ABOUT STANE PARK LTD.
Our philosophy
We take great pride in being your serviced office provider. We understand that you come to us because of your need for a modern office without the hassle and worry of management and maintenance.
Our Estate Management team are here to remove the administrative minutiae of running an office. We take care of the details so you have more time to spend on what really matters, whether you are growing your business or simply require a professional base from which to operate.
What makes us different from other serviced office providers in Colchester is our customer service ethos. With our Estate Management team on site full time, we are always available to ensure that your occupation of Lodge Park’s offices is trouble free and the Estate is maintained to the high standards you expect. To us, customer service is not a marketing slogan but a code of conduct. So not only do we look after your premises, we also look after you personally.
Why is Lodge Park different to other business accommodation? We make renting an office with us quick and easy – it takes just a few step from enquiry to occupation:
Our easy in, easy out terms are simple because we understand businesses are dynamic and need flexibility. If your business requirements change, we’ll endeavor to change with you as needed.
To help you find your bearing, these are the broad distances and travelling times from key locations to Lodge Park:
Registration Number 04221709
KEY FINANCES
Year
2016
Assets
£3801.12k
▲ £2198.51k (137.18 %)
Cash
£2202.68k
▲ £2193.34k (23,493.38 %)
Liabilities
£15.25k
▲ £3.93k (34.67 %)
Net Worth
£3785.87k
▲ £2194.59k (137.91 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Colchester
- Company name
- STANE PARK LTD.
- Company number
- 04221709
- VAT
- GB996919926
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 May 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.lodgepark.co.uk
- Phones
-
01206 233 199
- Registered Address
- 2 BEACON END COURTYARD,
LONDON ROAD STANWAY,
COLCHESTER,
ESSEX,
CO3 0NU
ECONOMIC ACTIVITIES
- 68100
- Buying and selling of own real estate
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 20 Dec 2016
- Satisfaction of charge 042217090003 in full
- 15 Nov 2016
- Termination of appointment of Katherine Ann Richardson as a secretary on 4 November 2016
- 15 Nov 2016
- Termination of appointment of Katherine Ann Richardson as a director on 4 November 2016
CHARGES
-
1 September 2016
- Status
- Outstanding
- Delivered
- 14 September 2016
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- All estates or interests in any freehold or leasehold…
-
1 September 2016
- Status
- Outstanding
- Delivered
- 14 September 2016
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Lodge park, lodge lane, langham, colchester, essex CO4 5NE…
-
1 September 2016
- Status
- Satisfied
on 20 December 2016
- Delivered
- 14 September 2016
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- 286 maldon road, colchester, essex CO3 3BN…
-
1 September 2016
- Status
- Outstanding
- Delivered
- 14 September 2016
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- 5 topfield, popes lane, colchester, essex CO3 3JR…
-
1 September 2016
- Status
- Outstanding
- Delivered
- 14 September 2016
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- 8 topfield, popes lane, colchester essex CO3 3JR…
See Also
Last update 2018
STANE PARK LTD. DIRECTORS
Joshua Warren
Acting
- Appointed
- 03 December 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex, CO3 0NU
- Country Of Residence
- Monaco
- Name
- WARREN, Joshua
Katherine Ann Richardson
Resigned
- Appointed
- 24 March 2010
- Resigned
- 04 November 2016
- Role
- Secretary
- Address
- 2 Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU
- Name
- RICHARDSON, Katherine Ann
Anne Hilary Warren
Resigned
- Appointed
- 22 May 2001
- Resigned
- 01 November 2003
- Role
- Secretary
- Address
- Abbotts Hall, Eight Ash Green, Colchester, Essex, CO6 3QL
- Name
- WARREN, Anne Hilary
Joshua Warren
Resigned
- Appointed
- 01 November 2003
- Resigned
- 24 March 2010
- Role
- Secretary
- Address
- La Rosa Maris, 27 Avenue Des Papalins, Monaco, MC 98000
- Name
- WARREN, Joshua
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 22 May 2001
- Resigned
- 22 May 2001
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Ian Ellis
Resigned
- Appointed
- 22 May 2001
- Resigned
- 25 November 2002
- Occupation
- Managing Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Fen Cottage, The Causeway, Great Horkesley, Colchester, Essex, CO6 4EJ
- Country Of Residence
- England
- Name
- ELLIS, Ian
Jan Maes
Resigned
- Appointed
- 31 March 2003
- Resigned
- 11 March 2011
- Occupation
- Software Engineer
- Role
- Director
- Age
- 67
- Nationality
- Belgian
- Address
- 46 St Marys Fields, Colchester, Essex, CO3 3AE
- Country Of Residence
- United Kingdom
- Name
- MAES, Jan
Simon John Frederick Plater
Resigned
- Appointed
- 06 April 2010
- Resigned
- 30 July 2013
- Occupation
- Architect
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 16 North Road, Tollesbury, Maldon, Essex, England, CM9 8RQ
- Country Of Residence
- England
- Name
- PLATER, Simon John Frederick
Katherine Ann Richardson
Resigned
- Appointed
- 10 March 2011
- Resigned
- 04 November 2016
- Occupation
- Accountant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 5 Camomile Way, Braiswick, Colchester, Essex, United Kingdom, CO1 1AS
- Country Of Residence
- United Kingdom
- Name
- RICHARDSON, Katherine Ann
Joshua Warren
Resigned
- Appointed
- 31 March 2003
- Resigned
- 24 March 2010
- Occupation
- Software Engineer
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- La Rosa Maris, 27 Avenue Des Papalins, Monaco, MC 98000
- Name
- WARREN, Joshua
Rowland John Warren
Resigned
- Appointed
- 22 May 2001
- Resigned
- 31 January 2004
- Occupation
- Company Chairman
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Abbotts Hall, Eight Ash Green, Colchester, Essex, CO6 3QL
- Name
- WARREN, Rowland John
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 22 May 2001
- Resigned
- 22 May 2001
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.