Active
Company Information for SRG PARKS LIMITED
1 SAXON HOUSE, HEADWAY BUSINESS PARK, CORBY, NORTHAMPTONSHIRE, NN18 9EZ,
|
Company Registration Number
09649710
Private Limited Company
Active |
Company Name | |
---|---|
SRG PARKS LIMITED | |
Legal Registered Office | |
1 SAXON HOUSE HEADWAY BUSINESS PARK CORBY NORTHAMPTONSHIRE NN18 9EZ | |
Company Number | 09649710 | |
---|---|---|
Company ID Number | 09649710 | |
Date formed | 2015-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB426658962 |
Last Datalog update: | 2023-09-05 09:59:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SILVANO GERANIO |
||
ERIC JONES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESTIGE DEVELOPMENTS LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
PRESTIGE PLASTICS HOLDINGS LTD | Director | 2014-09-01 | CURRENT | 2014-08-28 | Active | |
DEVELOPMENTS OF PRESTIGE LIMITED | Director | 2010-10-29 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
SRG PARK HOLDINGS LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active | |
MILL HOUSE PARK HOMES LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active | |
PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED | Director | 2001-07-31 | CURRENT | 2001-07-31 | Active | |
PRESTIGE PLASTICS LIMITED | Director | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
CISSONIUS DEVELOPMENTS LTD | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
SEK HOLDINGS LIMITED | Director | 2016-06-27 | CURRENT | 2016-05-10 | Active | |
PROJECT FERRARI HOLDCO LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active - Proposal to Strike off | |
PRESTIGE DEVELOPMENTS LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
SRG PARK HOLDINGS LIMITED | Director | 2015-12-10 | CURRENT | 2009-05-20 | Active | |
MILL HOUSE PARK HOMES LIMITED | Director | 2015-12-10 | CURRENT | 2009-05-20 | Active | |
PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED | Director | 2013-05-02 | CURRENT | 1973-04-26 | Active | |
SEK MANUFACTURING LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
COUNTRY HOMES (ANGLIA) LIMITED | Director | 2011-11-28 | CURRENT | 1982-11-01 | Active - Proposal to Strike off | |
DEVELOPMENTS OF PRESTIGE LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
REGAL HOLIDAY HOMES LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-24 | In Administration/Administrative Receiver | |
PRESTIGE DEVELOPMENTS GROUP LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Active | |
PRESTIGE PARK & LEISURE HOMES LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED | Director | 2007-04-01 | CURRENT | 2001-07-31 | Active | |
LOW FARM PARK LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Dissolved 2014-05-06 | |
TAN INVESTMENTS LIMITED | Director | 2001-09-07 | CURRENT | 2001-09-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Second filing of capital allotment of shares GBP10,150,100 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES | ||
Director's details changed for Mr Jonathan Dunn on 2022-08-11 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
26/10/22 STATEMENT OF CAPITAL GBP 10150000 | ||
REGISTERED OFFICE CHANGED ON 23/08/22 FROM 63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom | ||
Change of details for Srg Park Holdings Limited as a person with significant control on 2022-08-11 | ||
PSC05 | Change of details for Srg Park Holdings Limited as a person with significant control on 2022-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/22 FROM 63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR PATRICK HOWARD | |
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES | |
PSC05 | Change of details for Srg Park Holdings Limited as a person with significant control on 2021-06-17 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jonathan Dunn on 2020-03-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096497100001 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DUNN | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILVANO GERANIO / 24/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILVANO GERANIO / 24/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/17 FROM C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
PSC02 | Notification of Srg Park Holdings Limited as a person with significant control on 2016-04-30 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/16 TO 31/08/16 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/06/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 SRG PARKS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SRG PARKS LIMITED are:
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. |