A & M HOME PARKS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS36 2AU

Company number 05884794
Status Active
Incorporation Date 24 July 2006
Company Type Private Limited Company
Address THE OLD SUNBEAM NURSERY 119 BRISTOL ROAD, FRAMPTON COTTERELL, BRISTOL, BS36 2AU
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 forty-nine events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Previous accounting period shortened from 31 July 2015 to 30 July 2015. The most likely internet sites of A & M HOME PARKS LIMITED are www.amhomeparks.co.uk, and www.a-m-home-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Filton Abbey Wood Rail Station is 3.6 miles; to Lawrence Hill Rail Station is 6.1 miles; to Bristol Temple Meads Rail Station is 7 miles; to Keynsham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M Home Parks Limited is a Private Limited Company. The company registration number is 05884794. A M Home Parks Limited has been working since 24 July 2006. The present status of the company is Active. The registered address of A M Home Parks Limited is The Old Sunbeam Nursery 119 Bristol Road Frampton Cotterell Bristol Bs36 2au. The company`s financial liabilities are £150.86k. It is £12.95k against last year. The cash in hand is £0.97k. It is £-8.77k against last year. And the total assets are £1.77k, which is £-9.71k against last year. FRANCIS, Benjamin Adrian is a Secretary of the company. FRANCIS, Benjamin Adrian is a Director of the company. Secretary ANDREWS, Christopher James has been resigned. Secretary FRANCIS, Adrian Keith Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRANCIS, Adrian Keith Frank has been resigned. Director FRANCIS, Martin has been resigned. Director FRANCIS, Rebekah has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a & m home parks Key Finiance

LIABILITIES £150.86k
+9%
CASH £0.97k
-91%
TOTAL ASSETS £1.77k
-85%
All Financial Figures

Current Directors

Secretary
FRANCIS, Benjamin Adrian
Appointed Date: 01 April 2009

Director
FRANCIS, Benjamin Adrian
Appointed Date: 01 April 2009
40 years old

Resigned Directors

Secretary
ANDREWS, Christopher James
Resigned: 01 April 2009
Appointed Date: 18 April 2008

Secretary
FRANCIS, Adrian Keith Frank
Resigned: 18 April 2008
Appointed Date: 24 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 2006
Appointed Date: 24 July 2006

Director
FRANCIS, Adrian Keith Frank
Resigned: 28 April 2015
Appointed Date: 24 July 2006
66 years old

Director
FRANCIS, Martin
Resigned: 24 July 2006
Appointed Date: 24 July 2006
59 years old

Director
FRANCIS, Rebekah
Resigned: 01 April 2009
Appointed Date: 24 July 2006
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 July 2006
Appointed Date: 24 July 2006

Persons With Significant Control

Mr Benjamin Adrian Francis
Notified on: 24 July 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karly Francis
Notified on: 24 July 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & M HOME PARKS LIMITED Events

07 Aug 2016
Confirmation statement made on 24 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 July 2015
30 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
25 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

25 Aug 2015
Termination of appointment of Adrian Keith Frank Francis as a director on 28 April 2015
...
... and 39 more events
31 Jul 2006
New secretary appointed;new director appointed
31 Jul 2006
New director appointed
24 Jul 2006
Director resigned
24 Jul 2006
Secretary resigned
24 Jul 2006
Incorporation

A & M HOME PARKS LIMITED Charges

31 December 2008
Guarantee & debenture
Delivered: 9 January 2009
Status: Satisfied on 3 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 3 February 2014
Persons entitled: Barclays Bank PLC
Description: F/H property known as 119 bristol road frampton cotterell…