greirson | Mar 18, 2020 | Timothys Bridge Road CV37 9NP Stratford-Upon-Avon 13 The Courtyard Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ronald Staurt Allan | Jun 30, 2016 | Timothys Bridge Road CV37 9NP Stratford-Upon-Avon 13 The Courtyard Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Fiona Mcdougall Allan | Jun 30, 2016 | Timothys Bridge Road CV37 9NP Stratford-Upon-Avon 13 The Courtyard Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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