Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN PARKS LIMITED
Company Information for

SOUTHERN PARKS LIMITED

THE MAYLANDS BUILDING, 200 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HP2 7TG,
Company Registration Number
07916967
Private Limited Company
Active

Company Overview

About Southern Parks Ltd
SOUTHERN PARKS LIMITED was founded on 2012-01-19 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Southern Parks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SOUTHERN PARKS LIMITED
 
Legal Registered Office
THE MAYLANDS BUILDING
200 MAYLANDS AVENUE
HEMEL HEMPSTEAD
HP2 7TG
Other companies in SE1
 
Filing Information
Company Number 07916967
Company ID Number 07916967
Date formed 2012-01-19
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 19/01/2016
Return next due 16/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB134164045  
Last Datalog update: 2024-03-06 01:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN PARKS 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.
Companies with same name SOUTHERN PARKS LIMITED
The following companies were found which have the same name as SOUTHERN PARKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHERN PARKS (UK) LIMITED RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH Dissolved Company formed on the 2014-10-28
SOUTHERN PARKS, INC. 3566 TRIPOLI BLVD PUNTA GORDA FL 33950 Inactive Company formed on the 1999-11-17
SOUTHERN PARKS INC Georgia Unknown
SOUTHERN PARKS INC Georgia Unknown

Company Officers of SOUTHERN PARKS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM DIANA
Director 2017-05-05
MARK ROBERT MADURAS
Director 2017-05-05
ANUJ KUMAR MITTAL
Director 2017-05-05
THOMAS JOHN LEWIS ROWLEY
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
AERIE CAPITAL PARTNERS LLP
Director 2012-01-19 2017-05-05
JAMES ROBERT ELTON
Director 2012-01-19 2017-05-05
DUSTIN JAMES MCGIVERN
Director 2012-01-19 2017-05-05
GUY MICHAEL L'ESTRANGE GILLON
Director 2012-01-19 2015-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM DIANA AG NEWPERRAN LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MICHAEL WILLIAM DIANA AG RETALLACK LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MICHAEL WILLIAM DIANA CAMEL INDUSTRIAL HOLDINGS LTD Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA NETTLESTONE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
MICHAEL WILLIAM DIANA AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MICHAEL WILLIAM DIANA ESSENTIAL VIVENDI MANAGEMENT LIMITED Director 2017-05-19 CURRENT 2006-09-13 Active
MICHAEL WILLIAM DIANA ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
MICHAEL WILLIAM DIANA ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
MICHAEL WILLIAM DIANA ISV SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA FIELD LANE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA COASTAL PARKS HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA ROOKLEY TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA ROOKLEY HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA COASTAL PARKS MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ISV FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA ISV HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA COASTAL PARKS TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA GHL TRINITY SQUARE GP LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
MICHAEL WILLIAM DIANA AG TRINITY SQUARE LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
MARK ROBERT MADURAS AG RETALLACK LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MARK ROBERT MADURAS NETTLESTONE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active - Proposal to Strike off
MARK ROBERT MADURAS PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
MARK ROBERT MADURAS AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MARK ROBERT MADURAS ESSENTIAL VIVENDI MANAGEMENT LIMITED Director 2017-05-19 CURRENT 2006-09-13 Active
MARK ROBERT MADURAS ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
MARK ROBERT MADURAS ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
MARK ROBERT MADURAS ISV SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS FIELD LANE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS COASTAL PARKS HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS ROOKLEY HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS ROOKLEY HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS ROOKLEY SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS ROOKLEY FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS COASTAL PARKS MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS ISV FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS ISV HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS HILLGROVE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS COASTAL PARKS TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG NEWPERRAN LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
ANUJ KUMAR MITTAL AG UK INDUSTRIAL GP LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
ANUJ KUMAR MITTAL NETTLESTONE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active - Proposal to Strike off
ANUJ KUMAR MITTAL ISV SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
ANUJ KUMAR MITTAL COASTAL PARKS HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
ANUJ KUMAR MITTAL ROOKLEY HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
ANUJ KUMAR MITTAL ROOKLEY HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
ANUJ KUMAR MITTAL ROOKLEY MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
ANUJ KUMAR MITTAL ROOKLEY SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
ANUJ KUMAR MITTAL ROOKLEY FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
ANUJ KUMAR MITTAL COASTAL PARKS MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
ANUJ KUMAR MITTAL COASTAL PARKS TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY AG NEWPERRAN LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
THOMAS JOHN LEWIS ROWLEY AG RETALLACK LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
THOMAS JOHN LEWIS ROWLEY CAMEL INDUSTRIAL HOLDINGS LTD Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY NETTLESTONE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
THOMAS JOHN LEWIS ROWLEY AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
THOMAS JOHN LEWIS ROWLEY ESSENTIAL VIVENDI MANAGEMENT LIMITED Director 2017-05-19 CURRENT 2006-09-13 Active
THOMAS JOHN LEWIS ROWLEY ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
THOMAS JOHN LEWIS ROWLEY ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
THOMAS JOHN LEWIS ROWLEY ISV SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY FIELD LANE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY COASTAL PARKS HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY ROOKLEY TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY ROOKLEY HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY COASTAL PARKS MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ISV FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY ISV HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY HILLGROVE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY COASTAL PARKS TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off

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
2024-03-15Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
2024-02-09Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-24CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2023-01-27CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-16PSC05Change of details for Ag Holiday Parks Uk Limited as a person with significant control on 2022-09-02
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2022-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 079169670005
2022-02-28PSC02Notification of Ag Holiday Parks Uk Limited as a person with significant control on 2021-11-25
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-25PSC07CESSATION OF JOSHUA SEAN BAUMGARTEN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079169670002
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079169670003
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079169670001
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079169670004
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079169670004
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 23 Savile Row London W1S 2ET England
2021-11-30AP01DIRECTOR APPOINTED MR CARL ANTHONY CASTLEDINE
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM DIANA
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBERT SCHWARTZ
2021-02-19PSC07CESSATION OF MICHAEL LAAURENCE GORDON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079169670004
2020-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-21MEM/ARTSARTICLES OF ASSOCIATION
2019-11-10RES01ADOPT ARTICLES 10/11/19
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 079169670003
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-20MR05
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079169670002
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-11-21PSC07CESSATION OF ISLE OF WIGHT HOLD LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAAURENCE GORDON
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 64 Great Suffolk Street London SE1 0BL
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 079169670001
2017-07-18RP04CS01Second filing of Confirmation Statement dated 19/01/2017
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR AERIE CAPITAL PARTNERS LLP
2017-05-19AP01DIRECTOR APPOINTED MICHAEL WILLIAM DIANA
2017-05-19AP01DIRECTOR APPOINTED MARK ROBERT MADURAS
2017-05-19AP01DIRECTOR APPOINTED THOMAS JOHN LEWIS ROWLEY
2017-05-19AP01DIRECTOR APPOINTED ANUJ KUMAR MITTAL
2017-05-19TM02Termination of appointment of a secretary
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DUSTIN MCGIVERN
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELTON
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01Clarification A SECOND FILED CS01 (STATEMENT OF CAPITAL) WAS REGISTERED ON 18/07/2017.
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY MICHAEL L'ESTRANGE GILLON
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-30CH02Director's details changed for Bluebird Capital Partners Llp on 2014-06-16
2014-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-21AR0119/01/14 FULL LIST
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ELTON / 01/12/2012
2013-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-22AR0119/01/13 FULL LIST
2012-12-20AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-01-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN PARKS 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 SOUTHERN PARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SOUTHERN PARKS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOUTHERN PARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN PARKS LIMITED
Trademarks
We have not found any records of SOUTHERN PARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN PARKS 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 (79909 - Other reservation service activities n.e.c.) as SOUTHERN PARKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN PARKS 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 SOUTHERN PARKS 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 SOUTHERN PARKS 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.