ROYALE PARK HOMES LTD
LONDON STARGLADE PARK HOMES LIMITED

Hellopages » City of London » City of London » EC2M 1QS

Company number 08131006
Status Active
Incorporation Date 5 July 2012
Company Type Private Limited Company
Address 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Director's details changed for Robert Bull on 7 November 2016; Registered office address changed from The Office, Eastbourne Heights Oak Tree Lane Eastbourne East Sussex BN23 8FB to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 24 October 2016. The most likely internet sites of ROYALE PARK HOMES LTD are www.royaleparkhomes.co.uk, and www.royale-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four 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 Homes Ltd is a Private Limited Company. The company registration number is 08131006. Royale Park Homes Ltd has been working since 05 July 2012. The present status of the company is Active. The registered address of Royale Park Homes Ltd is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. And the total assets are £0k, which is £0k against last year. BULL, Robert is a Director of the company. Secretary VANCE HARRIS SERVICES LIMITED has been resigned. Director COOPER, Royston has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


royale park homes Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0k
+200%
All Financial Figures

Current Directors

Director
BULL, Robert
Appointed Date: 16 August 2016
77 years old

Resigned Directors

Secretary
VANCE HARRIS SERVICES LIMITED
Resigned: 31 March 2016
Appointed Date: 05 July 2012

Director
COOPER, Royston
Resigned: 16 August 2016
Appointed Date: 05 July 2012
58 years old

Persons With Significant Control

Mr Royson Cooper
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Bull
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Callington
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROYALE PARK HOMES LTD Events

08 Nov 2016
Confirmation statement made on 5 July 2016 with updates
07 Nov 2016
Director's details changed for Robert Bull on 7 November 2016
24 Oct 2016
Registered office address changed from The Office, Eastbourne Heights Oak Tree Lane Eastbourne East Sussex BN23 8FB to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 24 October 2016
06 Sep 2016
Termination of appointment of Royston Cooper as a director on 16 August 2016
31 Aug 2016
Appointment of Robert Bull as a director on 16 August 2016
...
... and 14 more events
14 Jan 2014
Secretary's details changed for Vance Harris Services Limited on 17 December 2013
23 Jul 2013
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1

23 Jul 2013
Registered office address changed from 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT United Kingdom on 23 July 2013
23 Jul 2013
Secretary's details changed for Vance Harris Services Limited on 1 January 2013
05 Jul 2012
Incorporation

ROYALE PARK HOMES LTD Charges

17 August 2016
Charge code 0813 1006 0003
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Arnold White Estates Limited (Company Number 322585)
Description: All that freehold property known as and being land at…
17 August 2016
Charge code 0813 1006 0002
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as ilford park, bovey lane…
17 August 2016
Charge code 0813 1006 0001
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…