Company NameStraiton Park Limited
Company StatusActive
Company Number03117235
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Yogesh Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(10 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill House Carnethie Street
Rosewell
Midlothian
EH24 9EG
Scotland
Director NameMs Margaret Ruth Rolwegan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(10 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill House Carnethie Street
Rosewell
Midlothian
EH24 9EG
Scotland
Director NameMr Colin Michael McLachlan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(22 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed27 October 2017(22 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Secretary NameMrs Mary Anne McAdam
StatusCurrent
Appointed04 January 2018(22 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall Liverpool Street
London
EC2Y 5AB
Secretary NameKaren Marion Helga Appleby
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCorner Cottage
Tatterford
Fakenham
Norfolk
NR21 7AZ
Secretary NameRobert Huthersall
NationalityBritish
StatusResigned
Appointed25 September 1996(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Director NameRobert Huthersall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Secretary NameMr Malcolm Henry Robson
NationalityBritish
StatusResigned
Appointed08 February 1999(3 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameMr Malcolm Henry Robson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Neil Alan Quinsey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall Liverpool Street
London
EC2Y 5AB
Secretary NameMr Neil Alan Quinsey
StatusResigned
Appointed04 October 2013(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressOne London Wall Liverpool Street
London
EC2Y 5AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lansdowne Holdings LTD
50.00%
Ordinary
1 at £1Peregrine Edinburgh LTD
50.00%
Ordinary

Financials

Year2014
Turnover-£1,498,170
Gross Profit-£1,518,956
Net Worth-£1,912,165
Cash£478,879
Current Liabilities£6,766,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Charges

20 November 2000Delivered on: 23 November 2000
Satisfied on: 22 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 July 2023Termination of appointment of Yogesh Patel as a director on 3 July 2023 (1 page)
2 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 April 2019Auditor's resignation (1 page)
3 April 2019Auditor's resignation (1 page)
24 October 2018Withdrawal of a person with significant control statement on 24 October 2018 (2 pages)
24 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 March 2018 (6 pages)
11 September 2018Notification of Peregrine Edinburgh Limited as a person with significant control on 10 September 2018 (2 pages)
11 September 2018Cessation of Peregrine Edinburgh Limited as a person with significant control on 10 September 2018 (1 page)
30 April 2018Cessation of Lansdowne Holdings Limited as a person with significant control on 30 April 2018 (1 page)
30 April 2018Notification of a person with significant control statement (2 pages)
4 January 2018Appointment of Mrs Mary Anne Mcadam as a secretary on 4 January 2018 (2 pages)
4 January 2018Appointment of Mrs Mary Anne Mcadam as a secretary on 4 January 2018 (2 pages)
3 November 2017Registered office address changed from One London Wall Liverpool Street London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 3 November 2017 (1 page)
3 November 2017Registered office address changed from One London Wall Liverpool Street London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 3 November 2017 (1 page)
1 November 2017Change of details for Peregrine Edinburgh Limited as a person with significant control on 30 October 2017 (2 pages)
1 November 2017Change of details for Peregrine Edinburgh Limited as a person with significant control on 30 October 2017 (2 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Neil Alan Quinsey as a secretary on 27 October 2017 (1 page)
30 October 2017Appointment of Mr. Colin Michael Mclachlan as a director on 27 October 2017 (2 pages)
30 October 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to One London Wall Liverpool Street London EC2Y 5AB on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Thomas Frederick Teviot Harrison as a director on 27 October 2017 (1 page)
30 October 2017Appointment of Mr. Colin Michael Mclachlan as a director on 27 October 2017 (2 pages)
30 October 2017Termination of appointment of Neil Alan Quinsey as a secretary on 27 October 2017 (1 page)
30 October 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to One London Wall Liverpool Street London EC2Y 5AB on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Neil Alan Quinsey as a director on 27 October 2017 (1 page)
30 October 2017Appointment of Mr. Roderick Mckenzie Petrie as a director on 27 October 2017 (2 pages)
30 October 2017Termination of appointment of Neil Alan Quinsey as a director on 27 October 2017 (1 page)
30 October 2017Appointment of Mr. Roderick Mckenzie Petrie as a director on 27 October 2017 (2 pages)
30 October 2017Termination of appointment of Thomas Frederick Teviot Harrison as a director on 27 October 2017 (1 page)
19 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
29 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
9 February 2016Full accounts made up to 31 March 2015 (13 pages)
9 February 2016Full accounts made up to 31 March 2015 (13 pages)
24 November 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 November 2015 (1 page)
24 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
24 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
24 November 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 November 2015 (1 page)
22 April 2015Satisfaction of charge 1 in full (1 page)
22 April 2015Satisfaction of charge 1 in full (1 page)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
23 October 2014Director's details changed for Ms Margaret Ruth Rolwegan on 1 April 2014 (2 pages)
23 October 2014Director's details changed for Mr Yogesh Patel on 1 April 2014 (2 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
23 October 2014Director's details changed for Mr Yogesh Patel on 1 April 2014 (2 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
23 October 2014Director's details changed for Mr Yogesh Patel on 1 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Margaret Ruth Rolwegan on 1 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Margaret Ruth Rolwegan on 1 April 2014 (2 pages)
7 April 2014Full accounts made up to 31 March 2013 (13 pages)
7 April 2014Full accounts made up to 31 March 2013 (13 pages)
2 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(6 pages)
2 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(6 pages)
8 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
8 October 2013Appointment of Mr Neil Alan Quinsey as a secretary (1 page)
8 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
8 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
8 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
8 October 2013Termination of appointment of Malcolm Robson as a secretary (1 page)
8 October 2013Appointment of Mr Neil Alan Quinsey as a secretary (1 page)
8 October 2013Termination of appointment of Malcolm Robson as a secretary (1 page)
28 December 2012Accounts made up to 31 March 2012 (13 pages)
28 December 2012Accounts made up to 31 March 2012 (13 pages)
17 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 March 2011 (13 pages)
14 July 2011Full accounts made up to 31 March 2011 (13 pages)
6 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 January 2010Full accounts made up to 31 March 2009 (13 pages)
22 January 2010Full accounts made up to 31 March 2009 (13 pages)
8 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
7 December 2009Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
7 December 2009Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
7 December 2009Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
20 January 2009Return made up to 23/10/08; full list of members (4 pages)
20 January 2009Return made up to 23/10/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 March 2008 (14 pages)
3 November 2008Full accounts made up to 31 March 2008 (14 pages)
22 May 2008Return made up to 23/10/07; full list of members (4 pages)
22 May 2008Return made up to 23/10/07; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 August 2007Return made up to 23/10/06; full list of members (3 pages)
3 August 2007Return made up to 23/10/06; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
24 March 2006Return made up to 23/10/05; full list of members (3 pages)
24 March 2006New director appointed (2 pages)
24 March 2006Return made up to 23/10/05; full list of members (3 pages)
24 March 2006New director appointed (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Return made up to 23/10/04; full list of members (8 pages)
26 November 2004Return made up to 23/10/04; full list of members (8 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Return made up to 23/10/03; full list of members (8 pages)
13 January 2004Return made up to 23/10/03; full list of members (8 pages)
13 February 2003Return made up to 23/10/02; full list of members (8 pages)
13 February 2003Return made up to 23/10/02; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 December 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 November 2000Return made up to 23/10/00; full list of members (7 pages)
28 November 2000Return made up to 23/10/00; full list of members (7 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
16 November 1999Return made up to 23/10/99; full list of members (7 pages)
16 November 1999Return made up to 23/10/99; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (3 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999New director appointed (3 pages)
15 April 1999New secretary appointed (2 pages)
16 November 1998Return made up to 23/10/98; no change of members (5 pages)
16 November 1998Return made up to 23/10/98; no change of members (5 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 November 1997Return made up to 23/10/97; full list of members (8 pages)
17 November 1997Return made up to 23/10/97; full list of members (8 pages)
27 August 1997Registered office changed on 27/08/97 from: 16 thorpe road norwich NR1 1RY (1 page)
27 August 1997Registered office changed on 27/08/97 from: 16 thorpe road norwich NR1 1RY (1 page)
12 December 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1996New director appointed (3 pages)
16 October 1996New director appointed (3 pages)
15 October 1996Company name changed propaq LIMITED\certificate issued on 15/10/96 (2 pages)
15 October 1996Company name changed propaq LIMITED\certificate issued on 15/10/96 (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Secretary resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
12 July 1996Accounting reference date notified as 31/03 (1 page)
12 July 1996Accounting reference date notified as 31/03 (1 page)
27 November 1995Company name changed thornfield hall crewe LIMITED\certificate issued on 28/11/95 (4 pages)
27 November 1995Company name changed thornfield hall crewe LIMITED\certificate issued on 28/11/95 (4 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995Secretary resigned (2 pages)
23 October 1995Incorporation (22 pages)
23 October 1995Incorporation (22 pages)