FRENSHAM COUNTRY PARK LIMITED - 1-4 CUMBERLAND PLACE
Company Profile | Company Filings |
Overview
FRENSHAM COUNTRY PARK LIMITED is a Private Limited Company from 1-4 CUMBERLAND PLACE and has the status: In Administration.
FRENSHAM COUNTRY PARK LIMITED was incorporated 8 years ago on 22/10/2015 and has the registered number: 09836313. The accounts status is SMALL and accounts are next due on 31/12/2023.
FRENSHAM COUNTRY PARK LIMITED was incorporated 8 years ago on 22/10/2015 and has the registered number: 09836313. The accounts status is SMALL and accounts are next due on 31/12/2023.
FRENSHAM COUNTRY PARK LIMITED - 1-4 CUMBERLAND PLACE
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2021 | 31/12/2023 |
Registered Office
C/O JAMES COWPER KRESTON
1-4 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2NP
This Company Originates in : United Kingdom
Previous trading names include:
SYMONDSTONE COUNTRY PARK LIMITED (until 05/10/2016)
SYMONDSTONE COUNTRY PARK LIMITED (until 05/10/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN MEREDITH | Apr 1961 | British | Director | 2018-09-07 | CURRENT |
MR JASON WILLIAMS | Nov 1985 | British | Director | 2018-09-07 | CURRENT |
MR ROBERT LEE JACK BULL | May 1977 | British | Director | 2017-11-16 | CURRENT |
MR ROBERT BULL | Jun 1948 | British | Director | 2018-09-07 | CURRENT |
MRS DONNA MICHELLE BARNEY | Jul 1966 | British | Director | 2015-10-22 UNTIL 2017-11-16 | RESIGNED |
MR ANTHONY JAMES BARNEY | Oct 1965 | British | Director | 2015-10-22 UNTIL 2017-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royale Parks Limited | 2018-09-07 | Fareham Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Time Gb Group Limited | 2017-11-16 - 2018-09-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Baslow Holdings Developments Limited | 2016-04-06 - 2017-11-16 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2017-10-21 | 31-10-2016 | 8,326 Cash -16,945 equity |