UKBizDB.co.uk

DUNTON PARK CARAVAN SITES LIMITED

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

This company is commonly known as Dunton Park Caravan Sites Limited. The company was founded 63 years ago and was given the registration number 00662545. The firm's registered office is in FAREHAM. You can find them at Royale House 1550 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:DUNTON PARK CARAVAN SITES LIMITED
Company Number:00662545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1960
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director06 September 2019Active
The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director21 December 2018Active
The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director06 September 2019Active
The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director06 September 2019Active
Estate Office, Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, United Kingdom, CM13 3SX

Secretary28 September 1998Active
Pyghtyle Green Acre, Grange Hill, Coggeshall, CO6 1RB

Secretary-Active
Estate Office, Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, United Kingdom, CM13 3SX

Director01 November 2001Active
Estate Office, Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, United Kingdom, CM13 3SX

Director01 November 2001Active
Estate Office, Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, United Kingdom, CM13 3SX

Director-Active
Pyghtyle, Green Acres, Coggeshall, Colchester, CO6 1RB

Director20 April 1999Active
The Paddocks Green Acre, Grange Hill, Coggeshall, CO6 1RB

Director-Active

People with Significant Control

Time Gb Properties Lendco Limited
Notified on:21 December 2018
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
Mrs Sandra Jane Bannister
Notified on:20 December 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Estate Office Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, England, CM13 3SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Joanne Purcell
Notified on:10 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Estate Office Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, England, CM13 3SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Howard Millican
Notified on:10 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Fiducia Wealth Management Limited, Dedham Hall Business Centre, Dedham, England, CO7 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Pamela Audrey Purcell
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:Estate Office Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, England, CM13 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation in administration progress report.

Download
2023-10-17Insolvency

Liquidation in administration proposals.

Download
2023-10-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-10-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-08-26Address

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

Download
2023-08-24Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-09-03Accounts

Accounts with accounts type small.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Address

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

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.