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

PREMIER PARK HOMES LIMITED

13 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2FW,
Company Registration Number
04303373
Private Limited Company
Active

Company Overview

About Premier Park Homes Ltd
PREMIER PARK HOMES LIMITED was founded on 2001-10-11 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Premier Park Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREMIER PARK HOMES LIMITED
 
Legal Registered Office
13 HURSLEY ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 2FW
Other companies in SO53
 
Filing Information
Company Number 04303373
Company ID Number 04303373
Date formed 2001-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785271794  
Last Datalog update: 2024-01-07 06:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER PARK HOMES LIMITED
The accountancy firm based at this address is UNDERWOOD BARRON ASSOCIATES 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 PREMIER PARK HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARK BARNEY
Director 2001-10-11
SALLY CHARMAINE BARNEY
Director 2001-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BARNEY
Company Secretary 2001-10-11 2008-04-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-10-11 2001-10-11
LONDON LAW SERVICES LIMITED
Nominated Director 2001-10-11 2001-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BARNEY BERKSHIRE PARK HOMES LIMITED Director 2006-01-30 CURRENT 2006-01-18 Active
SALLY CHARMAINE BARNEY BERKSHIRE PARK HOMES LIMITED Director 2006-01-30 CURRENT 2006-01-18 Active

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
2023-10-09CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-03-17ANNOTATIONOther
2017-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043033730013
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043033730012
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043033730011
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043033730010
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043033730009
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CHARMAINE BARNEY / 01/06/2014
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNEY / 01/06/2014
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CHARMAINE BARNEY / 01/06/2014
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNEY / 01/06/2014
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043033730008
2014-03-10ANNOTATIONClarification
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043033730007
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0101/10/13 ANNUAL RETURN FULL LIST
2013-11-06CH01Director's details changed for Mrs Sally Charmaine Barney on 2013-01-01
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNEY / 17/11/2012
2013-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-23AR0101/10/12 FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CHARMAINE BARNEY / 28/08/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNEY / 28/08/2012
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-04AR0101/10/11 FULL LIST
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-19AR0101/10/10 FULL LIST
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09AR0101/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CHARMAINE BARNEY / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BARNEY / 01/10/2009
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-18363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY MARK BARNEY
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-17363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-27288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-10-27288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-27363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20288cDIRECTOR'S PARTICULARS CHANGED
2001-11-05225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2001-11-05ELRESS369(4) SHT NOTICE MEET 29/10/01
2001-11-05ELRESS80A AUTH TO ALLOT SEC 29/10/01
2001-11-04288aNEW DIRECTOR APPOINTED
2001-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
2001-10-25288bDIRECTOR RESIGNED
2001-10-25288bSECRETARY RESIGNED
2001-10-15CERTNMCOMPANY NAME CHANGED CENTURION RESIDENTIAL PARKS LIMI TED CERTIFICATE ISSUED ON 15/10/01
2001-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to PREMIER PARK HOMES 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 PREMIER PARK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-08-01 Outstanding CAROLINE EMMA GOODLIFFE
2014-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-10-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-10-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-10-05 Outstanding HSBC BANK PLC
DEBENTURE 2010-09-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,056,992
Creditors Due After One Year 2012-03-31 £ 1,122,870
Creditors Due Within One Year 2013-03-31 £ 450,566
Creditors Due Within One Year 2012-03-31 £ 757,856

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PREMIER PARK HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 871,437
Current Assets 2013-03-31 £ 1,404,867
Current Assets 2012-03-31 £ 1,552,300
Debtors 2013-03-31 £ 306,414
Debtors 2012-03-31 £ 1,517,300
Fixed Assets 2013-03-31 £ 2,074,280
Fixed Assets 2012-03-31 £ 2,074,830
Secured Debts 2013-03-31 £ 1,319,747
Secured Debts 2012-03-31 £ 1,588,537
Shareholder Funds 2013-03-31 £ 1,971,589
Shareholder Funds 2012-03-31 £ 1,746,404
Stocks Inventory 2013-03-31 £ 227,016
Stocks Inventory 2012-03-31 £ 35,000
Tangible Fixed Assets 2013-03-31 £ 2,074,280
Tangible Fixed Assets 2012-03-31 £ 2,074,830

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREMIER PARK HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER PARK HOMES LIMITED
Trademarks
We have not found any records of PREMIER PARK HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER PARK HOMES 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 (55900 - Other accommodation) as PREMIER PARK HOMES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER PARK HOMES 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 PREMIER PARK HOMES 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 PREMIER PARK HOMES 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.