Background WavePink WaveYellow Wave

STANDEN COUNTRY PARK LIMITED (03586818)

STANDEN COUNTRY PARK LIMITED (03586818) is an active UK company. incorporated on 24 June 1998. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in residents property management. STANDEN COUNTRY PARK LIMITED has been registered for 27 years. Current directors include BROMLEY, Zoe Elaine, HAYWOOD, Carol Ann, MILLS, Stephen and 2 others.

Company Number
03586818
Status
active
Type
ltd
Incorporated
24 June 1998
Age
27 years
Address
C/O Parkinson Property Third Floor Reception Office, Lancaster, LA1 1BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROMLEY, Zoe Elaine, HAYWOOD, Carol Ann, MILLS, Stephen, PRESTON, Janet, WILLIAMS, Michael Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDEN COUNTRY PARK LIMITED

STANDEN COUNTRY PARK LIMITED is an active company incorporated on 24 June 1998 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANDEN COUNTRY PARK LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03586818

LTD Company

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

C/O Parkinson Property Third Floor Reception Office Bridge Square Apartments Lancaster, LA1 1BB,

Previous Addresses

Parkinson Property Queen Square Lancaster LA1 1RN England
From: 6 June 2023To: 13 March 2025
7 Redwood Heights Standen Park Lancaster LA1 3FG England
From: 2 June 2023To: 6 June 2023
Black Beck View Middleton Carnforth Lancashire LA6 2NQ
From: 14 January 2013To: 2 June 2023
2 Angel Yard 21-23 Highgate Kendal Cumbria LA9 4DA
From: 24 June 1998To: 14 January 2013
Timeline

28 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Jul 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Joined
May 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROMLEY, Zoe Elaine

Active
Third Floor Reception Office, LancasterLA1 1BB
Born November 1979
Director
Appointed 17 Mar 2022

HAYWOOD, Carol Ann

Active
Third Floor Reception Office, LancasterLA1 1BB
Born November 1962
Director
Appointed 21 Jun 2021

MILLS, Stephen

Active
Third Floor Reception Office, LancasterLA1 1BB
Born May 1963
Director
Appointed 24 Apr 2024

PRESTON, Janet

Active
Third Floor Reception Office, LancasterLA1 1BB
Born July 1962
Director
Appointed 23 May 2023

WILLIAMS, Michael Francis

Active
Third Floor Reception Office, LancasterLA1 1BB
Born July 1956
Director
Appointed 24 Apr 2024

CHAPMAN, Timothy James

Resigned
The Cross Cottage Townfield Lane, LymmWA13 9SR
Secretary
Appointed 24 Jun 1998
Resigned 12 Jan 2000

MAYER, Errol Dudley

Resigned
28 Beacon Buildings Yard 23, KendalLA9 4BD
Secretary
Appointed 01 Mar 2005
Resigned 31 Dec 2007

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Jun 1998
Resigned 24 Jun 1998

LEASECARE LIMITED

Resigned
Middleton, CarnforthLA6 2NQ
Corporate secretary
Appointed 31 Dec 2007
Resigned 31 May 2023

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 12 Jan 2000
Resigned 15 Feb 2005

ALLAN, Andrew John

Resigned
Queen Square, LancasterLA1 1RN
Born February 1969
Director
Appointed 17 Mar 2022
Resigned 29 Nov 2023

ALLAN, Andrew John

Resigned
Middleton, CarnforthLA6 2NQ
Born February 1969
Director
Appointed 15 Jan 2021
Resigned 16 Nov 2021

BLOND, Phillip

Resigned
8 Redwood Heights, LancasterLA1 3FG
Born March 1966
Director
Appointed 26 Jan 2004
Resigned 01 Dec 2006

BURROW, Marc Richard

Resigned
17 The Piazza, LancasterLA1 3FJ
Born March 1961
Director
Appointed 10 Sept 2007
Resigned 27 Sept 2021

BUTCHER, Daryl James

Resigned
8 Cedarwood Place, LancasterLA1 3FL
Born July 1969
Director
Appointed 16 Jul 2004
Resigned 16 Jul 2004

CRAVEN, Patricia Jean

Resigned
19 Standen Park House, LancasterLA1 3FF
Born October 1956
Director
Appointed 31 Jan 2007
Resigned 03 Dec 2009

DAVEY, Carl Raymond

Resigned
School Farm, WarringtonWA4 4RT
Born October 1962
Director
Appointed 02 Jan 2003
Resigned 01 Aug 2003

FISHER, Sally Jane

Resigned
The Colonnade, LancasterLA1 3FP
Born March 1967
Director
Appointed 17 Jan 2008
Resigned 01 Jul 2008

FOOTE, Nichola Hollie

Resigned
Middleton, CarnforthLA6 2NQ
Born December 1984
Director
Appointed 02 Aug 2018
Resigned 23 Oct 2018

GIBBS, Robert Charles

Resigned
1 The Woodlands, LancasterLA1 3FN
Born October 1967
Director
Appointed 22 Jul 2003
Resigned 06 Sept 2007

HARDY, Neil

Resigned
11 Standen Park House, LancasterLA1 3FF
Born September 1961
Director
Appointed 31 Jan 2007
Resigned 03 Dec 2009

JENKINSON, Alan

Resigned
15 Cedarwood Place, LancasterLA1 3FL
Born July 1935
Director
Appointed 22 Jul 2003
Resigned 21 Jun 2004

JOYCE, Ian Robert

Resigned
Meadow Bank, ClitheroeBB7 4AU
Born April 1944
Director
Appointed 24 Jun 1998
Resigned 17 Feb 2003

KAY, Simon Farley

Resigned
Standen Park House, LancasterLA1 3FF
Born April 1955
Director
Appointed 06 Jul 2016
Resigned 16 Feb 2021

MORRIS, Gary

Resigned
Middleton, CarnforthLA6 2NQ
Born April 1953
Director
Appointed 11 Jul 2011
Resigned 17 Mar 2022

PYBURN, David Mark

Resigned
Middleton, CarnforthLA6 2NQ
Born September 1968
Director
Appointed 25 Jan 2021
Resigned 01 Aug 2021

REYNOLDS, Thomas Christopher

Resigned
47 Regent Drive, PrestonPR2 3JB
Born April 1955
Director
Appointed 24 Jun 1998
Resigned 16 Jan 2001

RODRIGUEZ PUCET, Francisco Javier

Resigned
2 Standen Park House, LancasterLA1 3FF
Born July 1972
Director
Appointed 22 Jul 2003
Resigned 21 Jun 2004

SHUKLA, Harsha Yashwant

Resigned
Middleton, CarnforthLA6 2NQ
Born May 1957
Director
Appointed 02 Aug 2018
Resigned 17 Nov 2021

TELFORD, Jane

Resigned
12 The Piazza, LancasterLA1 3FJ
Born May 1958
Director
Appointed 22 Jul 2003
Resigned 07 Sept 2007

TRANTER, Neil

Resigned
Middleton, CarnforthLA6 2NQ
Born September 1974
Director
Appointed 15 Jan 2021
Resigned 09 Jan 2022

TRANTER, Neil

Resigned
9 Cedarwood Place, LancasterLA1 3FL
Born September 1974
Director
Appointed 31 Jan 2007
Resigned 29 Jul 2010

WALKER, Alexander Damian

Resigned
10 Standen Park House, LancasterLA1 3FF
Born January 1955
Director
Appointed 23 Feb 2006
Resigned 18 Jan 2007

WALKER, Alexander Damian

Resigned
10 Standen Park House, LancasterLA1 3FF
Born January 1955
Director
Appointed 20 Jul 2004
Resigned 20 Jul 2004

WALKER, Helen Lindsey

Resigned
21-23 Highgate, KendalLA9 4DA
Born March 1957
Director
Appointed 28 Jul 2010
Resigned 01 Jun 2012
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
17 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
9 March 2004
88(2)R88(2)R
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
88(2)R88(2)R
Legacy
7 October 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
123Notice of Increase in Nominal Capital
Resolution
21 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
1 April 2003
88(2)R88(2)R
Legacy
1 April 2003
88(2)R88(2)R
Legacy
1 April 2003
88(2)R88(2)R
Legacy
1 April 2003
88(2)R88(2)R
Legacy
25 March 2003
88(2)R88(2)R
Legacy
19 March 2003
88(2)R88(2)R
Legacy
5 March 2003
88(2)R88(2)R
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
88(2)R88(2)R
Legacy
30 December 2002
88(2)R88(2)R
Legacy
7 December 2002
88(2)R88(2)R
Legacy
21 November 2002
88(2)R88(2)R
Legacy
12 September 2002
88(2)R88(2)R
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
88(2)R88(2)R
Legacy
10 June 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
5 June 2002
AAAnnual Accounts
Legacy
9 January 2002
88(2)R88(2)R
Legacy
27 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
5 October 2001
88(2)R88(2)R
Legacy
5 October 2001
88(2)R88(2)R
Legacy
28 September 2001
88(2)R88(2)R
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
30 March 2001
288cChange of Particulars
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
88(2)R88(2)R
Legacy
1 February 1999
88(2)R88(2)R
Legacy
17 September 1998
225Change of Accounting Reference Date
Legacy
17 September 1998
88(2)R88(2)R
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
287Change of Registered Office
Incorporation Company
24 June 1998
NEWINCIncorporation