ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stone Park Developments Ltd

Stone Park Developments Ltd is a liquidation company incorporated on 5 May 2020 with the registered office located in Kingston upon Thames, Greater London. Stone Park Developments Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
12585705
Private limited company
Age
5 years
Incorporated 5 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2024 (1 year 8 months ago)
Next confirmation dated 10 January 2025
Was due on 24 January 2025 (7 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Address changed on 9 Dec 2024 (9 months ago)
Previous address was 4 Hornton Place London W8 4LZ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1968
Director • British • Lives in England • Born in Feb 1969
Signature Group TM Ltd
PSC
Essex County New Homes Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature Group TM Ltd
Neil John Cooper is a mutual person.
Active
Caris Properties Limited
Neil John Cooper is a mutual person.
Active
Cosy New Homes Ltd
Darren Kenneth Daniel is a mutual person.
Active
Signature Group Essex Ltd
Neil John Cooper is a mutual person.
Active
Essex County New Homes Ltd
Darren Kenneth Daniel is a mutual person.
Active
Riverhills Homes Ltd
Neil John Cooper is a mutual person.
Active
Knightsbridge Land And Holdings Ltd
Neil John Cooper is a mutual person.
Active
007 Investments Ltd
Neil John Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1.72K
Decreased by £740.04K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£292.04K
Decreased by £2.01M (-87%)
Total Liabilities
-£290.17K
Decreased by £1.21M (-81%)
Net Assets
£1.88K
Decreased by £800.1K (-100%)
Debt Ratio (%)
99%
Increased by 34.23% (+53%)
Latest Activity
Registered Address Changed
9 Months Ago on 9 Dec 2024
Voluntary Liquidator Appointed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
12 Months Ago on 13 Sep 2024
Mr Darren Kenneth Daniel Details Changed
1 Year 2 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 19 Jun 2024
Mr Neil John Cooper Details Changed
1 Year 2 Months Ago on 17 Jun 2024
Essex County New Homes Ltd (PSC) Details Changed
1 Year 2 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Mr Darren Kenneth Daniel Details Changed
1 Year 11 Months Ago on 28 Sep 2023
Mr Neil John Cooper Details Changed
1 Year 11 Months Ago on 28 Sep 2023
Get Credit Report
Discover Stone Park Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 30 Dec 2024
Statement of affairs
Submitted on 9 Dec 2024
Registered office address changed from 4 Hornton Place London W8 4LZ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 9 December 2024
Submitted on 9 Dec 2024
Appointment of a voluntary liquidator
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 13 Sep 2024
Director's details changed for Mr Darren Kenneth Daniel on 5 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Neil John Cooper on 17 June 2024
Submitted on 4 Jul 2024
Change of details for Essex County New Homes Ltd as a person with significant control on 17 June 2024
Submitted on 4 Jul 2024
Registered office address changed from 98 Chingford Mount Road South Chingford London E4 9AA England to 4 Hornton Place London W8 4LZ on 19 June 2024
Submitted on 19 Jun 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year