STOKE PARK FINANCE LIMITED

STOKE PARK FINANCE LIMITED

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

    Company NameSTOKE PARK FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02729530
    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 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 AddressNo

    What were the previous names of STOKE PARK FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUAMIN COMPANY UK LIMITEDJul 29, 1992Jul 29, 1992
    SOSUA LIMITEDJul 08, 1992Jul 08, 1992

    What are the latest accounts for STOKE PARK FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STOKE PARK FINANCE LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for STOKE PARK FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Jul 10, 2025

    4 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 10, 2025 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification A second filed CS01 (statement of capital and shareholder information change) was registered 06/08/2025.

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Termination of appointment of Ronald Stuart Allan as a secretary on Mar 25, 2024

    1 pagesTM02

    Termination of appointment of Ronald Stuart Allan as a director on Mar 25, 2024

    1 pagesTM01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 10, 2022 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re:share for share exchange 01/04/2022
    RES13

    Cessation of Victoria Jane Greirson as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Cessation of Sarah Louise Hardiman as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Notification of Stoke Park Finance Holdings Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 10, 2020 with updates

    6 pagesCS01

    Notification of Victoria Jane Greirson as a person with significant control on Mar 18, 2020

    2 pagesPSC01

    Notification of Sarah Louise Hardiman as a person with significant control on Mar 18, 2020

    2 pagesPSC01

    Cessation of Ronald Staurt Allan as a person with significant control on Mar 18, 2020

    1 pagesPSC07

    Cessation of Fiona Mcdougall Allan as a person with significant control on Mar 18, 2020

    1 pagesPSC07

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    21 pagesMA

    Who are the officers of STOKE PARK FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDIMAN, Neil
    Broom Road East
    Newton Mearns
    G77 5LL Glasgow
    The Studio, Kirkhill House
    Director
    Broom Road East
    Newton Mearns
    G77 5LL Glasgow
    The Studio, Kirkhill House
    ScotlandBritishCompany Director73403170002
    HARDIMAN, Sarah Louise
    Broom Road East
    Newton Mearns
    G77 5LL Glasgow
    The Studio, Kirkhill House
    Director
    Broom Road East
    Newton Mearns
    G77 5LL Glasgow
    The Studio, Kirkhill House
    ScotlandBritishCompany Director87142660002
    ALLAN, Fiona Mcdougall
    23 Broompark Drive
    Newton Mearns
    G77 5DX Glasgow
    Strathclyde
    Secretary
    23 Broompark Drive
    Newton Mearns
    G77 5DX Glasgow
    Strathclyde
    BritishCompany Director31017030002
    ALLAN, Ronald Stuart
    Broom Road East
    Newton Mearns
    G77 5LL Glasgow
    The Studio, Kirkhill House
    Secretary
    Broom Road East
    Newton Mearns
    G77 5LL Glasgow
    The Studio, Kirkhill House
    BritishCompany Director51285070002
    ALLAN, Victoria Jane
    23 Broompark Drive
    Newton Mearns
    G77 5DX Glasgow
    Secretary
    23 Broompark Drive
    Newton Mearns
    G77 5DX Glasgow
    BritishCompany Secretary48533060001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    ALLAN, Fiona Mcdougall
    Broom Road East
    Newton Mearns
    G77 5LL Glasgow
    The Studio, Kirkhill House
    Strathclyde
    Director
    Broom Road East
    Newton Mearns
    G77 5LL Glasgow
    The Studio, Kirkhill House
    Strathclyde
    United KingdomBritishCompany Director31017030002
    ALLAN, Ronald Stuart
    Broom Road East
    Newton Mearns
    G77 5LL Glasgow
    The Studio, Kirkhill House
    Director
    Broom Road East
    Newton Mearns
    G77 5LL Glasgow
    The Studio, Kirkhill House
    United KingdomBritishIndustrial Banker51285070002
    ALLAN, Sarah Louise
    23 Broompark Drive
    Newton Mearns
    G77 5DX Glasgow
    Strathclyde
    Director
    23 Broompark Drive
    Newton Mearns
    G77 5DX Glasgow
    Strathclyde
    BritishCompany Director31017020002
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Who are the persons with significant control of STOKE PARK FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Timothy's Bridge Road
    CV37 9NP Stratford Upon Avon
    13 The Courtyard
    Warwickshire
    England
    Apr 01, 2022
    Timothy's Bridge Road
    CV37 9NP Stratford Upon Avon
    13 The Courtyard
    Warwickshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number13855132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Sarah Louise Hardiman
    Timothys Bridge Road
    CV37 9NP Stratford-Upon-Avon
    13 The Courtyard
    Warwickshire
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Victoria Jane Greirson
    Timothys Bridge Road
    CV37 9NP Stratford-Upon-Avon
    13 The Courtyard
    Warwickshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ronald Staurt Allan
    Timothys Bridge Road
    CV37 9NP Stratford-Upon-Avon
    13 The Courtyard
    Warwickshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Fiona Mcdougall Allan
    Timothys Bridge Road
    CV37 9NP Stratford-Upon-Avon
    13 The Courtyard
    Warwickshire
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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