Stoneferry Priory Park Limited

General information

Name:

Stoneferry Priory Park Ltd

Office Address:

Ferriby Hall High Street HU14 3JP North Ferriby

Number: 02322858

Incorporation date: 1988-11-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1988 signifies the launching of Stoneferry Priory Park Limited, a firm which is located at Ferriby Hall, High Street, North Ferriby. That would make thirty six years Stoneferry Priory Park has prospered on the British market, as it was registered on 1988-11-29. The company's registered no. is 02322858 and the zip code is HU14 3JP. ten years ago this business switched its name from Templedove to Stoneferry Priory Park Limited. This company's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. The business most recent filed accounts documents cover the period up to Sunday 30th April 2023 and the latest confirmation statement was filed on Tuesday 29th November 2022.

Current directors registered by the following limited company include: Thomas H. assigned to lead the company in 2014, David W. assigned to lead the company in 2004 and Timothy H. assigned to lead the company in 2004. Furthermore, the managing director's tasks are constantly assisted with by a secretary - David W., who was chosen by the following limited company in 2021.

  • Previous company's names
  • Stoneferry Priory Park Limited 2014-01-27
  • Templedove Limited 1988-11-29

Financial data based on annual reports

Company staff

David W.

Role: Secretary

Appointed: 06 April 2021

Latest update: 7 April 2024

Thomas H.

Role: Director

Appointed: 18 June 2014

Latest update: 7 April 2024

David W.

Role: Director

Appointed: 25 November 2004

Latest update: 7 April 2024

Timothy H.

Role: Director

Appointed: 25 November 2004

Latest update: 7 April 2024

People with significant control

Executives with significant control over this firm are: Thomas H. has substantial control or influence over the company. Timothy H. has substantial control or influence over the company. David W. has substantial control or influence over the company.

Thomas H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Timothy H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Simon D.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 28th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28th August 2014
Annual Accounts 19th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

1 Monckton Court South Newbald Road

Post code:

YO43 4RW

City / Town:

North Newbald

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
35
Company Age

Closest Companies - by postcode