BUDEMEADOWS COUNTRY PARK LTD

Register to unlock more data on OkredoRegister

BUDEMEADOWS COUNTRY PARK LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11393313

Incorporation date

01/06/2018

Size

Small

Contacts

Registered address

Registered address

C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2018)
dot icon19/03/2026
Administrator's progress report
dot icon16/09/2025
Administrator's progress report
dot icon09/09/2025
Notice of extension of period of Administration
dot icon24/04/2025
Administrator's progress report
dot icon23/01/2025
Notice of deemed approval of proposals
dot icon19/09/2024
Administrator's progress report
dot icon14/08/2024
Notice of extension of period of Administration
dot icon15/03/2024
Administrator's progress report
dot icon17/10/2023
Statement of administrator's proposal
dot icon07/10/2023
Notice of appointment of a replacement or additional administrator
dot icon07/10/2023
Notice of appointment of a replacement or additional administrator
dot icon20/09/2023
Appointment of an administrator
dot icon25/08/2023
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 2023-08-25
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon06/06/2022
Accounts for a small company made up to 2021-08-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon08/12/2021
Director's details changed for Mr Robert Bull on 2021-12-01
dot icon10/11/2021
Director's details changed for Mr Jason Mark Williams on 2021-11-01
dot icon10/11/2021
Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
dot icon10/11/2021
Director's details changed for Mr Robert Bull on 2021-11-01
dot icon03/09/2021
Accounts for a small company made up to 2020-08-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon04/06/2021
Change of details for Cornwall Caravan Park 2 Limited as a person with significant control on 2021-05-31
dot icon30/10/2020
Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2020-10-30
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Registration of charge 113933130004, created on 2019-09-06
dot icon16/09/2019
Registration of charge 113933130005, created on 2019-09-06
dot icon10/09/2019
Appointment of Mr Stephen Meredith as a director on 2019-09-06
dot icon10/09/2019
Appointment of Mr Robert Bull as a director on 2019-09-06
dot icon10/09/2019
Appointment of Mr Jason Mark Williams as a director on 2019-09-06
dot icon10/09/2019
Satisfaction of charge 113933130003 in full
dot icon30/08/2019
Current accounting period shortened from 2019-12-31 to 2019-08-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon21/03/2019
Memorandum and Articles of Association
dot icon21/03/2019
Resolutions
dot icon14/03/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon02/01/2019
Satisfaction of charge 113933130002 in full
dot icon02/01/2019
Satisfaction of charge 113933130001 in full
dot icon27/12/2018
Registration of charge 113933130003, created on 2018-12-21
dot icon19/09/2018
Appointment of Mr Robert Lee Jack Bull as a director on 2018-09-07
dot icon19/09/2018
Notification of Cornwall Caravan Park 2 Limited as a person with significant control on 2018-09-07
dot icon19/09/2018
Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH United Kingdom to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 2018-09-19
dot icon19/09/2018
Cessation of Baslow Holdings Developments Limited as a person with significant control on 2018-09-07
dot icon19/09/2018
Termination of appointment of Donna Michelle Barney as a director on 2018-09-07
dot icon19/09/2018
Termination of appointment of Anthony James Barney as a director on 2018-09-07
dot icon15/09/2018
Registration of charge 113933130002, created on 2018-09-10
dot icon15/09/2018
Registration of charge 113933130001, created on 2018-09-10
dot icon01/06/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
31/05/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jason Mark
Director
06/09/2019 - Present
213
Bull, Robert
Director
06/09/2019 - Present
89
Bull, Robert Lee Jack
Director
07/09/2018 - Present
500
Meredith, Stephen Gary
Director
06/09/2019 - Present
54

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDEMEADOWS COUNTRY PARK LTD

BUDEMEADOWS COUNTRY PARK LTD is an(a) In Administration company incorporated on 01/06/2018 with the registered office located at C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUDEMEADOWS COUNTRY PARK LTD?

toggle

BUDEMEADOWS COUNTRY PARK LTD is currently In Administration. It was registered on 01/06/2018 .

Where is BUDEMEADOWS COUNTRY PARK LTD located?

toggle

BUDEMEADOWS COUNTRY PARK LTD is registered at C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does BUDEMEADOWS COUNTRY PARK LTD do?

toggle

BUDEMEADOWS COUNTRY PARK LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BUDEMEADOWS COUNTRY PARK LTD?

toggle

The latest filing was on 19/03/2026: Administrator's progress report.