Check the

STANE PARK LTD.

Company
STANE PARK LTD. (04221709)

STANE PARK

Phone: 01206 233 199
A⁺ rating

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

Company name
STANE PARK LTD.
Company number
04221709
VAT
GB996919926
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 May 2001
Age - 23 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
55
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
77
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
66
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
75
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
58
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
55
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
82
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.