STERNPARK LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 1NS

Company number 02791785
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 93 ALDERBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1NS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of STERNPARK LIMITED are www.sternpark.co.uk, and www.sternpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Sternpark Limited is a Private Limited Company. The company registration number is 02791785. Sternpark Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Sternpark Limited is 93 Alderbrook Road Solihull West Midlands B91 1ns. The company`s financial liabilities are £615.13k. It is £-394.31k against last year. . JONES, Brian is a Secretary of the company. JONES, June Anne is a Director of the company. Secretary JONES, Julia Anne Elizabeth has been resigned. Secretary JONES, June Anne has been resigned. Secretary JONES, Neal Antony has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director JONES, Brian has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


sternpark Key Finiance

LIABILITIES £615.13k
-40%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Brian
Appointed Date: 21 May 2007

Director
JONES, June Anne
Appointed Date: 29 March 1993
83 years old

Resigned Directors

Secretary
JONES, Julia Anne Elizabeth
Resigned: 30 June 1998
Appointed Date: 29 March 1993

Secretary
JONES, June Anne
Resigned: 29 March 1993
Appointed Date: 19 February 1993

Secretary
JONES, Neal Antony
Resigned: 21 May 2007
Appointed Date: 30 June 1998

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 19 February 1994
Appointed Date: 19 February 1993

Director
JONES, Brian
Resigned: 29 March 1993
Appointed Date: 19 February 1993
84 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 19 February 1994
Appointed Date: 19 February 1993

Persons With Significant Control

Mr Brian Jones
Notified on: 17 February 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs June Anne Jones
Notified on: 17 February 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERNPARK LIMITED Events

03 Apr 2017
Confirmation statement made on 19 February 2017 with updates
13 May 2016
Total exemption small company accounts made up to 29 February 2016
22 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Apr 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

...
... and 76 more events
09 Apr 1993
Particulars of mortgage/charge

01 Mar 1993
Director resigned;new director appointed

01 Mar 1993
Secretary resigned;new secretary appointed

01 Mar 1993
Registered office changed on 01/03/93 from: blackthorn house mary ann street st paul's square birmingham B3 1RL

19 Feb 1993
Incorporation

STERNPARK LIMITED Charges

24 January 2008
Legal charge
Delivered: 5 February 2008
Status: Satisfied on 18 January 2013
Persons entitled: The Governer and Company of the Bank of Ireland
Description: F/H 2 cranmore road shirley solihull west midlands t/no…
24 January 2008
Legal charge
Delivered: 5 February 2008
Status: Satisfied on 18 January 2013
Persons entitled: The Governer and Company of the Bank of Ireland
Description: F/H 4 cranmore road shirley solihull west midlands t/no…
25 January 2000
Legal charge
Delivered: 26 January 2000
Status: Satisfied on 18 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H unit 2 radway road shirley solihull west midlands. And…
25 January 2000
Legal charge
Delivered: 26 January 2000
Status: Satisfied on 18 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H unit 21 radway road shirley solihull west midlands. And…
2 September 1998
Legal charge
Delivered: 4 September 1998
Status: Satisfied on 18 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land on the north side of old warwick road baddesley…
27 February 1998
Legal charge
Delivered: 3 March 1998
Status: Satisfied on 18 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property being 14 & 16 george street, leamington…
16 November 1995
Legal charge
Delivered: 17 November 1995
Status: Satisfied on 18 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 1 radway road, solihull, west midlands and all…
12 July 1995
Legal charge
Delivered: 19 July 1995
Status: Satisfied on 18 January 2013
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Unit 10 radway road solihull west midlands and all…
12 July 1995
Legal charge
Delivered: 19 July 1995
Status: Satisfied on 18 January 2013
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Unit 9 radway road solihull west midlands and all buildings…
5 May 1993
Legal charge
Delivered: 8 May 1993
Status: Satisfied on 18 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property 185 marshall road shirley solihull west…
8 April 1993
Legal charge
Delivered: 9 April 1993
Status: Satisfied on 18 January 2013
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property 185 marshall lake road shirley solihull west…