STORE PROPERTY LIMITED

STORE PROPERTY LIMITED

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

    Company NameSTORE PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04203631
    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 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 AddressNo

    What were the previous names of STORE PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEN ELY PLACE LIMITEDOct 24, 2003Oct 24, 2003
    FORTY ONE EASTCHEAP LIMITEDJun 04, 2001Jun 04, 2001
    FULLCREST PROPERTIES LIMITEDApr 23, 2001Apr 23, 2001

    What are the latest accounts for STORE PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2025
    Next Accounts Due OnDec 24, 2025
    Last Accounts
    Last Accounts Made Up ToMar 24, 2024

    What is the status of the latest confirmation statement for STORE PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for STORE PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 24, 2024

    5 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Michael Albert Rowland on Nov 29, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 24, 2023

    5 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 24, 2022

    5 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 24, 2021

    5 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 24, 2020

    5 pagesAA

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 24, 2018

    5 pagesAA

    Confirmation statement made on Apr 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David John Stuart Hughes as a director on Apr 13, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 24, 2017

    5 pagesAA

    Confirmation statement made on Apr 23, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Roger Foster Wickens on Feb 03, 2017

    2 pagesCH01

    Director's details changed for Mrs Jacqueline Jennifer Wickens on Feb 03, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Mar 24, 2016

    5 pagesAA

    Director's details changed for Mr Paul Michael Albert Rowland on Sep 01, 2016

    2 pagesCH01

    Termination of appointment of John Howard Smithers as a director on Jun 30, 2016

    1 pagesTM01

    Who are the officers of STORE PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, Gary Neil
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    Secretary
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    BritishChartered Accountant95423240002
    HAWKINS, Gary Neil
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    Director
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant95423240002
    ROWLAND, Paul Michael Albert
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    Director
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    EnglandBritishConstruction Director159787050001
    WICKENS, Jacqueline Jennifer
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    Director
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    United KingdomBritishDirector2290500010
    WICKENS, Roger Foster
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    Director
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    United KingdomBritishDirector2290520012
    WICKENS, Sarah Foster
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    Director
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    EnglandBritishDirector49491340004
    DAVIES, Keith
    10 The Old Stables
    Felpham
    PO22 7NR Bognor Regis
    West Sussex
    Secretary
    10 The Old Stables
    Felpham
    PO22 7NR Bognor Regis
    West Sussex
    BritishCompany Secretary3842860001
    STARTCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Secretary
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    68243030003
    FIELDER, Alan
    4 Park Lane
    Cowplain
    PO8 8AB Waterlooville
    Hampshire
    Director
    4 Park Lane
    Cowplain
    PO8 8AB Waterlooville
    Hampshire
    EnglandBritishConstruction Director73262270001
    HUGHES, David John Stuart
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    Director
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United KingdomBritishDirector18682120003
    SMITHERS, John Howard
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    Director
    4 New Park Road
    PO19 7XA Chichester
    Farr House
    West Sussex
    United Kingdom
    EnglandBritishDirector2962570004
    STANDING, Michael Robin
    Mill Cottage
    Oving Road Aldingbourne
    PO20 3TP Chichester
    West Sussex
    Director
    Mill Cottage
    Oving Road Aldingbourne
    PO20 3TP Chichester
    West Sussex
    United KingdomBritishDirector2962580003
    NEWCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Director
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    67562920004

    Who are the persons with significant control of STORE PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Store Property Holdings Limited
    New Park Road
    PO19 7XA Chichester
    Farr House
    England
    Apr 06, 2016
    New Park Road
    PO19 7XA Chichester
    Farr House
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk Law
    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