Dorset Caravan Park 5 Ltd

DataGardener
in administration
Micro

Dorset Caravan Park 5 Ltd

11652950Private Limited With Share Capital

White Building, 1-4 Cumberland Place, Southampton, SO152NP
Incorporated

31/10/2018

Company Age

7 years

Directors

4

Employees

SIC Code

55300

Risk

not scored

Company Overview

Registration, classification & business activity

Dorset Caravan Park 5 Ltd (11652950) is a private limited with share capital incorporated on 31/10/2018 (7 years old) and registered in southampton, SO152NP. The company operates under SIC code 55300 - recreational vehicle parks, trailer parks and camping grounds.

Private Limited With Share Capital
SIC: 55300
Micro
Incorporated 31/10/2018
SO152NP

Financial Overview

Total Assets

£12.45M

Liabilities

£7.44M

Net Assets

£5.01M

Cash

£1.5K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

55
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-09-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-03-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-11-2023
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:07-10-2023
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:07-10-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:07-10-2023
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:07-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Resolution
Category:Resolution
Date:21-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2019
Resolution
Category:Resolution
Date:11-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2018
Incorporation Company
Category:Incorporation
Date:31-10-2018

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/08/2023
Filing Date27/05/2022
Latest Accounts31/08/2021

Trading Addresses

Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO157AG
White Building, 1-4 Cumberland Place, Southampton, SO152NPRegistered

Contact

White Building, 1-4 Cumberland Place, Southampton, SO152NP