STANDEN COUNTRY PARK LIMITED
CARNFORTH

Hellopages » Cumbria » South Lakeland » LA6 2NQ

Company number 03586818
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address BLACK BECK VIEW, MIDDLETON, CARNFORTH, LANCASHIRE, LA6 2NQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr Simon Farley Kay as a director on 6 July 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 120 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of STANDEN COUNTRY PARK LIMITED are www.standencountrypark.co.uk, and www.standen-country-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Standen Country Park Limited is a Private Limited Company. The company registration number is 03586818. Standen Country Park Limited has been working since 24 June 1998. The present status of the company is Active. The registered address of Standen Country Park Limited is Black Beck View Middleton Carnforth Lancashire La6 2nq. The cash in hand is £71.89k. It is £12.14k against last year. And the total assets are £98.51k, which is £20.13k against last year. LEASECARE LIMITED is a Secretary of the company. BURROW, Marc Richard is a Director of the company. KAY, Simon Farley is a Director of the company. MORRIS, Gary is a Director of the company. Secretary CHAPMAN, Timothy James has been resigned. Secretary MAYER, Errol Dudley has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director BLOND, Phillip has been resigned. Director BUTCHER, Daryl James has been resigned. Director CRAVEN, Patricia Jean has been resigned. Director DAVEY, Carl Raymond has been resigned. Director FISHER, Sally Jane has been resigned. Director GIBBS, Robert Charles has been resigned. Director HARDY, Neil has been resigned. Director JENKINSON, Alan has been resigned. Director JOYCE, Ian Robert has been resigned. Director REYNOLDS, Thomas Christopher has been resigned. Director RODRIGUEZ PUCET, Francisco Javier has been resigned. Director TELFORD, Jane has been resigned. Director TRANTER, Neil has been resigned. Director WALKER, Alexander Damian has been resigned. Director WALKER, Alexander Damian has been resigned. Director WALKER, Helen Lindsey has been resigned. Director WOOD, Andrew has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


standen country park Key Finiance

LIABILITIES n/a
CASH £71.89k
+20%
TOTAL ASSETS £98.51k
+25%
All Financial Figures

Current Directors

Secretary
LEASECARE LIMITED
Appointed Date: 31 December 2007

Director
BURROW, Marc Richard
Appointed Date: 10 September 2007
64 years old

Director
KAY, Simon Farley
Appointed Date: 06 July 2016
70 years old

Director
MORRIS, Gary
Appointed Date: 11 July 2011
72 years old

Resigned Directors

Secretary
CHAPMAN, Timothy James
Resigned: 12 January 2000
Appointed Date: 24 June 1998

Secretary
MAYER, Errol Dudley
Resigned: 31 December 2007
Appointed Date: 01 March 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 June 1998
Appointed Date: 24 June 1998

Secretary
PEVEREL OM LIMITED
Resigned: 15 February 2005
Appointed Date: 12 January 2000

Director
BLOND, Phillip
Resigned: 01 December 2006
Appointed Date: 26 January 2004
59 years old

Director
BUTCHER, Daryl James
Resigned: 16 July 2004
Appointed Date: 16 July 2004
56 years old

Director
CRAVEN, Patricia Jean
Resigned: 03 December 2009
Appointed Date: 31 January 2007
68 years old

Director
DAVEY, Carl Raymond
Resigned: 01 August 2003
Appointed Date: 02 January 2003
62 years old

Director
FISHER, Sally Jane
Resigned: 01 July 2008
Appointed Date: 17 January 2008
58 years old

Director
GIBBS, Robert Charles
Resigned: 06 September 2007
Appointed Date: 22 July 2003
57 years old

Director
HARDY, Neil
Resigned: 03 December 2009
Appointed Date: 31 January 2007
64 years old

Director
JENKINSON, Alan
Resigned: 21 June 2004
Appointed Date: 22 July 2003
90 years old

Director
JOYCE, Ian Robert
Resigned: 17 February 2003
Appointed Date: 24 June 1998
81 years old

Director
REYNOLDS, Thomas Christopher
Resigned: 16 January 2001
Appointed Date: 24 June 1998
70 years old

Director
RODRIGUEZ PUCET, Francisco Javier
Resigned: 21 June 2004
Appointed Date: 22 July 2003
53 years old

Director
TELFORD, Jane
Resigned: 07 September 2007
Appointed Date: 22 July 2003
67 years old

Director
TRANTER, Neil
Resigned: 29 July 2010
Appointed Date: 31 January 2007
51 years old

Director
WALKER, Alexander Damian
Resigned: 18 January 2007
Appointed Date: 23 February 2006
70 years old

Director
WALKER, Alexander Damian
Resigned: 20 July 2004
Appointed Date: 20 July 2004
70 years old

Director
WALKER, Helen Lindsey
Resigned: 01 June 2012
Appointed Date: 28 July 2010
68 years old

Director
WOOD, Andrew
Resigned: 20 January 2008
Appointed Date: 23 February 2006
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 June 1998
Appointed Date: 24 June 1998

STANDEN COUNTRY PARK LIMITED Events

20 Jul 2016
Appointment of Mr Simon Farley Kay as a director on 6 July 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 120

31 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 120

18 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 111 more events
03 Jul 1998
New director appointed
03 Jul 1998
New director appointed
03 Jul 1998
New secretary appointed
03 Jul 1998
Registered office changed on 03/07/98 from: 31 corsham street london N1 6DR
24 Jun 1998
Incorporation