Active
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 Name | |
---|---|
SOUTHERN PARKS LIMITED | |
Legal Registered Office | |
THE MAYLANDS BUILDING 200 MAYLANDS AVENUE HEMEL HEMPSTEAD HP2 7TG Other companies in SE1 | |
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 |
Last Datalog update: | 2024-03-06 01:22:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL WILLIAM DIANA |
||
MARK ROBERT MADURAS |
||
ANUJ KUMAR MITTAL |
||
THOMAS JOHN LEWIS ROWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AERIE CAPITAL PARTNERS LLP |
Director | ||
JAMES ROBERT ELTON |
Director | ||
DUSTIN JAMES MCGIVERN |
Director | ||
GUY MICHAEL L'ESTRANGE GILLON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AG NEWPERRAN LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
AG RETALLACK LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
CAMEL INDUSTRIAL HOLDINGS LTD | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active - Proposal to Strike off | |
NETTLESTONE HOLDINGS LIMITED | Director | 2017-11-24 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
PRIORY BAY HOTEL LIMITED | Director | 2017-11-24 | CURRENT | 2016-05-27 | Active | |
AG GARA ROCK LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
ESSENTIAL VIVENDI MANAGEMENT LIMITED | Director | 2017-05-19 | CURRENT | 2006-09-13 | Active | |
ESSENTIAL VIVENDI LIMITED | Director | 2017-05-19 | CURRENT | 2006-03-22 | Active | |
ESSENTIAL VIVENDI CONSTRUCTION LIMITED | Director | 2017-05-19 | CURRENT | 2006-09-21 | Active | |
ISV SUBLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
FIELD LANE FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
COASTAL PARKS HOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ROOKLEY TOP LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY HOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ROOKLEY HEADLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY MID LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY SUBLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
COASTAL PARKS MID LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ISV FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ISV HEADLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
COASTAL PARKS TOP LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
GHL TRINITY SQUARE GP LIMITED | Director | 2015-11-05 | CURRENT | 2011-03-25 | Active | |
AG TRINITY SQUARE LIMITED | Director | 2015-11-05 | CURRENT | 2011-03-25 | Active | |
AG RETALLACK LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
NETTLESTONE HOLDINGS LIMITED | Director | 2017-11-24 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
PRIORY BAY HOTEL LIMITED | Director | 2017-11-24 | CURRENT | 2016-05-27 | Active | |
AG GARA ROCK LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
ESSENTIAL VIVENDI MANAGEMENT LIMITED | Director | 2017-05-19 | CURRENT | 2006-09-13 | Active | |
ESSENTIAL VIVENDI LIMITED | Director | 2017-05-19 | CURRENT | 2006-03-22 | Active | |
ESSENTIAL VIVENDI CONSTRUCTION LIMITED | Director | 2017-05-19 | CURRENT | 2006-09-21 | Active | |
ISV SUBLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
FIELD LANE FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
COASTAL PARKS HOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ROOKLEY HOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ROOKLEY HEADLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY SUBLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
COASTAL PARKS MID LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ISV FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ISV HEADLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
HILLGROVE FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
COASTAL PARKS TOP LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
AG NEWPERRAN LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
AG UK INDUSTRIAL GP LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
NETTLESTONE HOLDINGS LIMITED | Director | 2017-11-24 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
ISV SUBLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
COASTAL PARKS HOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ROOKLEY HOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ROOKLEY HEADLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY MID LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY SUBLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
COASTAL PARKS MID LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
COASTAL PARKS TOP LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
AG NEWPERRAN LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
AG RETALLACK LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
CAMEL INDUSTRIAL HOLDINGS LTD | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active - Proposal to Strike off | |
NETTLESTONE HOLDINGS LIMITED | Director | 2017-11-24 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
PRIORY BAY HOTEL LIMITED | Director | 2017-11-24 | CURRENT | 2016-05-27 | Active | |
AG GARA ROCK LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
ESSENTIAL VIVENDI MANAGEMENT LIMITED | Director | 2017-05-19 | CURRENT | 2006-09-13 | Active | |
ESSENTIAL VIVENDI LIMITED | Director | 2017-05-19 | CURRENT | 2006-03-22 | Active | |
ESSENTIAL VIVENDI CONSTRUCTION LIMITED | Director | 2017-05-19 | CURRENT | 2006-09-21 | Active | |
ISV SUBLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
FIELD LANE FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
COASTAL PARKS HOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ROOKLEY TOP LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY HOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ROOKLEY HEADLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY MID LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY SUBLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ROOKLEY FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
COASTAL PARKS MID LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
ISV FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active | |
ISV HEADLEASE LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
HILLGROVE FREEHOLD LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
COASTAL PARKS TOP LIMITED | Director | 2017-05-05 | CURRENT | 2012-01-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Carl Anthony Castledine on 2023-11-19 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
PSC05 | Change of details for Ag Holiday Parks Uk Limited as a person with significant control on 2022-09-02 | |
REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079169670005 | |
PSC02 | Notification of Ag Holiday Parks Uk Limited as a person with significant control on 2021-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
PSC07 | CESSATION OF JOSHUA SEAN BAUMGARTEN AS A PERSON OF SIGNIFICANT CONTROL | |
APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079169670002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079169670003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079169670001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079169670004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079169670004 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM 23 Savile Row London W1S 2ET England | |
AP01 | DIRECTOR APPOINTED MR CARL ANTHONY CASTLEDINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM DIANA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBERT SCHWARTZ | |
PSC07 | CESSATION OF MICHAEL LAAURENCE GORDON AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079169670004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/11/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079169670003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR05 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079169670002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
PSC07 | CESSATION OF ISLE OF WIGHT HOLD LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAAURENCE GORDON | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM 64 Great Suffolk Street London SE1 0BL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079169670001 | |
RP04CS01 | Second filing of Confirmation Statement dated 19/01/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AERIE CAPITAL PARTNERS LLP | |
AP01 | DIRECTOR APPOINTED MICHAEL WILLIAM DIANA | |
AP01 | DIRECTOR APPOINTED MARK ROBERT MADURAS | |
AP01 | DIRECTOR APPOINTED THOMAS JOHN LEWIS ROWLEY | |
AP01 | DIRECTOR APPOINTED ANUJ KUMAR MITTAL | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUSTIN MCGIVERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ELTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | Clarification A SECOND FILED CS01 (STATEMENT OF CAPITAL) WAS REGISTERED ON 18/07/2017. | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY MICHAEL L'ESTRANGE GILLON | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Bluebird Capital Partners Llp on 2014-06-16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 19/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ELTON / 01/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 19/01/13 FULL LIST | |
AA01 | CURRSHO FROM 31/01/2013 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
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:
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. |