About

Registered Number: 02444315
Date of Incorporation: 20/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

 

Stukeley Park Ltd was registered on 20 November 1989 with its registered office in Sudbury. We don't know the number of employees at this organisation. The organisation has 21 directors listed as Totman, Joanne, Woodman, David, Davis, Yoland Mary June, Elsome, Malcolm Bruce, Flanagan, Patricia Ann, Flanagan, Paul Christopher, Franklin, Richard Ewart, Freeman, Judith Helen, Gentles, Alexander Bruce, Hobson, Philip James, Johnson, Simon Christopher, Lambourne, Elizabeth, Newton, Clive, O'connor, Karen Elizabeth, Ritchie, Mark, Sackin, Paul Albert, Dr, Sutherland, Garry George, Tasker, Terence Leslie, Thirlaway, Anne, West, Hugh Terence Ivor, Woodman, David Dix.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOTMAN, Joanne 28 July 2008 - 1
WOODMAN, David 21 August 2018 - 1
DAVIS, Yoland Mary June 18 April 2001 19 December 2003 1
ELSOME, Malcolm Bruce 01 April 2002 10 October 2002 1
FLANAGAN, Patricia Ann 25 April 2012 21 November 2012 1
FLANAGAN, Paul Christopher 21 September 1995 01 November 2001 1
FRANKLIN, Richard Ewart N/A 21 September 1995 1
FREEMAN, Judith Helen 01 October 2009 21 March 2011 1
GENTLES, Alexander Bruce 08 May 1997 01 November 2001 1
HOBSON, Philip James 31 March 2003 28 July 2008 1
JOHNSON, Simon Christopher 01 March 2002 11 April 2011 1
LAMBOURNE, Elizabeth 28 July 2008 01 January 2011 1
NEWTON, Clive 18 April 2001 07 November 2001 1
O'CONNOR, Karen Elizabeth 03 February 2004 17 June 2004 1
RITCHIE, Mark 03 September 2018 20 February 2019 1
SACKIN, Paul Albert, Dr 28 July 2008 30 June 2012 1
SUTHERLAND, Garry George 01 August 2003 28 July 2008 1
TASKER, Terence Leslie 21 September 1995 09 April 1996 1
THIRLAWAY, Anne 28 March 2011 06 August 2014 1
WEST, Hugh Terence Ivor 28 March 2011 20 September 2017 1
WOODMAN, David Dix 21 September 1995 17 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 23 April 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 26 November 2018
CS01 - N/A 06 November 2018
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 07 November 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 November 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 06 August 2014
CH04 - Change of particulars for corporate secretary 06 August 2014
AD01 - Change of registered office address 06 August 2014
CH04 - Change of particulars for corporate secretary 05 August 2014
AA - Annual Accounts 12 June 2014
AP04 - Appointment of corporate secretary 01 April 2014
AD01 - Change of registered office address 31 March 2014
TM02 - Termination of appointment of secretary 02 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 15 May 2012
AP01 - Appointment of director 04 May 2012
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 02 February 2011
CH01 - Change of particulars for director 25 November 2010
AP01 - Appointment of director 25 November 2010
AR01 - Annual Return 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 12 May 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 06 December 2005
287 - Change in situation or address of Registered Office 12 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
287 - Change in situation or address of Registered Office 11 June 2004
AA - Annual Accounts 09 June 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
363s - Annual Return 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
363a - Annual Return 17 February 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
363a - Annual Return 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 01 May 2001
363a - Annual Return 13 February 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
353 - Register of members 28 December 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 22 December 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
AA - Annual Accounts 24 April 1997
AUD - Auditor's letter of resignation 24 January 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 05 August 1996
288 - N/A 14 May 1996
363s - Annual Return 06 December 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 14 December 1993
363b - Annual Return 11 February 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 03 February 1993
288 - N/A 30 December 1992
288 - N/A 15 October 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 24 March 1992
287 - Change in situation or address of Registered Office 17 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1990
288 - N/A 10 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1990
NEWINC - New incorporation documents 20 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.