Active
Company Information for CROWN PARKS LIMITED
SEATON HOUSE, SEATON ESTATE, SEATON ROAD, SEATON, ARBROATH, ANGUS, DD11 5SE,
|
Company Registration Number
SC318198
Private Limited Company
Active |
Company Name | |
---|---|
CROWN PARKS LIMITED | |
Legal Registered Office | |
SEATON HOUSE, SEATON ESTATE SEATON ROAD, SEATON ARBROATH ANGUS DD11 5SE Other companies in DD11 | |
Company Number | SC318198 | |
---|---|---|
Company ID Number | SC318198 | |
Date formed | 2007-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB905100185 |
Last Datalog update: | 2025-02-05 10:49:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROWN PARKS (ESTATES) LIMITED | SEATON HOUSE, SEATON ESTATE SEATON ROAD, SEATON ARBROATH ANGUS DD11 5SE | Active | Company formed on the 2007-03-12 | |
CROWN PARKS (PERSONNEL) LIMITED | SEATON HOUSE SEATON ESTATE SEATON ROAD ARBROATH ANGUS DD11 5SE | Active - Proposal to Strike off | Company formed on the 2008-02-07 | |
CROWN PARKS (SALES) LIMITED | SEATON HOUSE, SEATON ESTATE SEATON ROAD, SEATON ARBROATH ANGUS DD11 5SE | Active | Company formed on the 2007-03-12 | |
CROWN PARKS (SEATON) LIMITED | SEATON HOUSE, SEATON ESTATE SEATON ROAD, SEATON ARBROATH ANGUS DD11 5SE | Active | Company formed on the 2007-03-12 | |
CROWN PARKS LLC | California | Unknown | ||
CROWN PARKS, LLC | 6001 34TH ST N ST. PETERSBURG FL 33714 | Active | Company formed on the 2020-10-16 |
Officer | Role | Date Appointed |
---|---|---|
ASA JAMES WELCH |
||
CRESSWELL ALLAN WELCH |
||
CRESSWELL ALLAN WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA SNEDDON |
Company Secretary | ||
WILLIAM GREEN |
Director | ||
LINDA SNEDDON |
Director | ||
WALTER SNEDDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W F PARKS LIMITED | Director | 2014-08-04 | CURRENT | 2013-11-07 | Active | |
W F (YARM) LIMITED | Director | 2014-08-04 | CURRENT | 2013-11-07 | Active | |
WF CAPEL GARDENS LIMITED | Director | 2014-08-04 | CURRENT | 2014-07-10 | Active - Proposal to Strike off | |
W F PARKS LIMITED | Director | 2014-08-04 | CURRENT | 2013-11-07 | Active | |
W F (YARM) LIMITED | Director | 2014-08-04 | CURRENT | 2013-11-07 | Active | |
WF CAPEL GARDENS LIMITED | Director | 2014-08-04 | CURRENT | 2014-07-10 | Active - Proposal to Strike off | |
WF MARLEE GARDENS LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active - Proposal to Strike off | |
WF CAPEL GARDENS LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active - Proposal to Strike off | |
W F PARKS LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
CROWN PARKS (PERSONNEL) LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
CROWN PARK HOMES LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
CROWN PARKS (SALES) LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-12 | Active | |
CROWN PARKS (SEATON) LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-12 | Active | |
CROWN PARKS (ESTATES) LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-12 | Active | |
WELCHS HOMES LIMITED | Director | 2002-06-14 | CURRENT | 2002-06-14 | Dissolved 2016-05-08 |
Date | Document Type | Document Description |
---|---|---|
31/08/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3181980003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3181980006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3181980005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3181980004 | ||
Change of details for Mr Cresswell Allan Welch as a person with significant control on 2024-03-06 | ||
Director's details changed for Mr Cresswell Allan Welch on 2024-03-06 | ||
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC3181980007 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL IRVING WELCH | ||
APPOINTMENT TERMINATED, DIRECTOR CRESSWELL ALLAN WELCH | ||
DIRECTOR APPOINTED MR PAUL IRVING WELCH | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Cresswell Allan Welch on 2021-06-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3181980006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3181980003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MR CRESSWELL ALLAN WELCH | |
AP01 | DIRECTOR APPOINTED MR ASA JAMES WELCH | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 102000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 102000 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 102000 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 102000 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
SH02 | Consolidation of shares on 2011-09-29 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | Resolution of varying share rights or name | |
RES13 | Resolutions passed:
| |
SH01 | 29/09/11 STATEMENT OF CAPITAL GBP 1459907.00 | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AA01 | PREVEXT FROM 31/03/2010 TO 31/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA SNEDDON | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRESSWELL ALLAN WELCH / 09/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 47/49 WEST MAIN STREET ARMADALE WEST LOTHIAN EH48 3PZ | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/03/07--------- £ SI 1998@1=1998 £ IC 2/2000 | |
ELRES | S386 DISP APP AUDS 16/03/07 | |
ELRES | S366A DISP HOLDING AGM 16/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
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 CROWN PARKS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CROWN 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. |