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.
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 | : |
|
Registered Address | : | Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 06 September 2019 | Active |
The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 21 December 2018 | Active |
The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 06 September 2019 | Active |
The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 06 September 2019 | Active |
Estate Office, Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, United Kingdom, CM13 3SX | Secretary | 28 September 1998 | Active |
Pyghtyle Green Acre, Grange Hill, Coggeshall, CO6 1RB | Secretary | - | Active |
Estate Office, Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, United Kingdom, CM13 3SX | Director | 01 November 2001 | Active |
Estate Office, Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, United Kingdom, CM13 3SX | Director | 01 November 2001 | Active |
Estate Office, Dunton Park, Lower Dunton Road, Dunton Nr Brentwood, United Kingdom, CM13 3SX | Director | - | Active |
Pyghtyle, Green Acres, Coggeshall, Colchester, CO6 1RB | Director | 20 April 1999 | Active |
The Paddocks Green Acre, Grange Hill, Coggeshall, CO6 1RB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-17 | Insolvency | Liquidation in administration proposals. | Download |
2023-10-07 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2023-10-07 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2023-08-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type small. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-09-03 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.