Dunton Park Caravan Sites Limited

DataGardener
dunton park caravan sites limited
in administration
Small

Dunton Park Caravan Sites Limited

00662545Private Limited With Share Capital

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

17/06/1960

Company Age

65 years

Directors

4

Employees

SIC Code

55900

Risk

not scored

Company Overview

Registration, classification & business activity

Dunton Park Caravan Sites Limited (00662545) is a private limited with share capital incorporated on 17/06/1960 (65 years old) and registered in southampton, SO152NP. The company operates under SIC code 55900 - other accommodation.

Dunton park caravan sites limited is a hospitality company based out of estate office dunton park lower dunton road dunton nr brentwood, essex, united kingdom.

Private Limited With Share Capital
SIC: 55900
Small
Incorporated 17/06/1960
SO152NP

Financial Overview

Total Assets

£62.99M

Liabilities

£17.54M

Net Assets

£45.45M

Cash

£252.9K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
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:20-03-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-01-2025
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:22-03-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:17-10-2023
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
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:03-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2022
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
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2021
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:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2019
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
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Memorandum Articles
Category:Incorporation
Date:21-03-2019
Resolution
Category:Resolution
Date:21-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Termination Director Company With Name
Category:Officers
Date:12-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Legacy
Category:Mortgage
Date:19-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Legacy
Category:Annual Return
Date:14-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2009
Legacy
Category:Annual Return
Date:29-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2008
Legacy
Category:Annual Return
Date:02-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2006
Legacy
Category:Annual Return
Date:07-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2005
Legacy
Category:Annual Return
Date:26-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2004
Legacy
Category:Annual Return
Date:20-04-2004
Legacy
Category:Annual Return
Date:06-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2002
Legacy
Category:Annual Return
Date:15-05-2002
Legacy
Category:Officers
Date:07-11-2001
Legacy
Category:Officers
Date:30-10-2001
Legacy
Category:Officers
Date:30-10-2001
Legacy
Category:Annual Return
Date:08-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2001

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
The White Building, 1-4 Cumberland Place, Southampton, So15 2Np, SO152NPRegistered

Contact

01268544567
info@duntonpark.co.uk
duntonpark.co.uk
The White Building, 1-4 Cumberland Place, Southampton, SO152NP