Company NameStanley Park Road (Developments) Limited
DirectorsPaula Bridget Sarah Keys and Benjamin Trevor Holman
Company StatusActive
Company Number09273947
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Paula Bridget Sarah Keys
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(7 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Benjamin Trevor Holman
StatusCurrent
Appointed01 March 2023(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Benjamin Trevor Holman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
StatusResigned
Appointed05 March 2018(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2020)
RoleCompany Director
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2020)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Edward Anthony Morgan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Michael Forster
StatusResigned
Appointed03 October 2022(7 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2023)
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE

Location

Registered Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66 at £1Paul Jeffery
66.67%
Ordinary B
33 at £1Paul Jeffery
33.33%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

11 March 2021Delivered on: 16 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 August 2018Delivered on: 21 August 2018
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: Please see deed of security assignment and agreement, attached.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 19 stanley park road, wallington, sutton, SM6 0HL (title numbers: SY229674 and SY299055).
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: See debenture.
Outstanding

Filing History

25 February 2021Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages)
24 February 2021Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages)
8 January 2021Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020 (1 page)
8 January 2021Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages)
5 January 2021Satisfaction of charge 092739470002 in full (1 page)
5 January 2021Satisfaction of charge 092739470003 in full (1 page)
5 January 2021Satisfaction of charge 092739470001 in full (1 page)
15 December 2020Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages)
15 December 2020Appointment of Mr Peter Martin Hill as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 (1 page)
15 December 2020Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages)
15 December 2020Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 (1 page)
15 December 2020Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (13 pages)
5 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (12 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
21 August 2018Registration of charge 092739470003, created on 20 August 2018 (16 pages)
5 April 2018Registration of charge 092739470002, created on 29 March 2018 (7 pages)
5 April 2018Registration of charge 092739470001, created on 29 March 2018 (8 pages)
22 March 2018Appointment of Mr Nigel Bennett Schofield as a director on 21 March 2018 (2 pages)
5 March 2018Appointment of Mr Nigel Bennett Schofield as a secretary on 5 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 99
(4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 99
(4 pages)
20 January 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
20 January 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
12 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 99
(6 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Particulars of variation of rights attached to shares (2 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 January 2015Particulars of variation of rights attached to shares (2 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
12 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 99
(6 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 33
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 33
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)