Active
Company Information for STARGLADE PARKS LIMITED
BUCHANAN HOUSE, THE BROADWAY, CROWBOROUGH, TN6 1DA,
|
Company Registration Number
05659089
Private Limited Company
Active |
Company Name | |
---|---|
STARGLADE PARKS LIMITED | |
Legal Registered Office | |
BUCHANAN HOUSE THE BROADWAY CROWBOROUGH TN6 1DA Other companies in BN23 | |
Company Number | 05659089 | |
---|---|---|
Company ID Number | 05659089 | |
Date formed | 2005-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 00:11:15 |
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 | ||
---|---|---|---|---|
STARGLADE PARKS RESORTS LTD | Knowle House Rotherfield Road Crowborough EAST SUSSEX TN6 3DY | Active | Company formed on the 2014-07-29 |
Officer | Role | Date Appointed |
---|---|---|
ROYSTON COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANCE HARRIS SERVICES LIMITED |
Company Secretary | ||
ALAN STEPHEN FORWARD |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGPIE LODGES LIMITED | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active - Proposal to Strike off | |
PENNYHILL (UK) LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
TYNEFIELD PARK LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
MARCHWOOD PARK LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
I O W LEISURE LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
WHITE HORSE (SIBFORD FERRIS) LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2017-09-19 | |
LOCH VIEW PARK LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2015-11-10 | |
FRANKHAM REAL ESTATES LIMITED | Director | 2009-01-28 | CURRENT | 2009-01-28 | Active | |
COUNTRY PARKS (UK) LIMITED | Director | 2008-07-21 | CURRENT | 2008-07-21 | Dissolved 2014-11-18 | |
CRAIGIELANDS COUNTRY PARK LIMITED | Director | 2008-05-30 | CURRENT | 2008-05-08 | Dissolved 2017-10-22 | |
PARK HOME ESTATES LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
ROOKERY CARAVAN SITE LIMITED | Director | 2007-03-14 | CURRENT | 1961-07-19 | Active | |
CARTERS BOATYARD MANAGEMENT COMPANY LIMITED | Director | 2006-09-19 | CURRENT | 2002-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/01/24 FROM 2B Highstone House 165 High Street Barnet EN5 5SU England | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 056590890011 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 056590890010 | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056590890008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056590890009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/17 FROM 5F Ocean House Bentley Way Barnet EN5 5FP England | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/17 FROM The Office Eastbourne Heights Oak Tree Lane Eastbourne East Sussex BN23 8FB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056590890008 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056590890007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Vance Harris Services Limited on 2016-03-31 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VANCE HARRIS SERVICES LIMITED on 2013-12-17 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/13 FROM , Eastbourne Heights Oak Tree Lane, Eastbourne, East Sussex, BN23 8FB | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 01/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FORWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM, KNOWLE HOUSE, ROTHERFIELD ROAD, CROWBOROUGH, SUSSEX, TN6 3DY | |
AR01 | 20/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AR01 | 20/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 01/06/2011 | |
AR01 | 20/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/11/2009 | |
AR01 | 20/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN FORWARD / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2017-02-08 |
Petitions to Wind Up (Companies) | 2017-01-11 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TOGETHER COMMERCIAL FINANCE LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
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 STARGLADE PARKS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STARGLADE PARKS LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | STARGLADE PARKS LIMITED | Event Date | 2016-11-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7710 A Petition to wind up the above-named Company, Registration Number 05659089, of ,The Office Eastbourne Heights, Oak Tree Lane, Eastbourne, East Sussex, BN23 8FB, presented on 23 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 23 January 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | STARGLADE PARKS LIMITED | Event Date | 2016-11-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7710 A Petition to wind up the above-named Company, Registration Number 05659089 of ,The Office Eastbourne Heights, Oak Tree Lane, Eastbourne, East Sussex, BN23 8FB, presented on 23 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 11 January 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 30 January 2017 . The Petition was dismissed | |||
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. |