Royale Parks (Reculver) Limited (reg no 06409875) is a private limited company founded on 2007-10-26. This enterprise can be found at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. Changed on 2017-10-26, the previous name the enterprise utilized was Waterways Caravan Park & Amusements Limited. Royale Parks (Reculver) Limited is operating under Standard Industrial Classification code: 55300 which stands for "recreational vehicle parks, trailer parks and camping grounds".

Company details

Name Royale Parks (reculver) Limited
Number 06409875
Date of Incorporation: 2007-10-26
End of financial year: 31 March
Address: C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
SIC code: 55300 - Recreational vehicle parks, trailer parks and camping grounds

As for the 4 directors that can be found in the above-mentioned enterprise, we can name: Robert B. (appointed on 07 September 2018), Jason W. (appointment date: 07 September 2018), Stephen M. (appointed on 07 September 2018). The Companies House indexes 2 persons of significant control, namely: Royale Parks Limited can be found at Parkway, Whiteley, PO15 7AG Fareham, Hampshire. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Edward J. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31
Current Assets 247,922 701,506 589,461 756,751 238,002
Total Assets Less Current Liabilities 2,539,732 -339,815 -84,490 979,963 1,154,502
Number Shares Allotted - - 2 100 -
Shareholder Funds - -339,815 -84,490 953,999 -
Tangible Fixed Assets 3,864,296 3,941,584 4,098,491 4,168,806 -

People with significant control

Royale Parks Limited
6 October 2017
Address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09330072
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Edward J.
6 April 2016 - 6 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) New registered office address C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP. Change occurred on Saturday 26th August 2023. Company's previous address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England.
filed on: 26th, August 2023 | address
Free Download (2 pages)