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

DISCOVERY PARK LIMITED

147 STAMFORD HILL, LONDON, N16 5LG,
Company Registration Number
08089816
Private Limited Company
Active

Company Overview

About Discovery Park Ltd
DISCOVERY PARK LIMITED was founded on 2012-05-30 and has its registered office in London. The organisation's status is listed as "Active". Discovery Park Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DISCOVERY PARK LIMITED
 
Legal Registered Office
147 STAMFORD HILL
LONDON
N16 5LG
Other companies in TS22
 
Filing Information
Company Number 08089816
Company ID Number 08089816
Date formed 2012-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB138805986  
Last Datalog update: 2024-01-08 21:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOVERY PARK 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 DISCOVERY PARK LIMITED
The following companies were found which have the same name as DISCOVERY PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISCOVERY PARK (NORTH) LIMITED 147 STAMFORD HILL LONDON N16 5LG Active Company formed on the 2012-10-01
DISCOVERY PARK (WEST) LIMITED 147 STAMFORD HILL LONDON N16 5LG Active Company formed on the 2012-10-01
DISCOVERY PARK (4) LIMITED TIME & LIFE BUILDING 1 BRUTON STREET LONDON W1J 6TL Active Company formed on the 2012-10-01
DISCOVERY PARK RECRUITMENT LTD INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF Active - Proposal to Strike off Company formed on the 2012-02-21
DISCOVERY PARK (SOUTH) LIMITED 147 STAMFORD HILL LONDON N16 5LG Active Company formed on the 2013-09-16
Discovery Parks Holdings Ltd 887 GREAT NORTHERN WAY Vancouver British Columbia BC V5T 4T5 Active
DISCOVERY PARK LODGE LIMITED PARTNERSHIP 5 NW MINNESOTA AVE STE 210 BEND OR 97701 Active Company formed on the 2007-12-26
DISCOVERY PARK OWNERS ASSOCIATION, INC. 12001 INDUSTRIAL WAY B-1 ANCHORAGE AK 99515 Company formed on the 2004-06-14
DISCOVERY PARK (MAGNOLIA) NEIGHBOR NETWORK ASSOCIATION 3213 W WHEELER ST PO BOX 155 SEATTLE WA 98199 Dissolved Company formed on the 2000-03-27
DISCOVERY PARK INVESTMENTS, LLC Dissolved Company formed on the 2002-08-15
DISCOVERY PARK PROPERTIES, L.L.C. 2840 12TH AVE W SEATTLE WA 98119 Dissolved Company formed on the 2006-03-03
DISCOVERY PARK PARTNERS, LLC 16202 NE 28TH STREET BELLEVUE WA 98008 Dissolved Company formed on the 2007-02-16
DISCOVERY PARK APARTMENTS LLC 6320 FAUNTLEROY WAY SW SEATTLE WA 981361819 Active Company formed on the 2007-08-30
DISCOVERY PARK BUILDING, LLC 4300 36TH AVE W SEATTLE WA 981990000 Active Company formed on the 2012-05-31
DISCOVERY PARK HOMEOWNERS ASSOCIATION 12537 15TH AVE NE STE 207 SEATTLE WA 981253979 Active Company formed on the 2013-05-16
DISCOVERY PARK HOLDINGS, INC. 2001 W GARFIELD ST STE C113 SEATTLE WA 981193118 Active Company formed on the 2014-03-10
DISCOVERY PARK LIMITED PARTNERSHIP 6825 HICKORY AVE ORANGEVALE CA 95662 ACTIVE Company formed on the 1984-07-01
DISCOVERY PARK, LLC 11645 SAN PABLO AVE EL CERRITO CA 94530 ACTIVE Company formed on the 2003-01-16
DISCOVERY PARKS INVESTMENTS LTD. 887 GREAT NORTHERN WAY Vancouver British Columbia V5T 4T5 Active Company formed on the 2014-06-17
DISCOVERY PARK TECHNOLOGY INVESTMENTS (GP) LIMITED THE BUSINESS TERRACE KING STREET MAIDSTONE ME15 6AW Active Company formed on the 2015-12-15

Company Officers of DISCOVERY PARK LIMITED

Current Directors
Officer Role Date Appointed
RIFKA NIEDERMAN
Company Secretary 2016-11-15
SIMCHA ASHER GREEN
Director 2016-11-14
MAYER SCHREIBER
Director 2017-02-27
MOSES SCHREIBER
Director 2016-11-15
BERNARD SPITZ
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR CARTNER
Director 2012-05-30 2016-11-14
JOSEPH CHRISTOPHER MUSGRAVE
Director 2012-05-30 2016-11-14
RAYMOND JOHN STEWART PALMER
Director 2012-07-03 2016-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMCHA ASHER GREEN DISCOVERY PARK (WEST) LIMITED Director 2018-06-12 CURRENT 2012-10-01 Active
SIMCHA ASHER GREEN DISCOVERY PARK (SOUTH) LIMITED Director 2018-06-12 CURRENT 2013-09-16 Active
SIMCHA ASHER GREEN ALDGATE E1 LIMITED Director 2018-01-18 CURRENT 2015-09-16 Active
SIMCHA ASHER GREEN BLACKWELL REACH LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
SIMCHA ASHER GREEN 68 HALLIFORD STREET PHASE B LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
SIMCHA ASHER GREEN CUFFLEY PROPERTIES LTD Director 2017-08-07 CURRENT 2017-08-07 Active
SIMCHA ASHER GREEN BASILDON INVESTMENTS LTD Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
SIMCHA ASHER GREEN NORTHWORLD LTD Director 2017-07-06 CURRENT 2017-07-06 Active
SIMCHA ASHER GREEN BUSHEY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
SIMCHA ASHER GREEN WINSTON PROPERTY INVESTMENTS LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
SIMCHA ASHER GREEN TKY PROPERTIES LTD Director 2017-04-03 CURRENT 2012-06-26 Active - Proposal to Strike off
SIMCHA ASHER GREEN FLOWERS WAY LUTON HOLDING LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
SIMCHA ASHER GREEN DISCOVERY PARK (NORTH) LIMITED Director 2016-11-14 CURRENT 2012-10-01 Active
SIMCHA ASHER GREEN MYA INVESTMENTS LTD Director 2016-07-07 CURRENT 2015-11-10 Active
SIMCHA ASHER GREEN PORTMAN PROPERTIES (LONDON) LTD Director 2015-12-18 CURRENT 2010-06-14 Active - Proposal to Strike off
SIMCHA ASHER GREEN OXFORD ROAD INVESTMENTS LTD Director 2015-12-10 CURRENT 2013-12-10 Active
SIMCHA ASHER GREEN 2 ALLISTEN ROAD LIMITED Director 2015-12-10 CURRENT 2015-07-17 Active
SIMCHA ASHER GREEN MIDLAND HENDON LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
SIMCHA ASHER GREEN EEH PROPERTIES LTD Director 2015-11-04 CURRENT 2015-11-04 Active
SIMCHA ASHER GREEN BELFAST NOMINEES LTD Director 2015-03-24 CURRENT 2014-12-24 Active
SIMCHA ASHER GREEN 590 GREEN LANES LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
MAYER SCHREIBER DISCOVERY PARK (WEST) LIMITED Director 2018-06-12 CURRENT 2012-10-01 Active
MAYER SCHREIBER DISCOVERY PARK (SOUTH) LIMITED Director 2018-06-12 CURRENT 2013-09-16 Active
MAYER SCHREIBER MIDOS HOUSING LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
MAYER SCHREIBER DISCOVERY PARK UTILITIES LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active - Proposal to Strike off
MAYER SCHREIBER DISCOVERY PARK ESTATES LTD Director 2017-10-17 CURRENT 2016-08-26 Active
MAYER SCHREIBER MIDOS GROUP (UK) LIMITED Director 2017-09-19 CURRENT 2012-06-13 Active
MAYER SCHREIBER DP SOUTH LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
MAYER SCHREIBER DISCOVERY PARK INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2017-03-02 Active
MAYER SCHREIBER DISCOVERY PARK HOUSE LIMITED Director 2017-05-05 CURRENT 2017-03-02 Active
MAYER SCHREIBER DISCOVERY PARK INNOVATION LIMITED Director 2017-05-05 CURRENT 2017-03-02 Active
MAYER SCHREIBER DISCOVERY PARK THREE LIMITED Director 2017-05-05 CURRENT 2017-03-02 Active - Proposal to Strike off
MAYER SCHREIBER DISCOVERY PARK MANAGEMENT LIMITED Director 2017-03-04 CURRENT 2017-01-13 Active
MAYER SCHREIBER DISCOVERY PARK (NORTH) LIMITED Director 2017-03-02 CURRENT 2012-10-01 Active
MAYER SCHREIBER YEMES INVESTMENTS LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
MAYER SCHREIBER BROCKMAN KENT LTD Director 2016-09-19 CURRENT 2016-09-19 Active
MAYER SCHREIBER BROCKMAN HOLDING LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
MAYER SCHREIBER LEASESTAR LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
MAYER SCHREIBER YEMES SERVICES LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MOSES SCHREIBER DISCOVERY PARK (NORTH) LIMITED Director 2016-11-15 CURRENT 2012-10-01 Active
MOSES SCHREIBER WALSALL TOWER LIMITED Director 2016-10-17 CURRENT 2014-02-27 Active - Proposal to Strike off
MOSES SCHREIBER HONEYCROWN PROPERTIES LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MOSES SCHREIBER MARYLEBONE COMMERCIAL PROPERTIES LIMITED Director 2016-05-13 CURRENT 2016-04-15 Active
MOSES SCHREIBER CROSSWAY PARK LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MOSES SCHREIBER HILLSCOPE PROPERTIES LIMITED Director 2015-12-08 CURRENT 2015-12-02 Active
MOSES SCHREIBER ALEXANDRA SWANSEA LIMITED Director 2015-07-20 CURRENT 2015-07-17 Active
MOSES SCHREIBER OLDWAY SWANSEA LIMITED Director 2015-07-20 CURRENT 2015-07-17 Active
MOSES SCHREIBER MEXION LIMITED Director 2015-06-02 CURRENT 2015-05-18 Active
MOSES SCHREIBER JULIWAY LIMITED Director 2015-06-02 CURRENT 2015-05-16 Active
MOSES SCHREIBER SBH GATWICK LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
MOSES SCHREIBER SBH LEICESTER LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
MOSES SCHREIBER SBH BIRMINGHAM LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
MOSES SCHREIBER SBH CITY OF SHEFF LIMITED Director 2015-05-12 CURRENT 2015-05-05 Active
MOSES SCHREIBER SBH PLYMOUTH LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
MOSES SCHREIBER CANCO ONE LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MOSES SCHREIBER CANCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MOSES SCHREIBER MAYS MANAGEMENT LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
MOSES SCHREIBER WARHAM PROPERTIES LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
MOSES SCHREIBER MAYS ESTATES LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2015-08-11
MOSES SCHREIBER PENGE INVESTMENTS LIMITED Director 2013-09-17 CURRENT 2013-06-21 Active
MOSES SCHREIBER HOMEBOURNE LTD Director 2012-11-21 CURRENT 2012-11-01 Active
MOSES SCHREIBER FAIRYMOUNT LTD Director 2012-11-16 CURRENT 2012-11-02 Active
MOSES SCHREIBER DILLFORD LTD Director 2012-11-05 CURRENT 2012-11-02 Active
MOSES SCHREIBER ROUNDHAVEN ESTATES LTD Director 2012-10-31 CURRENT 2012-09-24 Active
MOSES SCHREIBER GOLDPOINT ESTATES LTD Director 2012-10-31 CURRENT 2012-09-24 Active
MOSES SCHREIBER GATEMINSTER LTD Director 2012-10-31 CURRENT 2012-10-11 Active - Proposal to Strike off
MOSES SCHREIBER TANGLESTONE LTD Director 2012-10-30 CURRENT 2012-10-23 Active
BERNARD SPITZ DISCOVERY PARK (WEST) LIMITED Director 2018-06-12 CURRENT 2012-10-01 Active
BERNARD SPITZ DISCOVERY PARK (SOUTH) LIMITED Director 2018-06-12 CURRENT 2013-09-16 Active
BERNARD SPITZ OSBORN HOUSE MANAGEMENT LIMITED Director 2018-05-02 CURRENT 2015-11-09 Active - Proposal to Strike off
BERNARD SPITZ TKY PROPERTY MANAGEMENT LTD Director 2018-02-08 CURRENT 2018-02-08 Active
BERNARD SPITZ BRNS GROUP LTD Director 2018-01-15 CURRENT 2018-01-15 Active
BERNARD SPITZ BRNS GROUP HOLDINGS LTD Director 2017-12-14 CURRENT 2017-12-14 Active
BERNARD SPITZ BRNS MAINTENANCE LTD Director 2017-12-14 CURRENT 2017-12-14 Liquidation
BERNARD SPITZ BRNS GROUP PMS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
BERNARD SPITZ BRNS LETTINGS LTD Director 2017-12-14 CURRENT 2017-12-14 Liquidation
BERNARD SPITZ BRNS GROUP REM LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
BERNARD SPITZ BRNS MANAGEMENT LTD Director 2017-12-14 CURRENT 2017-12-14 Liquidation
BERNARD SPITZ JMB ESTATES LTD Director 2017-08-22 CURRENT 2008-11-27 Active
BERNARD SPITZ TKY PROPERTIES LTD Director 2017-04-03 CURRENT 2012-06-26 Active - Proposal to Strike off
BERNARD SPITZ DISCOVERY PARK (NORTH) LIMITED Director 2016-11-14 CURRENT 2012-10-01 Active
BERNARD SPITZ MUSWELL H LIMITED Director 2016-11-02 CURRENT 2014-09-09 Active
BERNARD SPITZ MUSWELL HILL LTD Director 2016-10-19 CURRENT 2014-02-11 Active
BERNARD SPITZ DISCOVERY PARK DEVELOPMENT LTD Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
BERNARD SPITZ DISCOVERY PARK ESTATES LTD Director 2016-08-26 CURRENT 2016-08-26 Active
BERNARD SPITZ BLUEBERRY TOWN LTD Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
BERNARD SPITZ GBS UK CONSTRUCTION LTD Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2017-11-21
BERNARD SPITZ LONDON LINK ESTATES LTD Director 2015-03-09 CURRENT 2015-03-09 Active
BERNARD SPITZ LODGE ENTERPRISES LTD Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2016-08-23
BERNARD SPITZ UPPER CLAPTON LIMITED Director 2013-11-24 CURRENT 2013-09-17 In Administration

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
2023-12-15CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-12-14Previous accounting period extended from 29/11/22 TO 30/11/22
2022-12-14AA01Previous accounting period extended from 29/11/22 TO 30/11/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 080898160012
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160012
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-12CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-12-25CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-29AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-12-11MR05
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-16AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-08-17AA01Previous accounting period shortened from 30/11/17 TO 29/11/17
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160011
2018-05-14AA01Previous accounting period extended from 28/11/17 TO 30/11/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 28/11/16
2017-08-29AA01Previous accounting period shortened from 29/11/16 TO 28/11/16
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160010
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080898160009
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080898160008
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM 51 Craven Park Road London N15 6AH United Kingdom
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160009
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160008
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080898160004
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080898160005
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080898160007
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080898160003
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080898160006
2017-03-01AP01DIRECTOR APPOINTED MR MAYER SCHREIBER
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 147 STAMFORD HILL LONDON N16 5LG UNITED KINGDOM
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM EVOLUTION WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB UNITED KINGDOM
2016-12-06RES01ADOPT ARTICLES 06/12/16
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 51 CRAVEN PARK ROAD LONDON N15 6AH ENGLAND
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 102
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160003
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160004
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160005
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160006
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160007
2016-11-17AP03SECRETARY APPOINTED MS RIFKA NIEDERMAN
2016-11-17AP01DIRECTOR APPOINTED MR MOSES SCHREIBER
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CARTNER
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MUSGRAVE
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2016 FROM EVOLUTION BUSINESS & TAX ADVISORS LLP WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMCHA ASHER / 14/11/2016
2016-11-14AP01DIRECTOR APPOINTED MR SIMCHA ASHER
2016-11-14AP01DIRECTOR APPOINTED MR BERNARD SPITZ
2016-07-20AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-29AR0130/05/16 FULL LIST
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080898160002
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080898160001
2015-10-09AAFULL ACCOUNTS MADE UP TO 29/11/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-03AR0130/05/15 FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 10 EVOLUTION WYNYARD PARK WYNYARD TS22 5TB
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-30AR0130/05/14 FULL LIST
2014-03-12ANNOTATIONOther
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160002
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080898160001
2014-03-05AAFULL ACCOUNTS MADE UP TO 29/11/13
2013-06-28AA01CURREXT FROM 31/03/2013 TO 29/11/2013
2013-05-30AR0130/05/13 FULL LIST
2012-08-06RES01ADOPT ARTICLES 31/07/2012
2012-07-04AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN STEWART PALMER / 03/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN STEWART PALMER / 04/07/2012
2012-07-03AP01DIRECTOR APPOINTED MR RAYMOND JOHN STEWART PALMER
2012-07-03SH0103/07/12 STATEMENT OF CAPITAL GBP 102
2012-05-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 DISCOVERY PARK 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 DISCOVERY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-21 Outstanding BRITISH ARAB COMMERCIAL BANK PLC
2017-03-24 Satisfied MIDOS GC LIMITED
2017-03-24 Satisfied MIDOS GC LIMITED
2016-11-14 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2016-11-14 Satisfied LANCASHIRE MORTGAGE CORPORATION LTD
2016-11-14 Satisfied LANCASHIRE MORTGAGE CORPORATION LTD
2016-11-14 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2016-11-14 Satisfied LANCASHIRE MORTGAGE CORPORATION LTD
2014-03-12 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2016-11-28
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 DISCOVERY PARK LIMITED

Intangible Assets
Patents
We have not found any records of DISCOVERY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOVERY PARK LIMITED
Trademarks
We have not found any records of DISCOVERY PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DISCOVERY PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dover District Council 2014-12-16 GBP £149,824 CAPITAL GRANTS
Dover District Council 2014-12-04 GBP £51,894 CAPITAL GRANTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DISCOVERY PARK 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 DISCOVERY PARK 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 DISCOVERY PARK 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.