Stowell Park Estate Limited CHELTENHAM


Founded in 1987, Stowell Park Estate, classified under reg no. 02090141 is an active company. Currently registered at The Estate Office GL54 3LQ, Cheltenham the company has been in the business for 37 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 5 directors in the the firm, namely James B., Arthur V. and Alexander G. and others. In addition one secretary - Alexander G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stowell Park Estate Limited Address / Contact

Office Address The Estate Office
Office Address2 Yanworth
Town Cheltenham
Post code GL54 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02090141
Date of Incorporation Fri, 16th Jan 1987
Industry Other letting and operating of own or leased real estate
Industry Logging
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

James B.

Position: Director

Appointed: 10 March 2022

Arthur V.

Position: Director

Appointed: 14 September 2021

Alexander G.

Position: Secretary

Appointed: 01 April 2016

Alexander G.

Position: Director

Appointed: 01 April 2016

Rebecca W.

Position: Director

Appointed: 01 October 2012

William V.

Position: Director

Appointed: 01 October 2008

Samuel V.

Position: Director

Resigned: 04 February 2021

Celia V.

Position: Director

Resigned: 28 November 2020

Charles B.

Position: Director

Appointed: 15 February 2005

Resigned: 31 March 2016

Charles B.

Position: Secretary

Appointed: 06 March 2002

Resigned: 31 March 2016

Simon P.

Position: Secretary

Appointed: 28 November 1997

Resigned: 01 October 2001

William G.

Position: Secretary

Appointed: 16 April 1997

Resigned: 28 November 1997

Anthony P.

Position: Secretary

Appointed: 24 July 1995

Resigned: 16 April 1997

Donald M.

Position: Director

Appointed: 19 February 1993

Resigned: 30 September 2010

Katharine W.

Position: Secretary

Appointed: 19 February 1993

Resigned: 24 July 1995

Paul M.

Position: Director

Appointed: 19 February 1993

Resigned: 21 July 2004

Francis W.

Position: Director

Appointed: 19 April 1992

Resigned: 19 February 1993

Timothy O.

Position: Director

Appointed: 19 April 1992

Resigned: 05 March 2009

Anthony L.

Position: Secretary

Appointed: 19 April 1992

Resigned: 19 February 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is William V. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Samuel V. This PSC has significiant influence or control over the company,.

William V.

Notified on 4 February 2021
Nature of control: significiant influence or control

Samuel V.

Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand722 2221 199 4651 156 294
Current Assets2 729 8043 836 2674 343 363
Debtors614 683657 079711 040
Net Assets Liabilities3 196 0213 464 9933 898 376
Other Debtors86 83321 06152 072
Property Plant Equipment1 636 6331 661 4681 561 507
Total Inventories1 392 8991 979 7232 476 029
Other
Accumulated Depreciation Impairment Property Plant Equipment2 750 8402 968 6373 165 728
Additions Other Than Through Business Combinations Property Plant Equipment 262 904152 365
Average Number Employees During Period242322
Creditors345 389327 185307 522
Deferred Tax Liabilities148 667227 934197 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment -13 335-36 777
Disposals Intangible Assets -181 116 
Disposals Property Plant Equipment -20 272-55 235
Fixed Assets1 817 7991 661 5181 561 557
Increase From Depreciation Charge For Year Property Plant Equipment 231 132233 868
Intangible Assets181 116  
Intangible Assets Gross Cost181 116  
Investments Fixed Assets505050
Investments In Subsidiaries505050
Net Current Assets Liabilities1 872 2782 358 5942 842 100
Number Shares Issued Fully Paid3 000 0003 000 0003 000 000
Other Creditors13 46370 296132 512
Other Payables Accrued Expenses106 742560 705536 319
Other Remaining Borrowings345 389327 185307 522
Par Value Share 11
Prepayments326 145276 229267 029
Property Plant Equipment Gross Cost4 387 4734 630 1054 727 235
Total Assets Less Current Liabilities3 690 0774 020 1124 403 657
Total Borrowings345 389327 185307 522
Trade Creditors Trade Payables411 314519 316503 620
Trade Debtors Trade Receivables201 705359 789391 939

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 24th, April 2023
Free Download (15 pages)

Company search

Advertisements