PREMIER PARK HOMES LIMITED
EASTLEIGH CENTURION RESIDENTIAL PARKS LIMITED

Hellopages » Hampshire » Eastleigh » SO53 2FW

Company number 04303373
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address 13 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2FW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 043033730013, created on 7 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of PREMIER PARK HOMES LIMITED are www.premierparkhomes.co.uk, and www.premier-park-homes.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-three years and twelve months. The distance to to St Denys Rail Station is 4.3 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.8 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Park Homes Limited is a Private Limited Company. The company registration number is 04303373. Premier Park Homes Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of Premier Park Homes Limited is 13 Hursley Road Chandlers Ford Eastleigh Hampshire So53 2fw. The company`s financial liabilities are £306.05k. It is £-513.3k against last year. The cash in hand is £1789.47k. It is £1642.32k against last year. And the total assets are £3507.44k, which is £1951.24k against last year. BARNEY, Mark is a Director of the company. BARNEY, Sally Charmaine is a Director of the company. Secretary BARNEY, Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


premier park homes Key Finiance

LIABILITIES £306.05k
-63%
CASH £1789.47k
+1116%
TOTAL ASSETS £3507.44k
+125%
All Financial Figures

Current Directors

Director
BARNEY, Mark
Appointed Date: 11 October 2001
60 years old

Director
BARNEY, Sally Charmaine
Appointed Date: 11 October 2001
63 years old

Resigned Directors

Secretary
BARNEY, Mark
Resigned: 06 April 2008
Appointed Date: 11 October 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Persons With Significant Control

Mr Mark Barney
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Charmaine Barney
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER PARK HOMES LIMITED Events

11 Mar 2017
Registration of charge 043033730013, created on 7 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 1 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

...
... and 70 more events
25 Oct 2001
Registered office changed on 25/10/01 from: 84 temple chambers temple avenue london EC4Y ohp
25 Oct 2001
Director resigned
25 Oct 2001
Secretary resigned
15 Oct 2001
Company name changed centurion residential parks limi ted\certificate issued on 15/10/01
11 Oct 2001
Incorporation

PREMIER PARK HOMES LIMITED Charges

7 March 2017
Charge code 0430 3373 0013
Delivered: 11 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Barataria, papercourt lane, ripley t/no's SY94985 (part)…
2 April 2015
Charge code 0430 3373 0012
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the property…
2 April 2015
Charge code 0430 3373 0011
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the property…
2 April 2015
Charge code 0430 3373 0010
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the property…
26 March 2015
Charge code 0430 3373 0009
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 July 2014
Charge code 0430 3373 0008
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Caroline Emma Goodliffe John Francis Goodliffe
Description: Land and premises being numbers 2-4 (evens) worley way lone…
3 March 2014
Charge code 0430 3373 0007
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land and buildings at lone pine park lone pine…
30 September 2010
Legal mortgage
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at bakers farm caravan park upper horsebridge road…
30 September 2010
Legal mortgage
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land and buildings and land on the south…
30 September 2010
Legal mortgage
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Gracelands lyndhurst road christchurch t/no DT334352 with…
7 September 2010
Debenture
Delivered: 9 September 2010
Status: Satisfied on 4 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 16 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings onthe south side of moss land…
30 November 2001
Legal charge
Delivered: 12 December 2001
Status: Satisfied on 16 September 2011
Persons entitled: National Westminster Bank PLC
Description: Baker farm park homes upper horsebridge near halisham east…