STAPLEFORD PARK LIMITED - MANCHESTER


Company Profile Company Filings

Overview

STAPLEFORD PARK LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
STAPLEFORD PARK LIMITED was incorporated 38 years ago on 19/09/1985 and has the registered number: 01948599. The accounts status is FULL and accounts are next due on 31/03/2024.

STAPLEFORD PARK LIMITED - MANCHESTER

This company is listed in the following categories:
55100 - Hotels and similar accommodation
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

C/O DWF LAW LLP 1 SCOTT PLACE
MANCHESTER
M3 3AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID FAM Jul 1982 Australian Director 2022-08-18 CURRENT
RENOLD LEE ON TANG Aug 1956 British Director 2004-04-21 UNTIL 2022-08-18 RESIGNED
PATRICK KENNY FOX Aug 1957 American Secretary 1998-03-16 UNTIL 2001-05-22 RESIGNED
MR STEPHEN TREVOR GEE Feb 1944 British Secretary RESIGNED
JOSEPH KEEFE Nov 1951 British Secretary 1998-07-06 UNTIL 2001-05-22 RESIGNED
RENOLD LEE ON TANG Aug 1956 British Secretary 2004-04-21 UNTIL 2022-08-18 RESIGNED
RENOLD LEE ON TANG Aug 1956 British Secretary 2001-05-22 UNTIL 2004-04-20 RESIGNED
CAROLINE ROWENA BARR Secretary 1998-03-16 UNTIL 1999-05-31 RESIGNED
SOFIA MOHD JA'AFAR Nov 1972 Bruneian Director 2018-05-17 UNTIL 2022-08-18 RESIGNED
MOHAMAD SHUIF MOHAMAD HUSSAIN Mar 1967 Bruneian Director 2004-01-30 UNTIL 2018-05-17 RESIGNED
MARY ANN LUTYENS Jul 1949 British Director 1996-04-22 UNTIL 2001-05-22 RESIGNED
MARK MANCE Feb 1968 U.S.A. Director 1998-03-16 UNTIL 1999-11-24 RESIGNED
WILLIAM GRAHAME POUND Jun 1951 British Director 1997-05-22 UNTIL 1998-03-12 RESIGNED
ANDREW FREDERICK PARKER Oct 1958 British Director 2001-05-22 UNTIL 2004-04-20 RESIGNED
ROBERT MICHAEL PAYTON May 1944 Usa Director RESIGNED
JOSS ROBERT HANBURY Mar 1951 British Director RESIGNED
BEACH SECRETARIES LIMITED Corporate Secretary 2004-04-20 UNTIL 2007-08-04 RESIGNED
RENOLD LEE ON TANG Aug 1956 British Director 2001-05-22 UNTIL 2004-04-20 RESIGNED
MR MICHAEL BARRY HIRST Jul 1943 British Director 1994-08-03 UNTIL 1996-04-22 RESIGNED
MR JOHN FAM Aug 1983 Australian Director 2022-08-18 UNTIL 2022-10-08 RESIGNED
JOSS ROBERT HANBURY Mar 1951 British Director RESIGNED
MR STEPHEN TREVOR GEE Feb 1944 British Director RESIGNED
SCOTT FITZGERALD Nov 1963 Usa Director 1998-03-16 UNTIL 2001-05-22 RESIGNED
PETER JOHN DE SAVARY Jul 1944 British Director 1996-04-22 UNTIL 2001-05-22 RESIGNED
PETER JOHN DE SAVARY Jul 1944 British Director 1996-04-24 UNTIL 2002-08-15 RESIGNED
MRS LUCILLE LANETTE DE SAVARY Oct 1954 British Director 1996-04-22 UNTIL 1998-03-16 RESIGNED
JOHN BRUCE REGINALD DARE Mar 1945 British Director 2004-05-01 UNTIL 2004-08-08 RESIGNED
COLIN JOHN CAMPBELL Aug 1958 British Director 1994-08-03 UNTIL 1996-04-22 RESIGNED
ROBERT MCLEAN BEASE Apr 1939 British Director 1996-04-22 UNTIL 1998-03-12 RESIGNED
MR WILLIAM HAMPTON WALTON III Mar 1952 American Director 1998-03-16 UNTIL 2001-05-22 RESIGNED
ST JOHN'S SQUARE SECRETARIES LIMITED Corporate Secretary 1994-07-01 UNTIL 1996-04-22 RESIGNED
COMLAW SECRETARIES LIMITED Corporate Secretary 1996-04-22 UNTIL 1998-03-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Mariam Binti Abdul Aziz 2020-03-03 - 2020-03-03 1/1955 Romsey   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Arlaform Limited 2020-03-03 Romsey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Innoview Properties Limited 2016-04-06 - 2020-03-03 Torola   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PARKWAY HOTEL AND SPA LIMITED BRISTOL UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
CARNEGIE INTERNATIONAL ASSET MANAGEMENT LIMITED BATH Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PENZANCE MARITIME HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SP(ACE) SPA AND LIFESTYLE LIMITED ROMSEY Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARLACROSS LIMITED LEIGH-ON-SEA Dissolved... GROUP 82990 - Other business support service activities n.e.c.
ARLAFORM LIMITED MANCHESTER ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
HAVANA WEST LIMITED BRISTOL UNITED KINGDOM Active GROUP 55100 - Hotels and similar accommodation
BEACHCROFT HOTELS LTD BRISTOL UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
MIDDLEPOINT DEVELOPMENTS LIMITED BATH Dissolved... SMALL 41100 - Development of building projects
BREWHOUSE HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE CARY ARMS HOTEL AND SPA LIMITED BRISTOL UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
CARNEGIE AVIATION LIMITED BATH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
TAS ASSOCIATES LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CARY ARMS LIMITED BATH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
BANDRUM NURSING HOME LIMITED BY DUNFERMLINE UNITED KINGDOM Active FULL 86102 - Medical nursing home activities
SKIBO LIMITED SUTHERLAND Active FULL 55100 - Hotels and similar accommodation
MCLEAN FORTH PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
CARNEGIE CLUBS (INTERNATIONAL) LIMITED SUTHERLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-04-29 31-03-2022 86,094 Cash -16,843,722 equity
ACCOUNTS - Final Accounts preparation 2022-01-06 31-03-2021 35,282 Cash -15,998,650 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WE TRACK SOFTWARE LTD MANCHESTER ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
GRUNEN SYSTEMS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
DWF (TG) LIMITED MANCHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
VUEITY LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
DWF CLAIMS LIMITED MANCHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DWF ADJUSTING LIMITED MANCHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MINDCREST UK LIMITED MANCHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
OLETHIA LABS LTD MANCHESTER UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
DWF CONNECTED SERVICES HOLDINGS LIMITED MANCHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AMBASSADOR LB HOLDINGS LLP MANCHESTER ENGLAND Active SMALL None Supplied