UKBizDB.co.uk

ROYALE PARKS (RECULVER) LIMITED

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

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.

Company Information

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:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

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

Director06 October 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
Rutland House, Lyndon Road, Hambleton, Oakham, LE15 8TJ

Secretary18 February 2008Active
Gray Court, 99 Saltergate, Chesterfield, S40 1LD

Corporate Secretary26 October 2007Active
Gray Court, 99 Saltergate, Chesterfield, S40 1LD

Director26 October 2007Active
47 Arnwood, Brook Lane, Warsash, SOF1 9FF

Director18 February 2008Active
Rutland House, Lyndon Road, Hambleton, Oakham, LE15 8TJ

Director18 February 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-16Insolvency

Liquidation in administration proposals.

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
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

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
2018-11-06Accounts

Change account reference date company previous extended.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Resolution

Resolution.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.