Company NameBride Parks Newey Limited
Company StatusActive
Company Number07053186
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel James Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Graham David Willson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMrs Joanna Ruth Filshie
StatusCurrent
Appointed22 January 2020(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Simon Paul Stephen Keefe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Hall Lane
Colston Bassett
Nottinghamshire
NG12 3FB
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMichael John Morrison
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hall Hall Lane
Colston Bassett
Nottinghamshire
NG12 3FB
Secretary NameMr James Nigel Burns
StatusResigned
Appointed01 April 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 2020)
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF

Contact

Websiteskeltongroup.com

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Skelton Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£76,065
Gross Profit-£26,373
Net Worth£221,626
Cash£70,058
Current Liabilities£27,451

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

31 July 2013Delivered on: 13 August 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2013Delivered on: 2 August 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Newey business park, sedgeley road, west tipton, west midlands, t/no: WM772747. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 January 2021Appointment of Mr Simon Paul Stephen Keefe as a director on 1 January 2021 (2 pages)
3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
2 July 2020Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page)
7 May 2020Full accounts made up to 30 June 2019 (22 pages)
22 January 2020Appointment of Mrs Joanna Ruth Filshie as a secretary on 22 January 2020 (2 pages)
22 January 2020Termination of appointment of James Nigel Burns as a secretary on 22 January 2020 (1 page)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (22 pages)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (23 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 April 2017Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page)
29 March 2017Full accounts made up to 30 June 2016 (26 pages)
29 March 2017Full accounts made up to 30 June 2016 (26 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(6 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(6 pages)
13 April 2015Full accounts made up to 30 June 2014 (15 pages)
13 April 2015Full accounts made up to 30 June 2014 (15 pages)
1 December 2014Section 519 (1 page)
1 December 2014Section 519 (1 page)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(6 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(6 pages)
27 March 2014Full accounts made up to 30 June 2013 (14 pages)
27 March 2014Full accounts made up to 30 June 2013 (14 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
13 August 2013Registration of charge 070531860002 (12 pages)
13 August 2013Registration of charge 070531860002 (12 pages)
2 August 2013Registration of charge 070531860001 (10 pages)
2 August 2013Registration of charge 070531860001 (10 pages)
31 July 2013Appointment of Mr Graham David Willson as a director (2 pages)
31 July 2013Appointment of Mr Graham David Willson as a director (2 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 November 2012Director's details changed for Mr James Nigel Burns on 26 October 2012 (2 pages)
1 November 2012Director's details changed for Mr James Nigel Burns on 26 October 2012 (2 pages)
16 February 2012Full accounts made up to 30 June 2011 (14 pages)
16 February 2012Full accounts made up to 30 June 2011 (14 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
11 March 2011Full accounts made up to 30 June 2010 (16 pages)
11 March 2011Full accounts made up to 30 June 2010 (16 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
13 December 2009Appointment of Michael John Morrison as a director (2 pages)
13 December 2009Appointment of Michael John Morrison as a director (2 pages)
21 November 2009Appointment of Daniel James Chapman as a director (3 pages)
21 November 2009Appointment of Daniel James Chapman as a director (3 pages)
20 November 2009Appointment of Mr James Nigel Burns as a director (3 pages)
20 November 2009Appointment of Mr James Nigel Burns as a director (3 pages)
12 November 2009Current accounting period shortened from 31 October 2010 to 30 June 2010 (2 pages)
12 November 2009Current accounting period shortened from 31 October 2010 to 30 June 2010 (2 pages)
9 November 2009Appointment of Michael John Morrison as a secretary (2 pages)
9 November 2009Appointment of Michael John Morrison as a secretary (2 pages)
28 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
28 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)