UKBizDB.co.uk

ALVANLEY RESIDENTIAL PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alvanley Residential Park Limited. The company was founded 8 years ago and was given the registration number 09726149. The firm's registered office is in GOWER. You can find them at Blackhills Caravan Park Blackhills Lane, Fairwood, Gower, Swansea. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALVANLEY RESIDENTIAL PARK LIMITED
Company Number:09726149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Blackhills Caravan Park Blackhills Lane, Fairwood, Gower, Swansea, SA2 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackhills Caravan Park, Blackhills Lane, Fairwood, Gower, SA2 7JN

Director26 November 2018Active
Blackhills Caravan Park, Blackhills Lane, Fairwood, Gower, SA2 7JN

Director26 November 2018Active
Blackhills Caravan Park, Blackhills Lane, Fairwood, Gower, SA2 7JN

Director31 March 2022Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director11 August 2015Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director11 August 2015Active
3 Railway Court, Ten Pound Walk, Doncaster, United Kingdom, DN4 5FB

Director18 October 2016Active
3 Railway Court, Ten Pound Walk, Doncaster, United Kingdom, DN4 5FB

Director18 October 2016Active

People with Significant Control

Michael Roger Taylor
Notified on:30 November 2018
Status:Active
Country of residence:Wales
Address:248, Gower Road, Swansea, Wales, SA2 9JL
Nature of control:
  • Significant influence or control as firm
Mill Garden Estates Limited
Notified on:30 November 2018
Status:Active
Country of residence:Wales
Address:Blackhills Caravan Park, Blackhills Lane, Swansea, Wales, SA2 7JN
Nature of control:
  • Voting rights 75 to 100 percent
Mr Gary Burns
Notified on:17 October 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Blackhills Caravan Park, Blackhills Lane, Gower, SA2 7JN
Nature of control:
  • Significant influence or control
Serenity Parks Limited
Notified on:17 October 2016
Status:Active
Country of residence:United Kingdom
Address:3 Railway Court, Ten Pound Walk, Doncaster, United Kingdom, DN4 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Baslow Holdings Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Accounts

Change account reference date company previous shortened.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.