Company NameStone Hill Park Limited
Company StatusActive
Company Number09223403
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Previous NameLothian Shelf (718) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Pauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(2 days after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(2 days after company formation)
Appointment Duration9 years, 7 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
County Durham
TS22 5TB

Location

Registered AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

19 September 2014Delivered on: 6 October 2014
Persons entitled: Kent Facilities Limited

Classification: A registered charge
Particulars: F/H t/no K803975 and known as london manston airport, manston road, manston, ramsgate.
Outstanding

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
7 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
7 October 2020Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 7 October 2020 (1 page)
16 June 2020Director's details changed for Ms Pauline Anne Bradley on 16 June 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 September 2019Change of details for Invicta Asset Management Limited as a person with significant control on 12 August 2019 (2 pages)
20 September 2019Notification of Highland and Universal Investments Limited as a person with significant control on 12 August 2019 (2 pages)
20 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
12 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 160
(4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 December 2017Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 December 2017 (1 page)
26 September 2017Notification of Invicta Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
26 September 2017Notification of Trevor Cartner as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Invicta Asset Management Limited as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Trevor Cartner as a person with significant control on 26 September 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
18 June 2015Company name changed lothian shelf (718) LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
18 June 2015Company name changed lothian shelf (718) LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
13 April 2015Director's details changed for Mr Trevor Cartner on 20 September 2014 (2 pages)
13 April 2015Director's details changed for Mr Trevor Cartner on 20 September 2014 (2 pages)
23 March 2015Registered office address changed from Manston Airport Manston Road Manston Ramsgate Kent CT12 5BQ England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Manston Airport Manston Road Manston Ramsgate Kent CT12 5BQ England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 23 March 2015 (1 page)
6 October 2014Registration of charge 092234030001, created on 19 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
6 October 2014Registration of charge 092234030001, created on 19 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
1 October 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
1 October 2014Appointment of Joseph Christopher Musgrave as a director on 19 September 2014 (3 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
1 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 100
(4 pages)
1 October 2014Appointment of Joseph Christopher Musgrave as a director on 19 September 2014 (3 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Appointment of Trevor Cartner as a director on 19 September 2014 (3 pages)
1 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 100
(4 pages)
1 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 October 2014Appointment of Trevor Cartner as a director on 19 September 2014 (3 pages)
1 October 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(34 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(34 pages)