DUNTON PARK CARAVAN SITES LIMITED
C/O JAMES COWPER KRESTON, THE WHITE BUILDING, SOUTHAMPTON  SO15 2NP- In Administration
- Private Limited Company
- Company No. 00662545
- Last Updated: 01 Mar 2024
Company Profile
DUNTON PARK CARAVAN SITES LIMITED was incorporated on Friday, June 17, 1960 as a Private Limited Company with registered address in SOUTHAMPTON. DUNTON PARK CARAVAN SITES LIMITED has the status: In Administration and it's listed in the following category: Other accommodation. This Private Limited Company has been operating for 64 years 4 months and 1 day.
Name | DUNTON PARK CARAVAN SITES LIMITED |
---|---|
Company number | 00662545 |
Company type | Private Limited Company |
Incorporation date | 17 Jun 1960 |
Status | In Administration |
Industry (SIC 2007) |
Address
Registered Address |
C/O JAMES COWPER KRESTON THE WHITE BUILDING SOUTHAMPTON SO15 2NP |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Time Gb Properties Lendco Limited Parkway, Whiteley, PO15 7AG |
Dates: Friday, December 21, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Sandra Jane Bannister Nationality: British |
Dates: Thursday, December 20, 2018 - Friday, December 21, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr John Howard Millican Nationality: British |
Dates: Sunday, April 10, 2016 - Thursday, December 20, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
|
Ms Joanne Purcell Nationality: British |
Dates: Sunday, April 10, 2016 - Friday, December 21, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mrs Pamela Audrey Purcell Nationality: British |
Dates: Wednesday, April 6, 2016 - Sunday, April 10, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 August |
Next annual accounts due | 31 August 2023, (-414 days left) |
Latest accounts | 31 August 2021 |
Next confirmation statement due | 28 April 2017 |
Last confirmation statement dated | 31 March 2016 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
DUNTON PARK CARAVAN SITES LIMITED | 17 Jun 1960 |