This company is commonly known as Royale Parks (reculver) Limited. The company was founded 16 years ago and was given the registration number 06409875. 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 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | ROYALE PARKS (RECULVER) LIMITED |
---|---|---|
Company Number | : | 06409875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2007 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royale House Southwick Road, North Boarhunt, Fareham, England, PO17 6JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 07 September 2018 | Active |
Royale House 1550, Parkway, Whiteley, Fareham, England, PO15 7AG | Director | 06 October 2017 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 07 September 2018 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 07 September 2018 | Active |
Rutland House, Lyndon Road, Hambleton, Oakham, LE15 8TJ | Secretary | 18 February 2008 | Active |
Gray Court, 99 Saltergate, Chesterfield, S40 1LD | Corporate Secretary | 26 October 2007 | Active |
Gray Court, 99 Saltergate, Chesterfield, S40 1LD | Director | 26 October 2007 | Active |
47 Arnwood, Brook Lane, Warsash, SOF1 9FF | Director | 18 February 2008 | Active |
Rutland House, Lyndon Road, Hambleton, Oakham, LE15 8TJ | Director | 18 February 2008 | Active |
Royale Parks Limited | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Royale House 1550, Parkway, Fareham, England, PO15 7AG |
Nature of control | : |
|
Mr Edward John James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Arnwood, Brook Lane, Warsash, United Kingdom, SO31 9FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-16 | Insolvency | Liquidation in administration proposals. | 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 |
2023-05-16 | Accounts | Change account reference date company previous extended. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-07-25 | Accounts | Accounts with accounts type small. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type small. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Accounts | Change account reference date company previous extended. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Resolution | Resolution. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.