Stoat Park Residents Limited PETERSFIELD


Stoat Park Residents started in year 2006 as Private Limited Company with registration number 05893259. The Stoat Park Residents company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Petersfield at The Ivy House. Postal code: GU31 4AU.

At the moment there are 4 directors in the the company, namely Susan M., Peter D. and David S. and others. In addition one secretary - Mark D. - is with the firm. As of 9 May 2024, there were 4 ex directors - Lynda C., Judith H. and others listed below. There were no ex secretaries.

Stoat Park Residents Limited Address / Contact

Office Address The Ivy House
Office Address2 1 Folly Lane
Town Petersfield
Post code GU31 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05893259
Date of Incorporation Tue, 1st Aug 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Susan M.

Position: Director

Appointed: 22 June 2023

Peter D.

Position: Director

Appointed: 01 May 2023

Mark D.

Position: Secretary

Appointed: 06 August 2006

David S.

Position: Director

Appointed: 06 August 2006

Mark D.

Position: Director

Appointed: 06 August 2006

Lynda C.

Position: Director

Appointed: 08 September 2018

Resigned: 01 May 2023

Judith H.

Position: Director

Appointed: 31 January 2015

Resigned: 28 June 2023

James H.

Position: Director

Appointed: 18 May 2007

Resigned: 30 January 2015

John O.

Position: Director

Appointed: 04 August 2006

Resigned: 04 March 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2006

Resigned: 06 August 2006

Swift Incorporations Limited

Position: Corporate Director

Appointed: 01 August 2006

Resigned: 06 August 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 August 2006

Resigned: 06 August 2006

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As we discovered, there is Susan M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David S. This PSC has significiant influence or control over the company,. Then there is Mark D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Susan M.

Notified on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 1 August 2022
Nature of control: significiant influence or control

Mark D.

Notified on 1 August 2022
Nature of control: significiant influence or control

Judith H.

Notified on 1 August 2022
Ceased on 28 June 2023
Nature of control: significiant influence or control

Lynda C.

Notified on 1 August 2022
Ceased on 28 June 2023
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark D.

Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Judith H.

Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-3122520324090413      
Balance Sheet
Cash Bank In Hand4925356931 058502826      
Cash Bank On Hand     8269401 0141 2221 2371 2441 135
Current Assets815873693         
Debtors323338          
Net Assets Liabilities Including Pension Asset Liability-31225          
Reserves/Capital
Called Up Share Capital444444      
Profit Loss Account Reserve-3522119923686409      
Shareholder Funds-3122520324090413      
Other
Accrued Liabilities     413426     
Creditors     413426436455466472479
Creditors Due Within One Year 648490818412413      
Net Current Assets Liabilities-3122520324090413514578767771772656
Number Shares Allotted  4444      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 44444      
Total Assets Less Current Liabilities-3122520324090413514578767771772656
Average Number Employees During Period        4444
Creditors Due Within One Year Total Current Liabilities846648          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-06-28
filed on: 3rd, July 2023
Free Download (1 page)

Company search

Advertisements