Company number 04153470
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, ENGLAND, EC2M 1QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Registration of charge 041534700017, created on 13 January 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ROYALE PARK HOME ESTATES LIMITED are www.royaleparkhomeestates.co.uk, and www.royale-park-home-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royale Park Home Estates Limited is a Private Limited Company.
The company registration number is 04153470. Royale Park Home Estates Limited has been working since 05 February 2001.
The present status of the company is Active. The registered address of Royale Park Home Estates Limited is 7th Floor Dashwood House 69 Old Broad Street London England Ec2m 1qs. . BULL, Robert is a Director of the company. MEREDITH, Stephen Gary is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary VANCE HARRIS SERVICES LIMITED has been resigned. Director COOPER, Royston has been resigned. Director FORWARD, Alan Stephen has been resigned. Director FORWARD, Keith Alan has been resigned. Director TURNOCK, Karen has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 February 2001
Appointed Date: 05 February 2001
Secretary
VANCE HARRIS SERVICES LIMITED
Resigned: 07 December 2015
Appointed Date: 16 February 2001
Director
COOPER, Royston
Resigned: 07 December 2015
Appointed Date: 03 August 2005
58 years old
Director
TURNOCK, Karen
Resigned: 03 August 2005
Appointed Date: 26 August 2004
67 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 February 2001
Appointed Date: 05 February 2001
Persons With Significant Control
Royale Parks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ROYALE PARK HOME ESTATES LIMITED Events
23 May 2017
Confirmation statement made on 14 May 2017 with updates
16 Jan 2017
Registration of charge 041534700017, created on 13 January 2017
13 Jul 2016
Total exemption small company accounts made up to 30 November 2015
31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
19 May 2016
Registered office address changed from Gaywood Hall Gaywood Hall Drive Gaywood King's Lynn Norfolk PE30 4EE to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 19 May 2016
...
... and 84 more events
05 Mar 2001
Resolutions
-
ORES13 ‐
Ordinary resolution
05 Mar 2001
Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100
13 Feb 2001
Secretary resigned
13 Feb 2001
Director resigned
05 Feb 2001
Incorporation
13 January 2017
Charge code 0415 3470 0017
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 0.73 acres of land off south…
7 December 2015
Charge code 0415 3470 0016
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 December 2015
Charge code 0415 3470 0015
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as croft park wigan road leyland…
7 December 2015
Charge code 0415 3470 0014
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as wickham court black house…
7 December 2015
Charge code 0415 3470 0013
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as stalmine hall park hallgate lane…
7 December 2015
Charge code 0415 3470 0012
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as carter hall park blackburn road…
18 February 2008
Debenture
Delivered: 23 February 2008
Status: Satisfied
on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied
on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a smugglers leap mount pleasant minster kent.
24 October 2005
Legal charge
Delivered: 9 November 2005
Status: Satisfied
on 17 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land part of and k/a carter hall place, haslingden…
30 September 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied
on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a croft park,wiggan road,leyland,lancashire.
8 August 2005
Legal charge
Delivered: 9 August 2005
Status: Satisfied
on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a vines mobile home park back lane warton…
29 July 2005
Debenture
Delivered: 9 August 2005
Status: Satisfied
on 20 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2003
Mortgage deed
Delivered: 8 January 2003
Status: Satisfied
on 20 September 2003
Persons entitled: Munir Abdelnoor and Pamela Mavis Abdelnoor
Description: Silvergrove innhams wood crowborough east sussex t/no:…
16 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied
on 20 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Silvergrove innhams wood crowborough east sussex TN6 1TE.
25 April 2001
Legal charge
Delivered: 27 April 2001
Status: Satisfied
on 20 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a "the retreat" cross in hand heathfield…
27 March 2001
Legal charge
Delivered: 29 March 2001
Status: Satisfied
on 20 September 2003
Persons entitled: Clydesdale Bank PLC
Description: 1 owlsbury cottages jarvis brook crowborough east sussex…
22 March 2001
Debenture
Delivered: 5 April 2001
Status: Satisfied
on 15 July 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…