Background WavePink WaveYellow Wave

STOCK PARK FLATS (NEWBY BRIDGE) LIMITED (01447388)

STOCK PARK FLATS (NEWBY BRIDGE) LIMITED (01447388) is an active UK company. incorporated on 7 September 1979. with registered office in Lancashire. The company operates in the Real Estate Activities sector, engaged in residents property management. STOCK PARK FLATS (NEWBY BRIDGE) LIMITED has been registered for 46 years. Current directors include BREWIS, Harvey Eric, CUMMINS, Christine Elizabeth, DUCKWORTH, John Smurthwaite and 11 others.

Company Number
01447388
Status
active
Type
ltd
Incorporated
7 September 1979
Age
46 years
Address
295/7 Church Street, Lancashire, FY1 3PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREWIS, Harvey Eric, CUMMINS, Christine Elizabeth, DUCKWORTH, John Smurthwaite, EDMUNDSON, Charles Paul, HETHERINGTON, Julian Mark, HOLT, Peter Alexander, HULL, Robert, JOHNSON, Katharine Elizabeth, LEANDRO, Louise Mary, LEVICK, David Hemsley, LONDON, Nicholas John, RUSSELL, Lynva Jane, SANCAR, Kim, STANFORD, Michael David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCK PARK FLATS (NEWBY BRIDGE) LIMITED

STOCK PARK FLATS (NEWBY BRIDGE) LIMITED is an active company incorporated on 7 September 1979 with the registered office located in Lancashire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOCK PARK FLATS (NEWBY BRIDGE) LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01447388

LTD Company

Age

46 Years

Incorporated 7 September 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

295/7 Church Street Blackpool Lancashire, FY1 3PJ,

Timeline

27 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Sept 79
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Dec 17
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Aug 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

HOLT, Peter

Active
39 Spring Lane, HarrogateHG3 1NP
Secretary
Appointed 02 Mar 2024

BREWIS, Harvey Eric

Active
295/7 Church Street, LancashireFY1 3PJ
Born October 1969
Director
Appointed 05 Feb 2016

CUMMINS, Christine Elizabeth

Active
155 Blackpool Road, Poulton Le FyldeFY6 7QH
Born May 1948
Director
Appointed N/A

DUCKWORTH, John Smurthwaite

Active
1 Offerton Close, SunderlandSR4 0QL
Born July 1947
Director
Appointed 12 Oct 2000

EDMUNDSON, Charles Paul

Active
Lyth, KendalLA9 8DH
Born January 1955
Director
Appointed 02 Mar 2024

HETHERINGTON, Julian Mark

Active
295/7 Church Street, LancashireFY1 3PJ
Born January 1965
Director
Appointed 22 Oct 2015

HOLT, Peter Alexander

Active
Silverbirches 39 Spring Lane, HarrogateHG3 1NP
Born July 1955
Director
Appointed 02 Mar 2002

HULL, Robert

Active
Maiden Cross, HexhamNE46 2DH
Born January 1947
Director
Appointed N/A

JOHNSON, Katharine Elizabeth

Active
Thornton Common Road, WirralCH63 4JT
Born August 1978
Director
Appointed 02 Oct 2024

LEANDRO, Louise Mary

Active
Ackers Road, WarringtonWA4 2BQ
Born May 1980
Director
Appointed 28 May 2019

LEVICK, David Hemsley

Active
The Green Road, AshbourneDE6 1EE
Born May 1963
Director
Appointed 01 Feb 2020

LONDON, Nicholas John

Active
Applegarth House, WetherbyLS22 4HZ
Born May 1965
Director
Appointed 12 Mar 2006

RUSSELL, Lynva Jane

Active
Bryn Hedd Rotcher, West YorkshireHD7 1RH
Born April 1957
Director
Appointed 07 Apr 1995

SANCAR, Kim

Active
295/7 Church Street, LancashireFY1 3PJ
Born September 1971
Director
Appointed 13 Aug 2024

STANFORD, Michael David

Active
295/7 Church Street, LancashireFY1 3PJ
Born March 1963
Director
Appointed 19 Oct 2015

BERRY, Sarah

Resigned
Greenhills, LeedsLS19 6NP
Secretary
Appointed 07 Mar 2020
Resigned 02 Mar 2024

CUMMINS, Donald Albert

Resigned
155 Blackpool Road, Poulton Le FyldeFY6 7QH
Secretary
Appointed N/A
Resigned 13 Mar 2004

HULL, Robert

Resigned
Maiden Cross, HexhamNE46 2DH
Secretary
Appointed 10 Mar 2007
Resigned 07 Mar 2020

WATSON, James Roger

Resigned
17 Argarmeols Road, LiverpoolL37 7BX
Secretary
Appointed 13 Mar 2004
Resigned 10 Mar 2007

ARMITAGE, Michael George

Resigned
East Quarry, Appley Bridge, WiganWN6 9AE
Born September 1950
Director
Appointed 12 May 2008
Resigned 02 Sept 2019

BEEVER, Robert Neville

Resigned
Dalveen Woodhead Road, HuddersfieldHD7 1PX
Born October 1939
Director
Appointed N/A
Resigned 06 May 2019

BERRY, Sarah Elizabeth

Resigned
14 Greenhills, LeedsLS19 6NP
Born September 1965
Director
Appointed 21 Mar 2000
Resigned 14 Jul 2025

BOUSFIELD, Eric Gilroy

Resigned
Flat 5 Beech Grove House, HarrogateHG2 0ES
Born December 1924
Director
Appointed N/A
Resigned 11 Jul 2003

CLEREY, John David

Resigned
Stock Parkmansion Flat 9, Newby BridgeLA12 8AY
Born July 1941
Director
Appointed N/A
Resigned 20 Jun 1997

DREW, Derek

Resigned
Bank Side,26 Hall Drive, LeedsLS16 9JE
Born February 1933
Director
Appointed N/A
Resigned 25 May 1999

DUCKWORTH, Robert William

Resigned
Austwick, LancasterLA2 8BP
Born October 1945
Director
Appointed 01 Sept 2008
Resigned 14 Jul 2014

DUNN, John Terrence

Resigned
1 Hall Croft, PrestonPR4 5SS
Born March 1934
Director
Appointed N/A
Resigned 06 Sept 2021

EDMUNDSON, Sarah Louise

Resigned
Lyth, KendalLA8 8DH
Born December 1985
Director
Appointed 05 Mar 2022
Resigned 25 Sept 2023

FYFFE, Patricia Rose

Resigned
The Willows, ChesterCH1 6JD
Born March 1934
Director
Appointed N/A
Resigned 31 Jul 2005

GODWIN, Timothy Charles William

Resigned
Orchard House 2 Fermoy Court, Little BringtonNN7 4JP
Born March 1960
Director
Appointed 30 Jun 1993
Resigned 16 Feb 2002

GUTHRIE, Simon David

Resigned
2 Weavers Yard, SedberghLA10 5BU
Born October 1964
Director
Appointed 12 Mar 2005
Resigned 31 Jul 2005

HARTLEY, Veronica Marian

Resigned
Risebrig, SkiptonBD23 3TN
Born April 1929
Director
Appointed N/A
Resigned 12 Oct 2000

HIGGINS, Charles Anthony

Resigned
Tall Trees 87 Park Road, BuxtonSK17 6SN
Born November 1924
Director
Appointed N/A
Resigned 20 Jan 2013

HIGGINS, Patricia Mary

Resigned
87 Park Road, BuxtonSK17 6SN
Born June 1929
Director
Appointed 02 Mar 2013
Resigned 10 Apr 2019

JACKMAN, Paula

Resigned
7 Monkswood, LeedsLS5 3QZ
Born March 1959
Director
Appointed N/A
Resigned 14 Aug 2015
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Resolution
29 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
8 June 2005
288cChange of Particulars
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
19 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 March 2001
88(2)R88(2)R
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
24 August 1999
287Change of Registered Office
Legacy
1 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
2 August 1996
288288
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
11 October 1993
288288
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
31 March 1992
363b363b
Legacy
8 August 1991
288288
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
3 May 1991
288288
Legacy
29 April 1991
288288
Accounts With Accounts Type Small
4 July 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
8 March 1990
288288
Legacy
13 February 1990
288288
Legacy
13 February 1990
288288
Legacy
13 February 1990
288288
Legacy
13 February 1990
288288
Legacy
13 February 1990
288288
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Accounts With Accounts Type Full
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Small
2 May 1987
AAAnnual Accounts
Legacy
2 May 1987
363363
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
7 September 1979
NEWINCIncorporation