UKBizDB.co.uk

ROYALE PARKS (CHRISTCHURCH) LIMITED

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

This company is commonly known as Royale Parks (christchurch) Limited. The company was founded 7 years ago and was given the registration number 10288610. 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 55209 - Other holiday and other collective accommodation.

Company Information

Name:ROYALE PARKS (CHRISTCHURCH) LIMITED
Company Number:10288610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

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
Royale House 1550, Parkway, Whiteley, Fareham, England, PO15 7AG

Director20 July 2016Active
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 September 2018Active

People with Significant Control

Royale Parks Limited
Notified on:07 September 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
Mr Phillip Owen Callington
Notified on:15 March 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Royale House, Southwick Road, Fareham, England, PO17 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Bull
Notified on:20 July 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:7th Floor, Dashwood House, London, EC2M 1QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-22Insolvency

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
2023-08-23Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Change account reference date company previous extended.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Persons 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 small.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.