ROYALE PARK HOME ESTATES LIMITED

ROYALE PARK HOME ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROYALE PARK HOME ESTATES LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 04153470
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROYALE PARK HOME ESTATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROYALE PARK HOME ESTATES LIMITED located?

    Registered Office Address
    C/O James Cowper Kreston The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYALE PARK HOME ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STARGLADE PARK DEVELOPMENTS LIMITEDNov 25, 2004Nov 25, 2004
    STARGLADE DEVELOPMENTS LIMITEDFeb 05, 2001Feb 05, 2001

    What are the latest accounts for ROYALE PARK HOME ESTATES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for ROYALE PARK HOME ESTATES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 14, 2024
    Next Confirmation Statement DueMay 28, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2023
    OverdueYes

    What are the latest filings for ROYALE PARK HOME ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    6 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Notice of deemed approval of proposals

    6 pagesAM06

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    6 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Statement of administrator's proposal

    47 pagesAM03

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on Aug 26, 2023

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on May 14, 2023 with updates

    4 pagesCS01

    Satisfaction of charge 041534700019 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2021

    15 pagesAA

    Confirmation statement made on May 14, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Jason Mark Williams on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Mr Stephen Gary Meredith on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Mr Robert Lee Jack Bull on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Mr Robert Bull on Dec 01, 2021

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2020

    13 pagesAA

    Change of details for Royale Parks Limited as a person with significant control on May 14, 2021

    2 pagesPSC05

    Confirmation statement made on May 14, 2021 with updates

    4 pagesCS01

    Change of details for Royale Parks Limited as a person with significant control on May 14, 2021

    2 pagesPSC05

    Who are the officers of ROYALE PARK HOME ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULL, Robert Lee Jack
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    EnglandBritish240346910002
    BULL, Robert
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    EnglandBritish155061060011
    MEREDITH, Stephen Gary
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    EnglandBritish262233680001
    WILLIAMS, Jason Mark
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    EnglandBritish194866870003
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    VANCE HARRIS SERVICES LIMITED
    c/o Core Law
    Beacon Road
    TN6 1AF Crowborough
    1
    East Sussex
    England
    Secretary
    c/o Core Law
    Beacon Road
    TN6 1AF Crowborough
    1
    East Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number4153470
    72110640001
    COOPER, Royston
    1 Bird Cottages
    Rowfold Nurseries
    RH14 9DD Billingshurst
    West Sussex
    Director
    1 Bird Cottages
    Rowfold Nurseries
    RH14 9DD Billingshurst
    West Sussex
    EnglandBritish120878950001
    FORWARD, Alan Stephen
    Oak Tree Lane
    BN23 8FB Eastbourne
    Eastbourne Heights
    East Sussex
    Director
    Oak Tree Lane
    BN23 8FB Eastbourne
    Eastbourne Heights
    East Sussex
    EnglandBritish58420190007
    FORWARD, Keith Alan
    2 Forest Fold Cottages
    London Road
    TN6 1TJ Crowborough
    Sussex
    Director
    2 Forest Fold Cottages
    London Road
    TN6 1TJ Crowborough
    Sussex
    British69854450006
    TURNOCK, Karen
    116 Fermor Way
    TN6 3BJ Crowborough
    East Sussex
    Director
    116 Fermor Way
    TN6 3BJ Crowborough
    East Sussex
    EnglandBritish80285980002
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of ROYALE PARK HOME ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkway
    Whiteley
    PO15 7AG Fareham
    Royale House 1550
    Hampshire
    England
    Apr 06, 2016
    Parkway
    Whiteley
    PO15 7AG Fareham
    Royale House 1550
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09330072
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROYALE PARK HOME ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 07, 2018
    Delivered On Sep 20, 2018
    Outstanding
    Brief description
    The freehold property known as south hants country park, blackhouse lane, north boarhunt, fareham PO17 6JS and registered at the land registry under title number HP672339.. The freehold property known as land on the south side of stockers lodge, bere farm lane, north boarhunt, fareham and registered at the land registry under title number HP754879.. The freehold property known as land lying to the north west of blackhouse lane, north boarhunt, fareham and registered at the land registry under title number HP806989.. The freehold property known as s I s chemicals LTD, southwick road, fareham P017 6JP and registered at the land registry under title number HP511426.. The freehold property known as stalmine hall caravan park, hall gate lane, stalmine FY6 0LD and registered at the land registry under title number LA884022.. The freehold property known as croft park caravan site, wigan road, leyland PR25 5UF and registered at the land registry under title number LAN22846. The freehold property known as land at carter place hall, hall park, haslingden, rossendale and registered at the land registry under title number LAN26121.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Icg-Longbow Investment No. 5 S.À R.L.
    Transactions
    • Sep 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 29, 2018
    Delivered On Aug 31, 2018
    Satisfied
    Brief description
    Security over cash deposits.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Aug 31, 2018Registration of a charge (MR01)
    • Oct 03, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 01, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Asset Advantage Limited
    Transactions
    • Jun 01, 2017Registration of a charge (MR01)
    • Oct 08, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 13, 2017
    Delivered On Jan 16, 2017
    Satisfied
    Brief description
    The freehold property known as 0.73 acres of land off south wick road, fareham registered at h m land registry with title number HP511426.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 16, 2017Registration of a charge (MR01)
    • Sep 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 07, 2015
    Delivered On Dec 22, 2015
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 22, 2015Registration of a charge (MR01)
    • Sep 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 07, 2015
    Delivered On Dec 09, 2015
    Satisfied
    Brief description
    Freehold property known as croft park wigan road leyland preston lancashire registered with title number LAN22846.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 09, 2015Registration of a charge (MR01)
    • Sep 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 07, 2015
    Delivered On Dec 09, 2015
    Satisfied
    Brief description
    The freehold property known as wickham court black house lane north boarhunt fareham hampshire registered with title numbers HP754879 and HP672339.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 09, 2015Registration of a charge (MR01)
    • Sep 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 07, 2015
    Delivered On Dec 09, 2015
    Satisfied
    Brief description
    Freehold property known as stalmine hall park hallgate lane poulton le fylde lancashire with title number LA884022.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 09, 2015Registration of a charge (MR01)
    • Sep 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 07, 2015
    Delivered On Dec 09, 2015
    Satisfied
    Brief description
    Freehold property known as carter hall park blackburn road haslington lancashire registered with title number LAN26121.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 09, 2015Registration of a charge (MR01)
    • Sep 27, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 18, 2008
    Delivered On Feb 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 2008Registration of a charge (395)
    • Jan 28, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 06, 2006
    Delivered On Mar 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a smugglers leap mount pleasant minster kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 2006Registration of a charge (395)
    • Jan 28, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 24, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land part of and k/a carter hall place, haslingden, rossendale, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Dec 17, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 30, 2005
    Delivered On Oct 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a croft park,wiggan road,leyland,lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 2005Registration of a charge (395)
    • Jan 28, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 08, 2005
    Delivered On Aug 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a vines mobile home park back lane warton preston lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2005Registration of a charge (395)
    • Jan 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 29, 2005
    Delivered On Aug 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2005Registration of a charge (395)
    • Oct 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Jan 02, 2003
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    £139,000 due or to become due from the company to the chargee
    Short particulars
    Silvergrove innhams wood crowborough east sussex t/no: ESX254262.
    Persons Entitled
    • Munir Abdelnoor and Pamela Mavis Abdelnoor
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 2001
    Delivered On Aug 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Silvergrove innhams wood crowborough east sussex TN6 1TE.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 30, 2001Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 2001
    Delivered On Apr 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a "the retreat" cross in hand heathfield east sussex.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 27, 2001Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 2001
    Delivered On Mar 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 owlsbury cottages jarvis brook crowborough east sussex t/no;-ESX126874.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 29, 2001Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 22, 2001
    Delivered On Apr 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    • Jul 15, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ROYALE PARK HOME ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Allen
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    Paul Davies
    5th Floor Holborn Gate 330 High Holborn
    WC1V 7QH London
    practitioner
    5th Floor Holborn Gate 330 High Holborn
    WC1V 7QH London
    Thomas Charles Russell
    The White Building 1-4 Cumberland Place
    Southampton
    practitioner
    The White Building 1-4 Cumberland Place
    Southampton

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0