Stoke Park Limited STOKE POGES


Stoke Park started in year 1992 as Private Limited Company with registration number 02732069. The Stoke Park company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Stoke Poges at Stoke Park Club. Postal code: SL2 4PG.

The company has 3 directors, namely Prabhjot S., Saji V. and Shumeet B.. Of them, Saji V., Shumeet B. have been with the company the longest, being appointed on 22 April 2021 and Prabhjot S. has been with the company for the least time - from 19 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stoke Park Limited Address / Contact

Office Address Stoke Park Club
Office Address2 Park Road
Town Stoke Poges
Post code SL2 4PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02732069
Date of Incorporation Fri, 17th Jul 1992
Industry Hotels and similar accommodation
Industry Operation of sports facilities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Prabhjot S.

Position: Director

Appointed: 19 July 2022

Saji V.

Position: Director

Appointed: 22 April 2021

Shumeet B.

Position: Director

Appointed: 22 April 2021

Hertford K.

Position: Secretary

Appointed: 02 January 2003

Resigned: 01 November 2019

Chester K.

Position: Director

Appointed: 15 September 1995

Resigned: 11 July 2022

Roger K.

Position: Director

Appointed: 12 August 1992

Resigned: 22 April 2021

Hertford K.

Position: Director

Appointed: 12 August 1992

Resigned: 01 November 2019

Witney K.

Position: Director

Appointed: 12 August 1992

Resigned: 22 April 2021

Radha M.

Position: Secretary

Appointed: 12 August 1992

Resigned: 31 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1992

Resigned: 12 August 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 July 1992

Resigned: 12 August 1992

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is Chester K. This PSC has significiant influence or control over this company,. Another one in the PSC register is Roger K. This PSC has significiant influence or control over the company,. The third one is Witney K., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Chester K.

Notified on 6 April 2016
Ceased on 22 July 2021
Nature of control: significiant influence or control

Roger K.

Notified on 6 April 2016
Ceased on 22 July 2021
Nature of control: significiant influence or control

Witney K.

Notified on 6 April 2016
Ceased on 22 July 2021
Nature of control: significiant influence or control

Hertford K.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (29 pages)

Company search

Advertisements