Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14/15 ROYAL PARK (MANAGEMENT) LIMITED
Company Information for

14/15 ROYAL PARK (MANAGEMENT) LIMITED

256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS10 5EN,
Company Registration Number
01294438
Private Limited Company
Active

Company Overview

About 14/15 Royal Park (management) Ltd
14/15 ROYAL PARK (MANAGEMENT) LIMITED was founded on 1977-01-14 and has its registered office in Bristol. The organisation's status is listed as "Active". 14/15 Royal Park (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
14/15 ROYAL PARK (MANAGEMENT) LIMITED
 
Legal Registered Office
256 SOUTHMEAD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS10 5EN
Other companies in BS8
 
Filing Information
Company Number 01294438
Company ID Number 01294438
Date formed 1977-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14/15 ROYAL PARK (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 14/15 ROYAL PARK (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
MYRA BATY
Director 2009-10-01
CHRISTIAN JAMES DUKE
Director 2013-07-15
EMMA LOUISE FORDYCE
Director 2009-09-10
DAVID JOHN JUDSON
Director 2014-10-01
MATTHEW CHARLES LELLIOTT
Director 2010-10-29
RICHARD JAMES QUICK
Director 2005-05-12
TINA TIAN
Director 2014-09-01
ROBIN ADRIAN WOODFORD
Director 2006-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
GILLES GABRIEL JULIAN ARMSTRONG
Director 2001-01-31 2014-10-01
KATHERINE JANE HAMILTON
Director 2011-09-26 2014-08-15
PHILIP MILES
Director 2005-05-12 2013-07-15
BRIAN JAMES GOUGH
Director 2001-01-31 2011-07-25
KEVIN BOYD SOFIELD
Director 2002-06-24 2011-07-19
BRIAN JAMES GOUGH
Company Secretary 2007-09-01 2009-10-01
EDWARD JAMES BATY
Director 2001-01-31 2009-10-01
LORRAINE SUSANNA WOODWARD
Company Secretary 2005-07-20 2007-08-14
ANDREW MARTIN TIMOTHY WOODWARD
Director 2003-06-01 2007-08-14
PAUL LAWRENCE WILKINSON
Director 2005-05-12 2006-06-27
LORRAINE SUSANNA WOODWARD
Director 2005-07-20 2006-06-12
ANNE MASUCCI
Company Secretary 2002-07-03 2005-07-20
ROLAND ZBIGNIEW KOZLOWSKI
Director 2003-11-22 2004-08-09
JANET COULSON
Director 2001-01-31 2003-10-01
DEAN WILLIAMS
Director 2002-04-24 2003-06-01
BERNARD ALAN LAND
Company Secretary 2001-05-23 2002-07-03
PAUL WITHNELL GRAY
Director 2001-01-31 2002-04-22
PAUL WITHNELL GRAY
Company Secretary 1997-07-05 2001-05-23
CHRIS MACDONALD
Director 1997-07-05 2001-01-30
SYBIL MARY SHEPHERD
Company Secretary 1992-07-19 1997-07-05
RICHARD HENRY SHEPHERD
Director 1992-07-19 1997-07-05
SYBIL MARY SHEPHERD
Director 1992-07-19 1997-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN JAMES DUKE 47 COTHAM ROAD MANAGEMENT COMPANY LIMITED Director 2014-03-31 CURRENT 2000-03-27 Active
CHRISTIAN JAMES DUKE PCD STAFFING LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2016-12-27
CHRISTIAN JAMES DUKE PRESSURE CARE DIRECT LIMITED Director 2007-07-01 CURRENT 2007-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29DIRECTOR APPOINTED MR MIGUEL PRADO CASANOVA
2023-10-18APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JAMES DUKE
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM Flat 1 15 Royal Park Clifton Bristol BS8 3AL
2023-09-13Termination of appointment of Christian James Duke on 2023-09-13
2023-09-13Appointment of Adam Church Ltd as company secretary on 2023-09-13
2023-06-05APPOINTMENT TERMINATED, DIRECTOR TINA TIAN
2023-03-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN LA MERE
2023-03-15Appointment of Mr Christian James Duke as company secretary on 2023-01-01
2022-09-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-11-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-04AP01DIRECTOR APPOINTED MR STEPHEN LA MERE
2021-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ADRIAN WOODFORD
2021-09-04CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-09-04CH01Director's details changed for Mrs Emma Louise Fordyce on 2021-09-01
2020-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-08-23AP01DIRECTOR APPOINTED MR DAVID JOHN JUDSON
2016-08-23AP01DIRECTOR APPOINTED DR TINA TIAN
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLES ARMSTRONG
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAMILTON
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-14AR0117/07/15 ANNUAL RETURN FULL LIST
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-21CH01Director's details changed for Miss Katherine Jane Eddolls on 2014-01-01
2013-08-01AR0117/07/13 ANNUAL RETURN FULL LIST
2013-08-01AP01DIRECTOR APPOINTED MR CHRISTIAN JAMES DUKE
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILES
2013-07-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0117/07/12 ANNUAL RETURN FULL LIST
2011-10-19AP01DIRECTOR APPOINTED MISS KATHERINE JANE EDDOLLS
2011-09-26AP01DIRECTOR APPOINTED MR MATTHEW CHARLES LELLIOTT
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0119/07/11 ANNUAL RETURN FULL LIST
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SOFIELD
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GOUGH
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04AR0119/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ADRIAN WOODFORD / 01/01/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOYD SOFIELD / 01/01/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILES / 01/01/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE FORDYCE / 01/01/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES GABRIEL JULIAN ARMSTRONG / 01/01/2010
2010-08-02AP01DIRECTOR APPOINTED MRS MYRA BATY
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BATY
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM FLAT 28 REGENCY COURT 59 BROOKBANK CLOSE CHELTENHAM GLOUCESTERSHIRE GL50 3NS
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY BRIAN GOUGH
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JAMES GOUGH / 07/10/2009
2009-09-21288aDIRECTOR APPOINTED EMMA LOUISE FORDYCE
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-25363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM THE GARDEN FLAT 15 ROYAL PARK CLIFTON BRISTOL BS8 3AL
2008-09-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM FLAT 1 15 ROYAL PARK CLIFTON BRISTOL BS8 3AL
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM FLAT 3 15 ROYAL PARK CLIFTON BRISTOL BS8 3AL
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: FLAT 3 14 ROYAL PARK CLIFTON BRISTOL BS8 3AL
2007-08-15288bSECRETARY RESIGNED
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: FLAT 2 14 ROYAL PARK CLIFTON BRISTOL BS8 3AL
2007-08-15288bDIRECTOR RESIGNED
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-08-14363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2005-11-23288bSECRETARY RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: FLAT 2 14 ROYAL PARK CLIFTON BRISTOL BS8 3AL
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/05
2005-08-22363sRETURN MADE UP TO 19/07/05; NO CHANGE OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363(288)DIRECTOR RESIGNED
2004-09-13363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-08-17288bDIRECTOR RESIGNED
2004-07-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 14/15 ROYAL PARK (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 14/15 ROYAL PARK (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
14/15 ROYAL PARK (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 14/15 ROYAL PARK (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 8
Cash Bank In Hand 2012-01-01 £ 6,273
Current Assets 2012-01-01 £ 6,273
Fixed Assets 2012-01-01 £ 1,431
Shareholder Funds 2012-01-01 £ 6,688
Tangible Fixed Assets 2012-01-01 £ 1,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 14/15 ROYAL PARK (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14/15 ROYAL PARK (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 14/15 ROYAL PARK (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14/15 ROYAL PARK (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 14/15 ROYAL PARK (MANAGEMENT) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 14/15 ROYAL PARK (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 14/15 ROYAL PARK (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 14/15 ROYAL PARK (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.