About

Registered Number: 04266051
Date of Incorporation: 07/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 8 Stambrook Park, Batheaston, Bath, BA1 7HR,

 

Established in 2001, Stambrook Residential Mobile Home Park Ltd has its registered office in Bath, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Peachey, Susan, Avery, Christopher, Bristow, William Henry John, Gray, Colin, Lesteve, George Malcolm, Palmer, Dawn Lorraine, Peachey, Susan, Rich, Jonathan Stuart, Rodgers, Charlotte, Tayler, Mark Robert, Perry, Neil Robert, Begley, Susan Rosemary, Chami, Dinah Jane, Davis, Sally Ann, L'esteve, Karen Anne, Mealing, Reuben, Palmer, Christopher John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Christopher 26 August 2010 - 1
BRISTOW, William Henry John 07 August 2001 - 1
GRAY, Colin 07 August 2001 - 1
LESTEVE, George Malcolm 07 August 2001 - 1
PALMER, Dawn Lorraine 04 May 2006 - 1
PEACHEY, Susan 01 October 2003 - 1
RICH, Jonathan Stuart 07 August 2001 - 1
RODGERS, Charlotte 05 November 2014 - 1
TAYLER, Mark Robert 21 October 2011 - 1
BEGLEY, Susan Rosemary 07 August 2001 06 October 2003 1
CHAMI, Dinah Jane 28 November 2005 26 August 2010 1
DAVIS, Sally Ann 07 August 2001 28 November 2005 1
L'ESTEVE, Karen Anne 15 August 2001 01 August 2014 1
MEALING, Reuben 07 August 2001 21 October 2011 1
PALMER, Christopher John 07 August 2001 04 May 2006 1
Secretary Name Appointed Resigned Total Appointments
PEACHEY, Susan 15 March 2019 - 1
PERRY, Neil Robert 28 October 2004 15 March 2019 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 14 May 2019
TM02 - Termination of appointment of secretary 21 March 2019
AP03 - Appointment of secretary 21 March 2019
AD01 - Change of registered office address 21 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 28 May 2015
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 22 May 2014
CH01 - Change of particulars for director 23 August 2013
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 24 May 2012
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 23 October 2011
AR01 - Annual Return 09 August 2011
AAMD - Amended Accounts 24 June 2011
AA - Annual Accounts 23 June 2011
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 30 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 14 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 16 January 2002
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.