STORE PROPERTY LIMITED
Overview
Company Name | STORE PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04203631 |
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 STORE PROPERTY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STORE PROPERTY LIMITED located?
Registered Office Address | Farr House 4 New Park Road PO19 7XA Chichester West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STORE PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
TEN ELY PLACE LIMITED | Oct 24, 2003 | Oct 24, 2003 |
FORTY ONE EASTCHEAP LIMITED | Jun 04, 2001 | Jun 04, 2001 |
FULLCREST PROPERTIES LIMITED | Apr 23, 2001 | Apr 23, 2001 |
What are the latest accounts for STORE PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 24, 2025 |
Next Accounts Due On | Dec 24, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 24, 2024 |
What is the status of the latest confirmation statement for STORE PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for STORE PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Michael Albert Rowland on Nov 29, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Stuart Hughes as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 24, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Roger Foster Wickens on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Jacqueline Jennifer Wickens on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Paul Michael Albert Rowland on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Howard Smithers as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of STORE PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWKINS, Gary Neil | Secretary | 4 New Park Road PO19 7XA Chichester Farr House West Sussex United Kingdom | British | Chartered Accountant | 95423240002 | |||||
HAWKINS, Gary Neil | Director | 4 New Park Road PO19 7XA Chichester Farr House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 95423240002 | ||||
ROWLAND, Paul Michael Albert | Director | 4 New Park Road PO19 7XA Chichester Farr House West Sussex United Kingdom | England | British | Construction Director | 159787050001 | ||||
WICKENS, Jacqueline Jennifer | Director | 4 New Park Road PO19 7XA Chichester Farr House West Sussex United Kingdom | United Kingdom | British | Director | 2290500010 | ||||
WICKENS, Roger Foster | Director | 4 New Park Road PO19 7XA Chichester Farr House West Sussex United Kingdom | United Kingdom | British | Director | 2290520012 | ||||
WICKENS, Sarah Foster | Director | 4 New Park Road PO19 7XA Chichester Farr House West Sussex United Kingdom | England | British | Director | 49491340004 | ||||
DAVIES, Keith | Secretary | 10 The Old Stables Felpham PO22 7NR Bognor Regis West Sussex | British | Company Secretary | 3842860001 | |||||
STARTCO LIMITED | Secretary | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 68243030003 | |||||||
FIELDER, Alan | Director | 4 Park Lane Cowplain PO8 8AB Waterlooville Hampshire | England | British | Construction Director | 73262270001 | ||||
HUGHES, David John Stuart | Director | 4 New Park Road PO19 7XA Chichester Farr House West Sussex | United Kingdom | British | Director | 18682120003 | ||||
SMITHERS, John Howard | Director | 4 New Park Road PO19 7XA Chichester Farr House West Sussex United Kingdom | England | British | Director | 2962570004 | ||||
STANDING, Michael Robin | Director | Mill Cottage Oving Road Aldingbourne PO20 3TP Chichester West Sussex | United Kingdom | British | Director | 2962580003 | ||||
NEWCO LIMITED | Director | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 67562920004 |
Who are the persons with significant control of STORE PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Store Property Holdings Limited | Apr 06, 2016 | New Park Road PO19 7XA Chichester Farr House England | No | ||||
| |||||||
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