Background WavePink WaveYellow Wave

STATION PARK (CREWE) LIMITED (07226929)

STATION PARK (CREWE) LIMITED (07226929) is an active UK company. incorporated on 19 April 2010. with registered office in Crewe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STATION PARK (CREWE) LIMITED has been registered for 15 years. Current directors include BEAVAN, Mark Douglas, BLAKEMORE, Michael Andrew, DAVISON, Anthony Paul and 5 others.

Company Number
07226929
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
Mornflake Stadium, Crewe, CW2 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEAVAN, Mark Douglas, BLAKEMORE, Michael Andrew, DAVISON, Anthony Paul, GRANT, Charles Howard, HANCOCK, Karl Raymond, ROWLINSON, Richard James, WHITBY, Stuart Malcolm, WILLIAMSON, Ian Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION PARK (CREWE) LIMITED

STATION PARK (CREWE) LIMITED is an active company incorporated on 19 April 2010 with the registered office located in Crewe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STATION PARK (CREWE) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07226929

LTD Company

Age

15 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Mornflake Stadium Gresty Road Crewe, CW2 6EB,

Previous Addresses

Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB
From: 20 September 2010To: 3 November 2021
Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR United Kingdom
From: 19 April 2010To: 20 September 2010
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Oct 11
Director Left
Jul 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Feb 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Loan Secured
May 25
Loan Secured
May 25
1
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

BLAKEMORE, Michael Andrew

Active
Abbey Park Way, CreweCW2 5NR
Secretary
Appointed 14 Sept 2010

BEAVAN, Mark Douglas

Active
Gresty Road, CreweCW2 6EB
Born December 1962
Director
Appointed 14 Feb 2020

BLAKEMORE, Michael Andrew

Active
Gresty Road, CreweCW2 6EB
Born January 1974
Director
Appointed 12 Mar 2021

DAVISON, Anthony Paul

Active
Gresty Road, CreweCW2 6EB
Born December 1957
Director
Appointed 07 Feb 2020

GRANT, Charles Howard

Active
Gresty Road, CreweCW2 6EB
Born December 1954
Director
Appointed 28 May 2015

HANCOCK, Karl Raymond

Active
Gresty Road, CreweCW2 6EB
Born August 1968
Director
Appointed 07 Feb 2020

ROWLINSON, Richard James

Active
Wybunbury Lane, NantwichCW5 7HD
Born July 1954
Director
Appointed 14 Sept 2010

WHITBY, Stuart Malcolm

Active
Gresty Road, CreweCW2 6EB
Born June 1957
Director
Appointed 07 Feb 2020

WILLIAMSON, Ian Richard

Active
Gresty Road, CreweCW2 6EB
Born January 1963
Director
Appointed 28 May 2015

HASSALL, Mark Andrew

Resigned
Tenchersfield, NantwichCW5 7GR
Secretary
Appointed 19 Apr 2010
Resigned 14 Sept 2010

BOWLER, Edward John

Resigned
Park Road, NantwichCW5 6PL
Born February 1937
Director
Appointed 14 Sept 2010
Resigned 25 Mar 2021

BOWLER, Jonathan Mark

Resigned
Gresty Road, CreweCW2 6EB
Born July 1970
Director
Appointed 07 Feb 2020
Resigned 10 Aug 2021

CLAYTON, Richard Charles

Resigned
Larkton, MalpasSY14 8LR
Born January 1943
Director
Appointed 14 Sept 2010
Resigned 02 Dec 2017

GRADI, Dario

Resigned
Colleys Lane, NantwichCW5 6NU
Born July 1941
Director
Appointed 14 Sept 2010
Resigned 26 Sept 2019

HASSALL, Catherine Ann

Resigned
Barracks Lane, NantwichCW5 8PR
Born June 1945
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

HASSALL, Clare Tracy

Resigned
Barracks Lane, NantwichCW5 8PR
Born November 1972
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

HASSALL, Mark Andrew

Resigned
Barracks Lane, NantwichCW5 8PR
Born August 1971
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

HASSALL, Norman

Resigned
16 Barracks Lane, NantwichCW5 8PR
Born August 1943
Director
Appointed 19 Apr 2010
Resigned 27 Jan 2020

MCEVOY, Julie Ann

Resigned
Barracks Lane, NantwichCW5 8PR
Born April 1967
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

MCEVOY, Steven

Resigned
Barracks Lane, NantwichCW5 8PR
Born May 1967
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

MCMILLAN, James Harkness

Resigned
Park Road, NantwichCW5 6PL
Born April 1940
Director
Appointed 14 Sept 2010
Resigned 13 Feb 2017

POTTS, Daniel Kenneth Dudley

Resigned
Barracks Lane, NantwichCW5 8PR
Born May 1973
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

POTTS, Daniel Kenneth

Resigned
Top Road, MarownIM4 4HJ
Born May 1973
Director
Appointed 14 Sept 2010
Resigned 28 Jun 2013

ROWLINSON, David Martin

Resigned
Haydn Jones Drive, NantwichCW5 7GQ
Born February 1956
Director
Appointed 14 Sept 2010
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Gresty Road, CreweCW2 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2020

Commercial Enterprises (Crewe) Limited

Ceased
Gresty Road, CreweCW2 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 April 2011
AA01Change of Accounting Reference Date
Legacy
12 November 2010
MG01MG01
Legacy
12 November 2010
MG01MG01
Resolution
9 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Incorporation Company
19 April 2010
NEWINCIncorporation