Company NameStoneferry Priory Park Limited
Company StatusActive
Company Number02322858
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)
Previous NameTempledove Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Healey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(16 years after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerriby Hall High Street
North Ferriby
HU14 3JP
Director NameMr David Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(16 years after company formation)
Appointment Duration19 years, 5 months
RoleCo Director
Country of ResidenceSpain
Correspondence AddressEs Niu, Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Director NameMr Thomas William Healey
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerriby Hall High Street
North Ferriby
HU14 3JP
Secretary NameMr David Charles Wilbraham
StatusCurrent
Appointed06 April 2021(32 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressFerriby Hall High Street
North Ferriby
HU14 3JP
Director NameMr Ronald Bannister
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleCompany Director
Correspondence Address2 Bladons Walk
Kirk Ella
Hull
North Humberside
HU10 7AX
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed29 November 1992(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Anthony Basil Wilbraham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(4 years after company formation)
Appointment Duration16 years (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenrock Mill Lane West
Brough
East Yorkshire
HU15 1HG
Secretary NameMr Anthony David Campbell Clark
NationalityBritish
StatusResigned
Appointed29 November 1992(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1994)
RoleCompany Director
Correspondence Address30 Silver Street
Hull
North Humberside
HU1 1JR
Director NameDavid Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Secretary NameStephanie Jane Hardwick
NationalityBritish
StatusResigned
Appointed18 January 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address192 West Bourne Avenue
Princes Avenue
Hull
N Humberside
HU5 3JB
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusResigned
Appointed10 October 1995(6 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Secretary NameMr Stuart Melvin Cook
NationalityBritish
StatusResigned
Appointed20 July 2006(17 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Secretary NameMrs Nina Van Beelen
StatusResigned
Appointed05 February 2015(26 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 2021)
RoleCompany Director
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW

Location

Registered AddressFerriby Hall
High Street
North Ferriby
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90k at £1Stoneferry Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,552,278
Cash£647,963
Current Liabilities£700,820

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

20 December 2004Delivered on: 6 January 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 December 2004Delivered on: 6 January 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of henry boot way priory pary kingston upon hull t/no: HS305190.
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
5 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
4 May 2022Cessation of Simon Timothy Dixon as a person with significant control on 1 March 2022 (1 page)
6 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
12 April 2021Termination of appointment of Nina Van Beelen as a secretary on 6 April 2021 (1 page)
12 April 2021Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW to Ferriby Hall High Street North Ferriby HU14 3JP on 12 April 2021 (1 page)
12 April 2021Appointment of Mr David Charles Wilbraham as a secretary on 6 April 2021 (2 pages)
22 March 2021Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
18 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
1 March 2018Director's details changed for Mr Timothy Healey on 8 January 2018 (2 pages)
1 March 2018Change of details for Mr Thomas William Healey as a person with significant control on 8 January 2018 (2 pages)
1 March 2018Director's details changed for Mr Thomas William Healey on 8 January 2018 (2 pages)
1 March 2018Director's details changed for Mr Timothy Healey on 8 January 2018 (2 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
17 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
13 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
13 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 90,000
(6 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 90,000
(6 pages)
17 March 2015Registered office address changed from Ferriby Hall North Ferriby East Yorkshire HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Ferriby Hall North Ferriby East Yorkshire HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page)
6 February 2015Appointment of Mr Paul William Henry Dixon as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Paul William Henry Dixon as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages)
6 February 2015Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page)
6 February 2015Appointment of Mr Paul William Henry Dixon as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages)
6 February 2015Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 90,000
(5 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 90,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Appointment of Mr Thomas William Healey as a director (2 pages)
19 June 2014Appointment of Mr Thomas William Healey as a director (2 pages)
27 January 2014Company name changed templedove LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Company name changed templedove LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 90,000
(5 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 90,000
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
16 November 2009Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
25 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 29/11/08; full list of members (8 pages)
8 December 2008Appointment terminated director anthony wilbraham (1 page)
8 December 2008Appointment terminated director anthony wilbraham (1 page)
8 December 2008Return made up to 29/11/08; full list of members (8 pages)
10 December 2007Return made up to 29/11/07; full list of members (5 pages)
10 December 2007Return made up to 29/11/07; full list of members (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 29/11/06; full list of members (5 pages)
12 December 2006Return made up to 29/11/06; full list of members (5 pages)
12 December 2006Director's particulars changed (1 page)
20 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (3 pages)
27 July 2006New secretary appointed (3 pages)
16 December 2005Return made up to 29/11/05; full list of members (10 pages)
16 December 2005Return made up to 29/11/05; full list of members (10 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Ad 21/12/04--------- £ si 60000@1=60000 £ ic 30000/90000 (1 page)
25 January 2005Ad 21/12/04--------- £ si 60000@1=60000 £ ic 30000/90000 (1 page)
6 January 2005Particulars of mortgage/charge (11 pages)
6 January 2005Particulars of mortgage/charge (11 pages)
6 January 2005Particulars of mortgage/charge (11 pages)
6 January 2005Particulars of mortgage/charge (11 pages)
8 December 2004New director appointed (3 pages)
8 December 2004New director appointed (3 pages)
8 December 2004New director appointed (3 pages)
8 December 2004Return made up to 29/11/04; no change of members (6 pages)
8 December 2004Return made up to 29/11/04; no change of members (6 pages)
8 December 2004New director appointed (3 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2003Return made up to 29/11/03; no change of members (6 pages)
15 December 2003Return made up to 29/11/03; no change of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2002Return made up to 29/11/02; full list of members (7 pages)
9 December 2002Return made up to 29/11/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2001Return made up to 29/11/01; full list of members (7 pages)
4 December 2001Return made up to 29/11/01; full list of members (7 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 December 2000Return made up to 29/11/00; full list of members (7 pages)
13 December 2000Return made up to 29/11/00; full list of members (7 pages)
11 January 2000Return made up to 29/11/99; full list of members (8 pages)
11 January 2000Return made up to 29/11/99; full list of members (8 pages)
14 September 1999£ ic 100000/30000 29/08/99 £ sr 70000@1=70000 (1 page)
14 September 1999£ ic 100000/30000 29/08/99 £ sr 70000@1=70000 (1 page)
28 July 1999Memorandum and Articles of Association (13 pages)
28 July 1999Memorandum and Articles of Association (13 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Declaration of shares redemption:auditor's report (3 pages)
20 July 1999Declaration of shares redemption:auditor's report (3 pages)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 July 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
20 July 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 1999Return made up to 29/11/98; no change of members (4 pages)
6 January 1999Return made up to 29/11/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1998Return made up to 29/11/97; full list of members (5 pages)
21 January 1998Return made up to 29/11/97; full list of members (5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Return made up to 29/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1996Return made up to 29/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Return made up to 29/11/95; full list of members (6 pages)
31 January 1996Return made up to 29/11/95; full list of members (6 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)