Stud Properties Limited CONGLETON


Founded in 2017, Stud Properties, classified under reg no. 10676648 is an active company. Currently registered at The Stud Holmes Chapel Road CW12 4SW, Congleton the company has been in the business for seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 17, 2018 Stud Properties Limited is no longer carrying the name Ampco 129.

The company has 2 directors, namely Gail H., Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 17 March 2017 and Gail H. has been with the company for the least time - from 14 June 2019. As of 16 June 2024, there was 1 ex director - Jonathan D.. There were no ex secretaries.

Stud Properties Limited Address / Contact

Office Address The Stud Holmes Chapel Road
Office Address2 Somerford
Town Congleton
Post code CW12 4SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10676648
Date of Incorporation Fri, 17th Mar 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Gail H.

Position: Director

Appointed: 14 June 2019

Michael H.

Position: Director

Appointed: 17 March 2017

Jonathan D.

Position: Director

Appointed: 11 April 2018

Resigned: 11 April 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Michael H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gail H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 17 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 17 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gail H.

Notified on 29 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ampco 129 April 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand901 652905 138928 965
Current Assets901 652911 081936 681
Debtors 5 9437 716
Net Assets Liabilities2 292 4352 298 1932 318 031
Other Debtors 5 3722 209
Property Plant Equipment1 455 0001 455 0001 455 000
Other
Average Number Employees During Period111
Creditors 1 7514 105
Fixed Assets 1 455 0001 455 000
Net Current Assets Liabilities901 652909 330932 576
Other Creditors 1 7511 702
Property Plant Equipment Gross Cost1 455 0001 455 0001 455 000
Provisions For Liabilities Balance Sheet Subtotal64 21766 13769 545
Taxation Social Security Payable  2 403
Total Assets Less Current Liabilities2 356 6522 364 3302 387 576
Trade Debtors Trade Receivables 5715 507

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates March 16, 2024
filed on: 5th, April 2024
Free Download (3 pages)

Company search