Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANSTED PARK FOUNDATION
Company Information for

STANSTED PARK FOUNDATION

STANSTED HOUSE, STANSTED PARK, ROWLANDS CASTLE, HAMPSHIRE, PO9 6DX,
Company Registration Number
04907189
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Stansted Park Foundation
STANSTED PARK FOUNDATION was founded on 2003-09-22 and has its registered office in Rowlands Castle. The organisation's status is listed as "Active". Stansted Park Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STANSTED PARK FOUNDATION
 
Legal Registered Office
STANSTED HOUSE
STANSTED PARK
ROWLANDS CASTLE
HAMPSHIRE
PO9 6DX
Other companies in PO9
 
Charity Registration
Charity Number 1101251
Charity Address STANSTED PARK FOUNDATION, STANSTED PARK, ROWLAND'S CASTLE, PO9 6DX
Charter STANSTED PARK FOUNDATION IS A LANDED CHARITABLE TRUST WHICH OWNS AND ADMINISTERS THE STANSTED PARK ESTATE IN WEST SUSSEX.
Filing Information
Company Number 04907189
Company ID Number 04907189
Date formed 2003-09-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB397595478  
Last Datalog update: 2023-10-07 12:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANSTED PARK FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANSTED PARK FOUNDATION

Current Directors
Officer Role Date Appointed
JAMES EDWIN TILNEY COOPER
Company Secretary 2003-09-22
ROGER MAX DAVIES
Director 2004-10-18
CLAIRE LOUISE FITZALAN HOWARD
Director 2004-10-18
JAMES ROYSTON KENROY
Director 2003-09-22
CLIVE DOUGLAS NICKOLDS
Director 2017-07-10
YANNI PETSOPOULOS
Director 2003-09-22
MYLES FITZHUGH LONGFIELD PONSONBY
Director 2003-09-22
RICHARD GUY MURRAY TASSELL
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARY COUNTESS OF BESSBOROUGH
Director 2003-09-22 2013-04-13
FLORENCE MARY FAGAN
Director 2003-09-22 2007-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE FITZALAN HOWARD ARDNAVE MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET HERITAGE INVESTMENTS LIMITED Director 2008-03-18 CURRENT 1991-03-04 Active - Proposal to Strike off
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET INSURANCE SERVICES LIMITED Director 2004-07-01 CURRENT 1983-06-30 Active
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Director 2004-07-01 CURRENT 1992-01-30 Active - Proposal to Strike off
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET CORPORATE RISKS LIMITED Director 2004-07-01 CURRENT 1994-08-15 Active - Proposal to Strike off
CLAIRE LOUISE FITZALAN HOWARD SCHRODER CHARITY TRUST Director 1991-11-15 CURRENT 1944-04-06 Active
MYLES FITZHUGH LONGFIELD PONSONBY BROADREED (2000) LIMITED Director 2000-09-20 CURRENT 2000-06-26 Active
MYLES FITZHUGH LONGFIELD PONSONBY BROADREED LIMITED Director 1992-12-31 CURRENT 1963-09-30 Active
RICHARD GUY MURRAY TASSELL KEDLESTON GROUP LIMITED Director 2013-03-21 CURRENT 2012-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-27DIRECTOR APPOINTED MR JONATHAN ROBERT BAILIE
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03Director's details changed for Mr Clive Douglas Nickolds on 2023-07-03
2023-06-29APPOINTMENT TERMINATED, DIRECTOR MYLES FITZHUGH LONGFIELD PONSONBY
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10AP01DIRECTOR APPOINTED MR ALERAMO MARIA LANZA
2022-06-09AP01DIRECTOR APPOINTED MISS CHRISTINA WEBSTER
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049071890003
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY MURRAY TASSELL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12AP01DIRECTOR APPOINTED MR RICHARD JAMES WATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROYSTON KENROY
2020-09-30AP01DIRECTOR APPOINTED VISCOUNT DUNCANNON FREDERICK ARTHUR WILLIAM PONSONBY
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE FITZALAN HOWARD
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-25TM02Termination of appointment of James Edwin Tilney Cooper on 2019-09-25
2019-05-21AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-04-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-26CH01Director's details changed for Mr Clive Douglas Nickolds on 2018-10-25
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-14CH01Director's details changed for Yanni Petsopoulos on 2018-06-01
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049071890002
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MR RICHARD GUY MURRAY TASSELL
2017-09-29AP01DIRECTOR APPOINTED MR CLIVE DOUGLAS NICKOLDS
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-07CC04Statement of company's objects
2017-06-07RES01ADOPT ARTICLES 07/06/17
2017-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049071890001
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-23AR0122/09/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049071890001
2014-09-26AR0122/09/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY COUNTESS OF BESSBOROUGH
2013-11-05AR0122/09/13 ANNUAL RETURN FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-16AR0122/09/12 NO MEMBER LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-13AR0122/09/11 NO MEMBER LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-19AR0122/09/10 NO MEMBER LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL OF BESSBOROUGH MYLES FITZHUGH LONGFIELD PONSONBY / 22/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YANNI PETSOPOULOS / 22/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROYSTON KENROY / 22/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MAX DAVIES / 22/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY COUNTESS OF BESSBOROUGH / 22/09/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-30AR0122/09/09 NO MEMBER LIST
2009-05-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-17363aANNUAL RETURN MADE UP TO 22/09/08
2008-06-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-20288bDIRECTOR RESIGNED
2007-09-24363aANNUAL RETURN MADE UP TO 22/09/07
2007-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-09-27363aANNUAL RETURN MADE UP TO 22/09/06
2006-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-10-10363aANNUAL RETURN MADE UP TO 22/09/05
2005-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-24MEM/ARTSARTICLES OF ASSOCIATION
2005-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sANNUAL RETURN MADE UP TO 22/09/04
2003-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STANSTED PARK FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANSTED PARK FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-10 Satisfied SOTHEBY'S FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANSTED PARK FOUNDATION

Intangible Assets
Patents
We have not found any records of STANSTED PARK FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for STANSTED PARK FOUNDATION
Trademarks
We have not found any records of STANSTED PARK FOUNDATION registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BAYLISS CLARKE WEALTH MANAGEMENT LIMITED 2005-03-02 Outstanding

We have found 1 mortgage charges which are owed to STANSTED PARK FOUNDATION

Income
Government Income
We have not found government income sources for STANSTED PARK FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STANSTED PARK FOUNDATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STANSTED PARK FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STANSTED PARK FOUNDATION
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0157011010Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up, containing > 10% silk or waste silk other than noil by weight

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANSTED PARK FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANSTED PARK FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.