ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stoke Park Developments Ltd

Stoke Park Developments Ltd is a liquidation company incorporated on 11 December 2018 with the registered office located in London, City of London. Stoke Park Developments Ltd was registered 6 years ago.
Status
Liquidation
In compulsory liquidation since 1 year 1 month ago
Company No
11721246
Private limited company
Age
6 years
Incorporated 11 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 523 days
Dated 24 March 2023 (2 years 5 months ago)
Next confirmation dated 24 March 2024
Was due on 7 April 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 713 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
Menzies Llp
4th Floor, 95 Gresham Street
London
EC2V 7AB
Address changed on 4 Mar 2025 (6 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£92.7K
Increased by £59.19K (+177%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£337.71K
Increased by £195.8K (+138%)
Total Liabilities
-£245.1K
Increased by £103.35K (+73%)
Net Assets
£92.61K
Increased by £92.45K (+57779%)
Debt Ratio (%)
73%
Decreased by 27.31% (-27%)
Latest Activity
Registered Address Changed
6 Months Ago on 4 Mar 2025
Neville Anthony Taylor Resigned
8 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 13 Aug 2024
Liquidator Appointed
1 Year 1 Month Ago on 13 Aug 2024
Court Order to Wind Up
1 Year 4 Months Ago on 29 Apr 2024
Court Order to Wind Up
2 Years 2 Months Ago on 14 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 4 Apr 2023
Geoff Lance Saunders (PSC) Resigned
2 Years 5 Months Ago on 24 Mar 2023
Mr Neville Taylor Appointed
2 Years 5 Months Ago on 24 Mar 2023
Get Credit Report
Discover Stoke Park Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 18 Aug 2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 August 2024
Submitted on 13 Aug 2024
Appointment of a liquidator
Submitted on 13 Aug 2024
Order of court to wind up
Submitted on 29 Apr 2024
Order of court to wind up
Submitted on 14 Jul 2023
Notification of Tpg Grp Limited as a person with significant control on 24 March 2023
Submitted on 4 Apr 2023
Termination of appointment of Geoff Lance Saunders as a director on 24 March 2023
Submitted on 4 Apr 2023
Registered office address changed from The Smith 145 London Road Kingston upon Thames KT2 6SR England to 61 Bridge Street Kington HR5 3DJ on 4 April 2023
Submitted on 4 Apr 2023
Confirmation statement made on 24 March 2023 with updates
Submitted on 4 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year