Background WavePink WaveYellow Wave

STANSTED PARK LIMITED (02017292)

STANSTED PARK LIMITED (02017292) is an active UK company. incorporated on 7 May 1986. with registered office in Rowlands Castle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STANSTED PARK LIMITED has been registered for 39 years. Current directors include PETSOPOULOS, Yanni.

Company Number
02017292
Status
active
Type
ltd
Incorporated
7 May 1986
Age
39 years
Address
Stansted Park Estate Office, Rowlands Castle, PO9 6DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PETSOPOULOS, Yanni
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANSTED PARK LIMITED

STANSTED PARK LIMITED is an active company incorporated on 7 May 1986 with the registered office located in Rowlands Castle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STANSTED PARK LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02017292

LTD Company

Age

39 Years

Incorporated 7 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Stansted Park Estate Office Stansted Park Rowlands Castle, PO9 6DX,

Timeline

No significant events found

Capital Table
People

Officers

8

1 Active
7 Resigned

PETSOPOULOS, Yanni

Active
43 Pembridge Villas, LondonW11 3EP
Born August 1949
Director
Appointed 13 Dec 1996

COOPER, James Edwin Tilney

Resigned
Woodlands Lane, ChichesterPO18 9EB
Secretary
Appointed 13 Dec 1996
Resigned 30 Apr 2019

GOWEN, John Arthur, Captain Royal Navy

Resigned
27 Langbrook Close, HavantPO9 1RS
Secretary
Appointed 09 Dec 1991
Resigned 13 Dec 1996

JAMES, Geoffrey Malcolm Alleyne

Resigned
23 Bowes Hill, Rowlands CastlePO9 6BP
Secretary
Appointed N/A
Resigned 09 Dec 1991

GOWEN, John Arthur, Captain Royal Navy

Resigned
27 Langbrook Close, HavantPO9 1RS
Born January 1936
Director
Appointed 09 Dec 1991
Resigned 13 Dec 1996

GRAHAM, Hector George Colles

Resigned
Snow Goose Cutmill, ChichesterPO18 8PL
Born August 1923
Director
Appointed 10 Jan 1992
Resigned 30 Sept 1998

HURLIN, Catherine Gordon

Resigned
The Bothy, Rowlands CastlePO9 6DX
Born September 1925
Director
Appointed N/A
Resigned 01 Oct 1995

JAMES, Geoffrey Malcolm Alleyne

Resigned
23 Bowes Hill, Rowlands CastlePO9 6BP
Born November 1928
Director
Appointed N/A
Resigned 09 Dec 1991

Persons with significant control

2

Mr Yanni Petsopoulos

Active
Dukes Court, Bognor Road, ChichesterPO19 8FX
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Edwin Tilney Cooper

Active
Dukes Court, Bognor Road, ChichesterPO19 8FX
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 February 1997
AAAnnual Accounts
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1995
AAAnnual Accounts
Legacy
18 December 1994
363sAnnual Return (shuttle)
Resolution
16 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Resolution
11 May 1989
RESOLUTIONSResolutions
Legacy
11 May 1989
288288
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
224224
Legacy
24 September 1986
287Change of Registered Office
Legacy
24 September 1986
288288