MEMORIA - FLINTSHIRE MEMORIAL PARK LTD
Overview
| Company Name | MEMORIA - FLINTSHIRE MEMORIAL PARK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10696275 |
| 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 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 Address | No |
What were the previous names of MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?
| Company Name | From | Until |
|---|---|---|
| FLINTSHIRE MEMORIAL LIMITED | Mar 29, 2017 | Mar 29, 2017 |
What are the latest accounts for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?
| 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 MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
Appointment of Mr Stephen John Wallis as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Christopher James Affleck Penney on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Howard Osmond Paul Hodgson as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
Termination of appointment of Jamieson Charles Alexandre Howard Hodgson as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 19, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Registration of charge 106962750004, created on May 09, 2024 | 45 pages | MR01 | ||||||||||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on Aug 01, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 19, 2022 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jan 10, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Certificate of change of name Company name changed flintshire memorial LIMITED\certificate issued on 01/12/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Registration of charge 106962750003, created on Jul 12, 2021 | 49 pages | MR01 | ||||||||||||||
Who are the officers of MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WEAVER, Randi | Secretary | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House Oxfordshire United Kingdom | 283454000001 | |||||||||||
| ESSE, Anthony Geoffrey David | Director | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House Oxfordshire United Kingdom | Portugal | British | 280386650001 | |||||||||
| PENNEY, Christopher James Affleck | Director | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House Oxfordshire United Kingdom | England | British | 283449000011 | |||||||||
| WALLIS, Stephen John | Director | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House Oxfordshire United Kingdom | England | British | 335870880001 | |||||||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
| HACKNEY, Michael Anthony | Director | Bicester Road OX27 9BS Stratton Audley The Pool House Oxon United Kingdom | United Kingdom | British | 86014980006 | |||||||||
| HODGSON, Howard Osmond Paul | Director | Bicester Road OX27 9BS Stratton Audley The Pool House United Kingdom | Malta | British | 47093410010 | |||||||||
| HODGSON, Jamieson Charles Alexandre Howard | Director | Seebeck House 1 Seebeck Place, Knowlhill MK5 8FR Milton Keynes C/O Emw Buckinghamshire United Kingdom | United Kingdom | British | 160116710007 |
Who are the persons with significant control of MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Darwin Bereavement Properties (Guernsey) Limited | May 10, 2021 | New Street St. Peter Port GY1 2PF Guernsey 11 Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Anthony Hackney | 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
| |||||||||||||
| Mr Howard Osmond Paul Hodgson | Mar 29, 2017 | Bicester Road OX27 9BS Stratton Audley The Pool House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Malta | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2021 | The 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