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

ROYALE PARK HOME ESTATES LIMITED

C/O JAMES COWPER KRESTON THE WHITE BUILDING, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2NP,
Company Registration Number
04153470
Private Limited Company
In Administration

Company Overview

About Royale Park Home Estates Ltd
ROYALE PARK HOME ESTATES LIMITED was founded on 2001-02-05 and has its registered office in Southampton. The organisation's status is listed as "In Administration". Royale Park Home Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROYALE PARK HOME ESTATES LIMITED
 
Legal Registered Office
C/O JAMES COWPER KRESTON THE WHITE BUILDING
1-4 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2NP
Other companies in BN23
 
Previous Names
STARGLADE PARK DEVELOPMENTS LIMITED14/12/2015
Filing Information
Company Number 04153470
Company ID Number 04153470
Date formed 2001-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2021
Account next due 31/12/2023
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB234961691  
Last Datalog update: 2024-12-05 07:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYALE PARK HOME ESTATES 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.

Company Officers of ROYALE PARK HOME ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BULL
Director 2015-12-07
STEPHEN GARY MEREDITH
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
VANCE HARRIS SERVICES LIMITED
Company Secretary 2001-02-16 2015-12-07
ROYSTON COOPER
Director 2005-08-03 2015-12-07
ALAN STEPHEN FORWARD
Director 2001-02-16 2013-03-28
KAREN TURNOCK
Director 2004-08-26 2005-08-03
KEITH ALAN FORWARD
Director 2001-02-16 2004-08-26
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-02-05 2001-02-09
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-02-05 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BULL SHERWOOD COURT (MUSKHAM) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
ROBERT BULL ROYALE PARKS (RECULVER) LIMITED Director 2017-10-06 CURRENT 2007-10-26 In Administration
ROBERT BULL ROYALE PARKS (CHESHIRE) LIMITED Director 2017-06-27 CURRENT 2008-05-08 In Administration
ROBERT BULL CHRISTCHURCH MARINA PARK LIMITED Director 2016-05-27 CURRENT 2016-05-27 In Administration
ROBERT BULL ROYALE ESTATES LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
ROBERT BULL ROYALE HOLDINGS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
ROBERT BULL ROYALE PARK ESTATES LIMITED Director 2015-02-19 CURRENT 2015-02-19 In Administration
ROBERT BULL ROYALE PARKS LIMITED Director 2014-11-27 CURRENT 2014-11-27 In Administration
ROBERT BULL SOUTHERN PARKS (UK) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2015-08-11
ROBERT BULL WEYBRIDGE COUNTRY PARK LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2015-06-23
ROBERT BULL HERITAGE PARK INVESTMENTS LIMITED Director 2012-12-11 CURRENT 2010-10-11 Active
ROBERT BULL BULLDOG PREMIER LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2013-10-15
STEPHEN GARY MEREDITH ROYALE PARK ESTATES LIMITED Director 2018-09-07 CURRENT 2015-02-19 In Administration
STEPHEN GARY MEREDITH ROYALE PARKS (DORSET) LIMITED Director 2018-09-07 CURRENT 2016-08-26 In Administration
STEPHEN GARY MEREDITH DARWISH LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-08-16
STEPHEN GARY MEREDITH ROYALE PARKS LIMITED Director 2014-11-27 CURRENT 2014-11-27 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
2025-01-23Notice of deemed approval of proposals
2024-09-20Administrator's progress report
2024-08-14liquidation-in-administration-extension-of-period
2024-03-25Administrator's progress report
2023-10-17Statement of administrator's proposal
2023-10-07Notice of appointment of a replacement or additional administrator
2023-08-26REGISTERED OFFICE CHANGED ON 26/08/23 FROM Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
2023-08-24Appointment of an administrator
2023-05-16Previous accounting period extended from 30/09/22 TO 31/03/23
2023-05-15CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041534700019
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041534700019
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-12-08CH01Director's details changed for Mr Robert Bull on 2021-12-01
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-18PSC05Change of details for Royale Parks Limited as a person with significant control on 2021-05-14
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-17PSC05Change of details for Royale Parks Limited as a person with significant control on 2021-05-14
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
2020-09-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-07-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-11-06AA01Previous accounting period extended from 30/06/18 TO 30/09/18
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041534700018
2018-09-27RES01ADOPT ARTICLES 27/09/18
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041534700012
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041534700020
2018-09-12AP01DIRECTOR APPOINTED MR ROBERT LEE JACK BULL
2018-09-12AP01DIRECTOR APPOINTED MR JASON MARK WILLIAMS
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041534700019
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-21AA01Current accounting period shortened from 30/11/18 TO 30/06/18
2018-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/18 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England
2017-08-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041534700018
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041534700017
2016-07-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM Gaywood Hall Gaywood Hall Drive Gaywood King's Lynn Norfolk PE30 4EE
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM THE OFFICE EASTBOURNE HEIGHTS OAK TREE LANE EASTBOURNE EAST SUSSEX BN23 8FB
2015-12-22AA01PREVEXT FROM 31/07/2015 TO 30/11/2015
2015-12-22AP01DIRECTOR APPOINTED MR STEPHEN GARY MEREDITH
2015-12-22AP01DIRECTOR APPOINTED MR ROBERT BULL
2015-12-22TM02APPOINTMENT TERMINATED, SECRETARY VANCE HARRIS SERVICES LIMITED
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON COOPER
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041534700016
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-14RES15CHANGE OF NAME 07/12/2015
2015-12-14CERTNMCOMPANY NAME CHANGED STARGLADE PARK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/12/15
2015-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041534700013
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041534700015
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041534700014
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041534700012
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0114/05/15 FULL LIST
2015-05-12AA31/07/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0114/05/14 FULL LIST
2014-05-07AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 17/12/2013
2013-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-06-04AR0114/05/13 FULL LIST
2013-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 01/01/2013
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM EASTBOURNE HEIGHTS OAK TREE LANE EASTBOURNE EAST SUSSEX BN23 8FB
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FORWARD
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM KNOWLE HOUSE ROTHERFIELD ROAD CROWBOROUGH EAST SUSSEX TN6 3DY
2012-12-12AR0113/11/12 FULL LIST
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-01AR0113/11/11 FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 01/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 01/06/2011
2010-12-10AR0113/11/10 FULL LIST
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-29AR0113/11/09 FULL LIST
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 01/10/2009
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-11-14363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-11-13363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-24363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-11-25CERTNMCOMPANY NAME CHANGED STARGLADE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/11/04
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-20363sRETURN MADE UP TO 05/02/03; NO CHANGE OF MEMBERS
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: GODFREYS YARD NORTH FARM ROAD TUNBRIDGE WELLS KENT TN2 3DH
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-22225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02
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 ROYALE PARK HOME ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-10-04
Fines / Sanctions
No fines or sanctions have been issued against ROYALE PARK HOME ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding ASSET ADVANTAGE LIMITED
2017-01-13 Outstanding HSBC BANK PLC
2015-12-07 Outstanding HSBC BANK PLC
2015-12-07 Outstanding HSBC BANK PLC
2015-12-07 Outstanding HSBC BANK PLC
2015-12-07 Outstanding HSBC BANK PLC
2015-12-07 Outstanding HSBC BANK PLC
DEBENTURE 2008-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-07-29 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 2003-01-02 Satisfied MUNIR ABDELNOOR AND PAMELA MAVIS ABDELNOOR
LEGAL CHARGE 2001-08-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2001-04-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2001-03-27 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2001-03-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

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 ROYALE PARK HOME ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ROYALE PARK HOME ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYALE PARK HOME ESTATES LIMITED
Trademarks
We have not found any records of ROYALE PARK HOME ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYALE PARK HOME ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROYALE PARK HOME ESTATES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROYALE PARK HOME ESTATES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyROYALE PARK HOME ESTATES LIMITEDEvent Date2023-10-04
In the High Court of Justice Court Number: CR-2023-004501 ROYALE PARK HOME ESTATES LIMITED (Company Number 04153470 ) Nature of Business: Other letting and operating of own or leased real estate Previā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYALE PARK HOME ESTATES 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 ROYALE PARK HOME ESTATES 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.