Royale Park Homes Ltd

DataGardener
royale park homes ltd
in administration
Small

Royale Park Homes Ltd

08131006Private Limited With Share Capital

C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO152NP
Incorporated

05/07/2012

Company Age

13 years

Directors

4

Employees

SIC Code

55300

Risk

not scored

Company Overview

Registration, classification & business activity

Royale Park Homes Ltd (08131006) is a private limited with share capital incorporated on 05/07/2012 (13 years old) and registered in 1-4 cumberland place, SO152NP. The company operates under SIC code 55300 - recreational vehicle parks, trailer parks and camping grounds.

Royale park homes ltd is a recreational facilities and services company based out of 7th floor dashwood house 69 old broad street, london, united kingdom.

Private Limited With Share Capital
SIC: 55300
Small
Incorporated 05/07/2012
SO152NP

Financial Overview

Total Assets

£62.87M

Liabilities

£28.50M

Net Assets

£34.38M

Cash

£8.7K

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

86
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: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:07-07-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Resolution
Category:Resolution
Date:01-10-2018
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 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
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2016
Resolution
Category:Resolution
Date:27-08-2016
Change Of Name Notice
Category:Change Of Name
Date:27-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-03-2016
Capital Allotment Shares
Category:Capital
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-07-2013
Incorporation Company
Category:Incorporation
Date:05-07-2012

Risk Assessment

not scored

International Score

Accounts

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

Trading Addresses

Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO157AG
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton So15 2Np, SO152NPRegistered

Contact

08007565623
www.stargladeparks.com
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO152NP