Company NameDome Propco Limited
DirectorStephen Richards
Company StatusActive
Company Number06061727
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Previous NameStillness 861 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Judith Ann Archibold
StatusCurrent
Appointed11 December 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor Gosforth Park Way
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameColin Stephen Bramall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Newton Blossomville
Bedford
Bedfordshire
MK43 8AL
Director NameMartin James Grant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Waverley Edge
Bubbenhall
Warwickshire
CV8 3LW
Director NameRichard Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2008)
RoleCompany Director
Correspondence AddressBartlands
59 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court
Waterhouse Street
Hemel Hempstead
Hertfordshire
HP1 1FN
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed11 April 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20m at £1Dome Structureco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,132,000
Net Worth£47,917,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

6 October 2009Delivered on: 26 October 2009
Satisfied on: 13 November 2015
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from any charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income arising from the property being eyemouth holiday park fort road eyemouth and driftwood bar, eyemouth holiday park fort road eyemouth see image for full details.
Fully Satisfied
6 October 2009Delivered on: 17 October 2009
Satisfied on: 13 November 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
12 June 2008Delivered on: 21 June 2008
Satisfied on: 15 October 2009
Persons entitled: Bank of Scotland PLC (Security Agent)

Classification: Supplemental charging document
Secured details: All monies due or to become due from any secured party by any charging company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold land k/a the land abutting hyde road and off languard road, shanklin, isle of white pursuant to a lease dated 26 february 2008 see image for full details.
Fully Satisfied
5 October 2007Delivered on: 18 October 2007
Satisfied on: 15 October 2009
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) (Thesecurity Agent)

Classification: Supplemental charging document
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings known as the property mill lane skipsea sands east yorkshire t/nos HS143362 and HS58387 f/h land and buildings known as the property at landguard holiday park shanklin isle of wight t/no IW48891 f/h land and buildings known as landgueard camping park shanklin isle of wight t/nos IW6428 and IW35182. See the mortgage charge document for full details.
Fully Satisfied
27 April 2007Delivered on: 11 May 2007
Satisfied on: 6 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland for Itself as a Secured Party and as Securtiytrustee for the Other Secured Parties

Classification: A standard security which was presented for registration in scotland on 02ND may 2007 and
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole sandylands caravan park saltcoats t/n AYR44073. See the mortgage charge document for full details.
Fully Satisfied
27 April 2007Delivered on: 2 May 2007
Satisfied on: 15 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland, for Itself as a Secured Party and as Securitytrustee for the Other Secured Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right, title and interest in and to the rental income arising from the property. See the mortgage charge document for full details.
Fully Satisfied
21 March 2007Delivered on: 4 April 2007
Satisfied on: 13 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland for Itself as a Secured Party and as Securitytrustee for the Other Secured Parties

Classification: Standard security which was presented for registration in scotland on 27 march 2007 and
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Eyemouth holiday park fort road eyemouth t/n BER1639 and driftwood bar eyemouth holiday park fort road eyemouth t/n BER884.
Fully Satisfied
21 March 2007Delivered on: 31 March 2007
Satisfied on: 15 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. 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.
Fully Satisfied
14 April 2015Delivered on: 20 April 2015
Satisfied on: 13 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Freehold interest in summerfields holiday park, beach road, scratby - title number: NK71690;. Freehold interest in beverly chalet park, beach road, scratby - title number: NK337153.
Fully Satisfied
2 October 2009Delivered on: 30 October 2009
Satisfied on: 13 November 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sandylands caravan park saltcoats t/no AYR44073.
Fully Satisfied
2 October 2009Delivered on: 27 October 2009
Satisfied on: 13 November 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole eyemouth holiday park, fort road, eyemouth t/no BER1639 and driftwood bar, eyemouth holiday park, fort road, eyemouth t/no BER884.
Fully Satisfied
6 October 2009Delivered on: 26 October 2009
Satisfied on: 13 November 2015
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from any charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income in relation to the property sandylands caravan park saltcoats, see image for full details.
Fully Satisfied
21 March 2007Delivered on: 30 March 2007
Satisfied on: 15 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland for Itself as a Secured Party and as Securitytrustee for the Other Secured Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor's whole right,title and interest in and to the rental income arising from the property. See the mortgage charge document for full details.
Fully Satisfied
1 June 2017Delivered on: 2 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 November 2015Delivered on: 2 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects k/a and forming eyemouth holiday park, fort road, eyemouth & the driftwood bar, eyemouth holiday park, fort road, eyemouth t/no's BER884 and BER1639.
Outstanding
24 November 2015Delivered on: 2 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects k/a and forming sandylands caravan park, saltcoats t/no AYR44073.
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Ty mawr holiday park towyn road towyn abergele conwy t/no WA870685.
Outstanding

Filing History

18 December 2023Registration of charge 060617270018, created on 14 December 2023 (81 pages)
18 December 2023Registration of charge 060617270019, created on 14 December 2023 (35 pages)
9 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
5 January 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
30 December 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
29 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
16 April 2019Full accounts made up to 31 December 2018 (18 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (21 pages)
13 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
27 June 2018Satisfaction of charge 060617270017 in full (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
22 January 2018Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages)
22 January 2018Notification of Dome Bidco Limited as a person with significant control on 22 December 2017 (2 pages)
22 January 2018Cessation of Dome Holdings Limited as a person with significant control on 28 December 2017 (1 page)
22 January 2018Cessation of Dome Bidco Limited as a person with significant control on 28 December 2017 (1 page)
22 January 2018Notification of Dome Holdings Limited as a person with significant control on 28 December 2017 (2 pages)
22 January 2018Cessation of Dome Structureco Limited as a person with significant control on 22 December 2017 (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement by Directors (1 page)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
23 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
2 June 2017Registration of charge 060617270017, created on 1 June 2017 (81 pages)
2 June 2017Registration of charge 060617270017, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 060617270015 in full (4 pages)
24 April 2017Satisfaction of charge 060617270015 in full (4 pages)
24 April 2017Satisfaction of charge 060617270014 in full (4 pages)
24 April 2017Satisfaction of charge 060617270016 in full (4 pages)
24 April 2017Satisfaction of charge 060617270016 in full (4 pages)
24 April 2017Satisfaction of charge 060617270014 in full (4 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000,100
(6 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000,100
(6 pages)
1 February 2016Part of the property or undertaking has been released and no longer forms part of charge 060617270014 (2 pages)
1 February 2016Part of the property or undertaking has been released and no longer forms part of charge 060617270014 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
16 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
16 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
16 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
16 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
2 December 2015Registration of charge 060617270015, created on 24 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
2 December 2015Registration of charge 060617270016, created on 24 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
2 December 2015Registration of charge 060617270016, created on 24 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
2 December 2015Registration of charge 060617270015, created on 24 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
16 November 2015Registration of charge 060617270014, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 060617270014, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 12 in full (1 page)
13 November 2015Satisfaction of charge 10 in full (1 page)
13 November 2015Satisfaction of charge 060617270013 in full (1 page)
13 November 2015Satisfaction of charge 8 in full (1 page)
13 November 2015Satisfaction of charge 9 in full (1 page)
13 November 2015Satisfaction of charge 8 in full (1 page)
13 November 2015Satisfaction of charge 9 in full (1 page)
13 November 2015Satisfaction of charge 12 in full (1 page)
13 November 2015Satisfaction of charge 11 in full (1 page)
13 November 2015Satisfaction of charge 11 in full (1 page)
13 November 2015Satisfaction of charge 3 in full (1 page)
13 November 2015Satisfaction of charge 060617270013 in full (1 page)
13 November 2015Satisfaction of charge 3 in full (1 page)
13 November 2015Satisfaction of charge 10 in full (1 page)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
20 April 2015Registration of charge 060617270013, created on 14 April 2015 (12 pages)
20 April 2015Registration of charge 060617270013, created on 14 April 2015 (12 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000,100
(7 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000,100
(7 pages)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
25 July 2014Full accounts made up to 31 March 2014 (19 pages)
25 July 2014Full accounts made up to 31 March 2014 (19 pages)
20 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
20 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
20 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
20 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
20 June 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
14 February 2014Director's details changed for Michael Clark on 5 August 2013 (2 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000,100
(8 pages)
14 February 2014Director's details changed for Mr David Boden on 5 August 2013 (2 pages)
14 February 2014Director's details changed for Michael Clark on 5 August 2013 (2 pages)
14 February 2014Director's details changed for Mr David Boden on 5 August 2013 (2 pages)
14 February 2014Director's details changed for Michael Clark on 5 August 2013 (2 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000,100
(8 pages)
14 February 2014Director's details changed for Mr David Boden on 5 August 2013 (2 pages)
12 September 2013Full accounts made up to 31 March 2013 (19 pages)
12 September 2013Full accounts made up to 31 March 2013 (19 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
6 August 2013Satisfaction of charge 5 in full (4 pages)
6 August 2013Satisfaction of charge 5 in full (4 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
29 June 2012Registered office address changed from , Sceptre Court, 40 Tower Hill, London, EC3N 4DX to 3 Bunhill Row London EC1Y 8YZ on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
29 June 2012Registered office address changed from , Sceptre Court, 40 Tower Hill, London, EC3N 4DX to 3 Bunhill Row London EC1Y 8YZ on 29 June 2012 (2 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
14 October 2011Full accounts made up to 31 March 2011 (15 pages)
14 October 2011Full accounts made up to 31 March 2011 (15 pages)
9 February 2011Auditor's resignation (2 pages)
9 February 2011Auditor's resignation (2 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
27 January 2011Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2011 (2 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
27 January 2011Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2011 (2 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
4 February 2010Director's details changed for Mr Robert James Sewell on 23 January 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Robert James Sewell on 23 January 2010 (2 pages)
4 February 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (15 pages)
1 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 November 2009Duplicate mortgage certificatecharge no:8 (25 pages)
4 November 2009Duplicate mortgage certificatecharge no:8 (25 pages)
30 October 2009Particulars of a mortgage or charge/MG09 / charge no: 12 (7 pages)
30 October 2009Particulars of a mortgage or charge/MG09 / charge no: 12 (7 pages)
27 October 2009Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages)
27 October 2009Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 8 (25 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 8 (25 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
7 January 2009Director appointed david frank vaughan (6 pages)
7 January 2009Director appointed david frank vaughan (6 pages)
7 January 2009Director appointed robert sewell (3 pages)
7 January 2009Director appointed robert sewell (3 pages)
7 January 2009Director appointed alan castledine (3 pages)
7 January 2009Director appointed alan castledine (3 pages)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
6 November 2008Full accounts made up to 31 March 2008 (14 pages)
6 November 2008Full accounts made up to 31 March 2008 (14 pages)
2 October 2008Resolutions
  • RES13 ‐ Restatement agreement/facilities agreement 19/09/2008
(2 pages)
2 October 2008Resolutions
  • RES13 ‐ Restatement agreement/facilities agreement 19/09/2008
(2 pages)
1 October 2008Ad 19/09/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\ (2 pages)
1 October 2008Ad 19/09/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\ (2 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2008Nc inc already adjusted 19/09/08 (2 pages)
30 September 2008Nc inc already adjusted 19/09/08 (2 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2008Resolutions
  • RES13 ‐ Disclosure of co info 05/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 September 2008Resolutions
  • RES13 ‐ Disclosure of co info 05/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 June 2008Resolutions
  • RES13 ‐ Approve transactions/approve documents 21/03/2007
(2 pages)
23 June 2008Resolutions
  • RES13 ‐ Approve transactions/approve documents 21/03/2007
(2 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreement etc 04/10/07
(3 pages)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreement etc 04/10/07
(3 pages)
18 October 2007Particulars of mortgage/charge (6 pages)
18 October 2007Particulars of mortgage/charge (6 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
11 May 2007Particulars of mortgage/charge (6 pages)
11 May 2007Particulars of mortgage/charge (6 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
16 April 2007New director appointed (4 pages)
16 April 2007New director appointed (4 pages)
16 April 2007Director resigned (1 page)
16 April 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (4 pages)
16 April 2007New director appointed (4 pages)
16 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 April 2007New director appointed (4 pages)
16 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 April 2007New director appointed (4 pages)
4 April 2007Particulars of mortgage/charge (6 pages)
4 April 2007Particulars of mortgage/charge (6 pages)
31 March 2007Particulars of mortgage/charge (11 pages)
31 March 2007Particulars of mortgage/charge (11 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 February 2007Company name changed stillness 861 LIMITED\certificate issued on 15/02/07 (3 pages)
15 February 2007Company name changed stillness 861 LIMITED\certificate issued on 15/02/07 (3 pages)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Incorporation (19 pages)
23 January 2007Incorporation (19 pages)