UKBizDB.co.uk

ROYALE PARKS (DOLTON) LIMITED

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

This company is commonly known as Royale Parks (dolton) Limited. The company was founded 7 years ago and was given the registration number 10440915. 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 55201 - Holiday centres and villages.

Company Information

Name:ROYALE PARKS (DOLTON) LIMITED
Company Number:10440915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2016
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

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

Director25 April 2017Active
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
63 Broad Green, Wellingborough, United Kingdom, NN8 4LQ

Director21 October 2016Active
63 Broad Green, Wellingborough, United Kingdom, NN8 4LQ

Director21 October 2016Active
63 Broad Green, Wellingborough, United Kingdom, NN8 4LQ

Director21 October 2016Active

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
Royale Parks (Kent) Limited
Notified on:21 August 2017
Status:Active
Country of residence:United Kingdom
Address:7th Floor Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Bull
Notified on:25 April 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:7th Floor Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Chambers
Notified on:21 October 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Kimbers Cottage, Goodings Lane, Hungerford, England, RG17 7BD
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation in administration progress report.

Download
2023-10-07Insolvency

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
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-08-12Persons 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
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type small.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Accounts

Change account reference date company previous extended.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.