UKBizDB.co.uk

CORNWALL CARAVAN PARK LIMITED

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

This company is commonly known as Cornwall Caravan Park Limited. The company was founded 6 years ago and was given the registration number 11363186. The firm's registered office is in FAREHAM. You can find them at Royale House Southwick Road, North Boarhunt, Fareham, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:CORNWALL CARAVAN PARK LIMITED
Company Number:11363186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Royale House Southwick Road, North Boarhunt, Fareham, United Kingdom, PO17 6JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Centenary Chapel, Chapel Road, Thurgarton, Norwich, England, NR11 7NP

Director06 December 2023Active
Royale House, 1550 Parkway, Whiteley, Fareham, England, PO15 7AG

Director27 July 2018Active
Royale House, Southwick Road, North Boarhunt, Fareham, United Kingdom, PO17 6JN

Director15 May 2018Active
1 Bird Cottages, Rowfold Nurseries, Coneyhurst Road, Billingshurst, England, RH14 9DD

Director15 May 2018Active
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG

Director18 November 2022Active

People with Significant Control

Royale Holdings Group Holdco Limited
Notified on:03 December 2021
Status:Active
Country of residence:England
Address:Royale House 1550, Parkway, Fareham, England, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Time Gb (South) Limited
Notified on:11 August 2021
Status:Active
Country of residence:England
Address:Royale House, 1550 Parkway, Fareham, England, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Lee Jack Bull
Notified on:06 September 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Royale House, 1550 Parkway, Fareham, England, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Time Gb Estates Limited
Notified on:05 November 2018
Status:Active
Country of residence:England
Address:Royale House, Southwick Road, Fareham, England, PO17 6JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Royston Cooper
Notified on:15 May 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:1 Bird Cottages, Rowfold Nurseries, Coneyhurst Road, Billingshurst, England, RH14 9DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Lee Jack Bull
Notified on:15 May 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Royale House, Southwick Road, Fareham, United Kingdom, PO17 6JN
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
2024-01-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-08Insolvency

Liquidation in administration proposals.

Download
2024-01-08Address

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

Download
2024-01-04Insolvency

Liquidation in administration appointment of administrator.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Change account reference date company previous extended.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Accounts

Change account reference date company previous shortened.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.