UKBizDB.co.uk

ROYALE PARK HOME ESTATES LIMITED

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

This company is commonly known as Royale Park Home Estates Limited. The company was founded 23 years ago and was given the registration number 04153470. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROYALE PARK HOME ESTATES LIMITED
Company Number:04153470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2001
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Royale House Southwick Road, North Boarhunt, Fareham, England, PO17 6JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director07 September 2018Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director07 December 2015Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director07 December 2015Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director07 September 2018Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 February 2001Active
1, Beacon Road, Crowborough, England, TN6 1AF

Corporate Secretary16 February 2001Active
1 Bird Cottages, Rowfold Nurseries, Billingshurst, RH14 9DD

Director03 August 2005Active
Eastbourne Heights, Oak Tree Lane, Eastbourne, BN23 8FB

Director16 February 2001Active
2 Forest Fold Cottages, London Road, Crowborough, TN6 1TJ

Director16 February 2001Active
116 Fermor Way, Crowborough, TN6 3BJ

Director26 August 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 February 2001Active

People with Significant Control

Royale Parks Limited
Notified on:06 April 2016
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Insolvency

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
2023-05-16Accounts

Change account reference date company previous extended.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Address

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

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.