MEMORIA - FLINTSHIRE MEMORIAL PARK LTD

MEMORIA - FLINTSHIRE MEMORIAL PARK LTD

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

    Company NameMEMORIA - FLINTSHIRE MEMORIAL PARK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10696275
    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 MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?

    • Funeral and related activities (96030) / Other service activities

    Where is MEMORIA - FLINTSHIRE MEMORIAL PARK LTD located?

    Registered Office Address
    The Pool House Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?

    Previous Company Names
    Company NameFromUntil
    FLINTSHIRE MEMORIAL LIMITEDMar 29, 2017Mar 29, 2017

    What are the latest accounts for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?

    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 MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Appointment of Mr Stephen John Wallis as a director on Aug 07, 2025

    2 pagesAP01

    Director's details changed for Mr Christopher James Affleck Penney on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Howard Osmond Paul Hodgson as a director on Nov 18, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Jamieson Charles Alexandre Howard Hodgson as a director on Jul 01, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Mar 19, 2022

    3 pagesRP04CS01

    Registration of charge 106962750004, created on May 09, 2024

    45 pagesMR01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on Aug 01, 2022

    2 pagesCH01

    Confirmation statement made on Mar 19, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jun 15, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 15/06/24

    Statement of capital on Jan 10, 2022

    • Capital: GBP 1.014
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Certificate of change of name

    Company name changed flintshire memorial LIMITED\certificate issued on 01/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2021

    RES15

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on Sep 30, 2021

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Registration of charge 106962750003, created on Jul 12, 2021

    49 pagesMR01

    Who are the officers of MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEAVER, Randi
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    Oxfordshire
    United Kingdom
    Secretary
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    Oxfordshire
    United Kingdom
    283454000001
    ESSE, Anthony Geoffrey David
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    Oxfordshire
    United Kingdom
    Director
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    Oxfordshire
    United Kingdom
    PortugalBritish280386650001
    PENNEY, Christopher James Affleck
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    Oxfordshire
    United Kingdom
    Director
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    Oxfordshire
    United Kingdom
    EnglandBritish283449000011
    WALLIS, Stephen John
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    Oxfordshire
    United Kingdom
    Director
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    Oxfordshire
    United Kingdom
    EnglandBritish335870880001
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03512570
    93910510003
    HACKNEY, Michael Anthony
    Bicester Road
    OX27 9BS Stratton Audley
    The Pool House
    Oxon
    United Kingdom
    Director
    Bicester Road
    OX27 9BS Stratton Audley
    The Pool House
    Oxon
    United Kingdom
    United KingdomBritish86014980006
    HODGSON, Howard Osmond Paul
    Bicester Road
    OX27 9BS Stratton Audley
    The Pool House
    United Kingdom
    Director
    Bicester Road
    OX27 9BS Stratton Audley
    The Pool House
    United Kingdom
    MaltaBritish47093410010
    HODGSON, Jamieson Charles Alexandre Howard
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United Kingdom
    United KingdomBritish160116710007

    Who are the persons with significant control of MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Darwin Bereavement Properties (Guernsey) Limited
    New Street
    St. Peter Port
    GY1 2PF Guernsey
    11
    Guernsey
    May 10, 2021
    New Street
    St. Peter Port
    GY1 2PF Guernsey
    11
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey Companies Register
    Registration Number65396
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Anthony Hackney
    Bicester Road
    OX27 9BS Stratton Audley
    The Pool House
    Oxon
    United Kingdom
    Nov 14, 2017
    Bicester Road
    OX27 9BS Stratton Audley
    The Pool House
    Oxon
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Howard Osmond Paul Hodgson
    Bicester Road
    OX27 9BS Stratton Audley
    The Pool House
    United Kingdom
    Mar 29, 2017
    Bicester Road
    OX27 9BS Stratton Audley
    The Pool House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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