Background WavePink WaveYellow Wave

STAMFORD PARK HOMES LTD (10423249)

STAMFORD PARK HOMES LTD (10423249) is an active UK company. incorporated on 12 October 2016. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. STAMFORD PARK HOMES LTD has been registered for 9 years. Current directors include CARTY, Patrick Joseph.

Company Number
10423249
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
C/O Stamford Park Homes Ltd, Cambridge Country Club, Cambridge, CB23 2TT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
CARTY, Patrick Joseph
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD PARK HOMES LTD

STAMFORD PARK HOMES LTD is an active company incorporated on 12 October 2016 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. STAMFORD PARK HOMES LTD was registered 9 years ago.(SIC: 55300)

Status

active

Active since 9 years ago

Company No

10423249

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 26/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 July 2026
Period: 31 October 2024 - 26 October 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

C/O Stamford Park Homes Ltd, Cambridge Country Club Toft Road Cambridge, CB23 2TT,

Previous Addresses

33-35 Daws Lane London NW7 4SD England
From: 17 July 2025To: 16 October 2025
26 High Street Rickmansworth WD3 1ER England
From: 22 February 2023To: 17 July 2025
5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England
From: 14 March 2022To: 22 February 2023
Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England
From: 18 October 2017To: 14 March 2022
Level 3, 207 Regent Street London W1B 3HH United Kingdom
From: 12 October 2016To: 18 October 2017
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CARTY, Patrick Joseph

Active
Cambridge Country Club, CambridgeCB23 2TT
Born November 1985
Director
Appointed 01 Jan 2022

BAKER, Jonathan Andrew

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born April 1976
Director
Appointed 01 Nov 2020
Resigned 16 Feb 2021

CHISLETT, Craig

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born September 1960
Director
Appointed 21 Dec 2018
Resigned 01 Nov 2020

VINNICOMBE, Tom

Resigned
Stirling Way, BorehamwoodWD6 2FX
Born November 1976
Director
Appointed 16 Feb 2021
Resigned 01 Jan 2022

WILLIAMS, Jason Mark

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born November 1985
Director
Appointed 12 Oct 2016
Resigned 21 Dec 2018

GROWBRIDGE LIMITED

Resigned
Park Road, ColchesterCO7 7SP
Corporate director
Appointed 01 Jan 2022
Resigned 24 Mar 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Patrick Joseph Carty

Active
Cambridge Country Club, CambridgeCB23 2TT
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022

Mr Tom Vinnicombe

Ceased
Stirling Way, BorehamwoodWD6 2FX
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 01 Jan 2022

Mr Jonathan Baker

Ceased
Cambridge Business Park, CambridgeCB4 0WZ
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020
Ceased 16 Feb 2021

Mr Craig Chislett

Ceased
Cambridge Business Park, CambridgeCB4 0WZ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 01 Nov 2020

Mr Jason Mark Williams

Ceased
Cambridge Business Park, CambridgeCB4 0WZ
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
14 March 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
21 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Incorporation Company
12 October 2016
NEWINCIncorporation