Stylepark Property Management Limited CLEVELAND


Founded in 1990, Stylepark Property Management, classified under reg no. 02567035 is an active company. Currently registered at 9 Roseberry Mews TS26 8LP, Cleveland the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Darby C., appointed on 1 November 2023. There are currently no secretaries appointed. At the moment 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.

Stylepark Property Management Limited Address / Contact

Office Address 9 Roseberry Mews
Office Address2 Hartlepool
Town Cleveland
Post code TS26 8LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567035
Date of Incorporation Mon, 10th Dec 1990
Industry Other accommodation
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Darby C.

Position: Director

Appointed: 01 November 2023

Corinne D.

Position: Director

Appointed: 20 December 2006

Resigned: 31 December 2020

Corinne D.

Position: Secretary

Appointed: 20 December 2006

Resigned: 31 December 2020

Wilfred M.

Position: Director

Appointed: 09 October 2006

Resigned: 30 June 2009

Wilfred M.

Position: Secretary

Appointed: 09 October 2006

Resigned: 20 December 2006

Mavis D.

Position: Secretary

Appointed: 26 January 2005

Resigned: 09 October 2006

Mavis D.

Position: Director

Appointed: 26 January 2005

Resigned: 09 October 2006

Audrey T.

Position: Director

Appointed: 03 March 2000

Resigned: 01 November 2023

Anthony J.

Position: Secretary

Appointed: 03 March 2000

Resigned: 26 January 2005

Anthony J.

Position: Director

Appointed: 06 April 1993

Resigned: 26 January 2005

Sara-Jane T.

Position: Secretary

Appointed: 06 April 1993

Resigned: 03 March 2000

Sara-Jane T.

Position: Director

Appointed: 06 April 1993

Resigned: 03 March 2000

Martin B.

Position: Director

Appointed: 10 December 1991

Resigned: 06 April 1993

Barbara B.

Position: Director

Appointed: 10 December 1991

Resigned: 06 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312021-12-312022-12-31
Net Worth1 3341 8761 940   
Balance Sheet
Current Assets1 3341 8761 940 8571 340
Net Assets Liabilities  1 6451 8358571 539
Net Assets Liabilities Including Pension Asset Liability1 3341 8761 940   
Reserves/Capital
Shareholder Funds1 3341 8761 940   
Other
Version Production Software     2 024
Net Current Assets Liabilities1 3341 8761 940 8571 539
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     199
Total Assets Less Current Liabilities1 3341 8761 9401 8358571 539
Fixed Assets  1 6451 835  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements