CORNWALL CARAVAN PARK LIMITED
8TH FLOOR CENTRAL SQUARE 29, WELLINGTON STREET, LEEDS  LS1 4DL- In Administration
- Private Limited Company
- Company No. 11363186
- Last Updated: 01 Mar 2024
Company Profile
CORNWALL CARAVAN PARK LIMITED was incorporated on Tuesday, May 15, 2018 as a Private Limited Company with registered address in LEEDS. CORNWALL CARAVAN PARK LIMITED has the status: In Administration and it's listed in the following category: Recreational vehicle parks, trailer parks and camping grounds. This Private Limited Company has been operating for 6 years 9 months and 10 days.
Name | CORNWALL CARAVAN PARK LIMITED |
---|---|
Company number | 11363186 |
Company type | Private Limited Company |
Incorporation date | 15 May 2018 |
Status | In Administration |
Industry (SIC 2007) |
Address
Registered Address |
8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL |
---|---|
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 |
---|---|
Royale Holdings Group Holdco Limited Parkway, Whiteley, PO15 7AG |
Dates: Friday, December 3, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Time Gb (South) Limited 1550 Parkway, Whiteley, PO15 7AG |
Dates: Wednesday, August 11, 2021 - Friday, December 3, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Robert Lee Jack Bull Nationality: British |
Dates: Friday, September 6, 2019 - Wednesday, August 11, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Time Gb Estates Limited Southwick Road, North Boarhunt, PO17 6JN |
Dates: Monday, November 5, 2018 - Friday, September 6, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Royston Cooper Nationality: British |
Dates: Tuesday, May 15, 2018 - Monday, November 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Robert Lee Jack Bull Nationality: British |
Dates: Tuesday, May 15, 2018 - Tuesday, May 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2023, (-422 days left) |
Latest accounts | 30 November 2021 |
Next confirmation statement due | 12 June 2019 |
Last confirmation statement dated | Not available |
Mortgages
Total of Mortgages | 9 |
---|---|
Mortgages Outstanding | 4 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 5 |
Previous Names
Name | Change Date |
---|---|
CORNWALL CARAVAN PARK LIMITED | 15 May 2018 |