Company NameShotley Park Holdings Ltd
Company StatusActive
Company Number11277666
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Theresa Langdon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Gordon Llp 43 Coniscliffe Road
Darlington
DL3 7EH
Director NameDr Muthunaicker Muthurangu
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Gordon Llp 43 Coniscliffe Road
Darlington
DL3 7EH
Director NameMr Brian Swinburne
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Gordon Llp 43 Coniscliffe Road
Darlington
DL3 7EH
Director NameDr Iqbal Ahmed Ansari
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Gordon Llp 43 Coniscliffe Road
Darlington
DL3 7EH

Location

Registered AddressMitchell Gordon Llp
43 Coniscliffe Road
Darlington
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
27 March 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
1 February 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
21 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
9 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
17 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 26 March 2019 with updates (6 pages)
1 April 2019Notification of a person with significant control statement (2 pages)
26 March 2019Termination of appointment of Iqbal Ahmed Ansari as a director on 14 March 2019 (1 page)
22 March 2019Cessation of Audrey Allan as a person with significant control on 9 October 2018 (1 page)
17 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 1,000
(4 pages)
17 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 1
(29 pages)