Royale Park Home Estates Limited

DataGardener
royale park home estates limited
in administration
Micro

Royale Park Home Estates Limited

04153470Private Limited With Share Capital

C/O James Cowper Kreston, The White Building, Southampton, SO152NP
Incorporated

05/02/2001

Company Age

25 years

Directors

4

Employees

1

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Royale Park Home Estates Limited (04153470) is a private limited with share capital incorporated on 05/02/2001 (25 years old) and registered in southampton, SO152NP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Royale park home estates limited is a real estate company based out of 7th floor dashwood house 69 old broad street, london, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 05/02/2001
SO152NP
1 employees

Financial Overview

Total Assets

£43.30M

Liabilities

£34.83M

Net Assets

£8.47M

Cash

£3.4K

Key Metrics

1

Employees

4

Directors

1

Shareholders

3

CCJs

Board of Directors

4

Charges

20

Registered

1

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-09-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-05-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-03-2024
Liquidation 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
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2018
Resolution
Category:Resolution
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-12-2015
Change Of Name Notice
Category:Change Of Name
Date:14-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2013
Termination Director Company With Name
Category:Officers
Date:14-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Legacy
Category:Mortgage
Date:25-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2009
Legacy
Category:Annual Return
Date:14-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2008
Legacy
Category:Mortgage
Date:23-02-2008
Legacy
Category:Annual Return
Date:13-11-2007

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2023
Filing Date22/07/2022
Latest Accounts30/09/2021

Trading Addresses

Gaywood Hall, Gaywood Hall Drive, Gaywood, King'S Lynn, Norfolk, PE304EE
C/O James Cowper Kreston, The White Building, Southampton, So15 2Np, SO152NPRegistered

Contact

01553766227
starglade.com
C/O James Cowper Kreston, The White Building, Southampton, SO152NP