CROWN PARK HOMES LIMITED

Register to unlock more data on OkredoRegister

CROWN PARK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC334699

Incorporation date

30/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seaton House Seaton House, Seaton Estate, Arbroath, Angus DD11 5SECopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon21/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon27/02/2026
Confirmation statement made on 2025-11-30 with updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon05/08/2024
Satisfaction of charge 3 in full
dot icon05/08/2024
Satisfaction of charge 1 in full
dot icon05/08/2024
Satisfaction of charge SC3346990004 in full
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/12/2023
Notification of Crown Parks Limited as a person with significant control on 2019-11-30
dot icon15/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon06/09/2023
Withdraw the company strike off application
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon16/08/2023
Application to strike the company off the register
dot icon29/03/2023
Accounts for a small company made up to 2022-08-31
dot icon13/03/2023
Termination of appointment of Paul Irving Welch as a director on 2023-03-13
dot icon13/03/2023
Termination of appointment of Cresswell Allan Welch as a director on 2023-03-13
dot icon07/03/2023
Appointment of Mr Paul Irving Welch as a director on 2023-02-22
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon15/06/2022
Secretary's details changed for Joan Elizabeth Welch on 2022-06-15
dot icon04/05/2022
Accounts for a small company made up to 2021-08-31
dot icon09/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon24/06/2021
Director's details changed for Mr Cresswell Allan Welch on 2021-06-24
dot icon28/05/2021
Accounts for a small company made up to 2020-08-31
dot icon26/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon05/05/2020
Accounts for a small company made up to 2019-08-31
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon13/03/2019
Registered office address changed from Seaton House Seaton House Seaton Estate Arbroath DD11 5SE Scotland to Seaton House Seaton House Seaton Estate Arbroath Angus DD11 5SE on 2019-03-13
dot icon13/03/2019
Registered office address changed from 105 High Street Arbroath DD11 1DP to Seaton House Seaton House Seaton Estate Arbroath DD11 5SE on 2019-03-13
dot icon08/03/2019
Accounts for a small company made up to 2018-08-31
dot icon04/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon06/03/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon23/02/2018
Accounts for a small company made up to 2017-08-31
dot icon02/10/2017
Satisfaction of charge 2 in full
dot icon21/08/2017
Registration of charge SC3346990004, created on 2017-08-02
dot icon27/06/2017
Appointment of Mr Cresswell Welch as a director on 2017-06-23
dot icon27/06/2017
Appointment of Mr Asa Welch as a director on 2017-06-23
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/03/2017
Confirmation statement made on 2016-11-30 with updates
dot icon06/06/2016
Accounts for a small company made up to 2015-08-31
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
Accounts for a small company made up to 2014-08-31
dot icon10/04/2015
First Gazette notice for compulsory strike-off
dot icon05/03/2014
Accounts for a small company made up to 2013-08-31
dot icon28/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon14/03/2013
Accounts for a small company made up to 2012-08-31
dot icon28/02/2013
Previous accounting period shortened from 2012-11-30 to 2012-08-31
dot icon07/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-07-10
dot icon19/07/2012
Resolutions
dot icon16/07/2012
Certificate of change of name
dot icon16/07/2012
Resolutions
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/07/2011
Registered office address changed from 47-49 West Main Street Armadale Bathgate EH48 3PZ on 2011-07-07
dot icon18/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon06/05/2010
Amended accounts made up to 2009-11-30
dot icon15/04/2010
Amended accounts made up to 2008-11-30
dot icon12/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/04/2010
Total exemption small company accounts made up to 2008-11-30
dot icon09/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/02/2010
Appointment of Joan Elizabeth Welch as a secretary
dot icon09/02/2010
Termination of appointment of Walter Sneddon as a secretary
dot icon06/04/2009
Return made up to 30/11/08; full list of members
dot icon06/04/2009
Ad 30/11/07\gbp si 999@1=999\gbp ic 1/1000\
dot icon09/01/2008
Partic of mort/charge *
dot icon20/12/2007
Partic of mort/charge *
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
New secretary appointed
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon30/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.33K
-
0.00
1.00
-
2022
3
11.33K
-
0.00
1.00
-
2022
3
11.33K
-
0.00
1.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

11.33K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Paul Irving
Director
22/02/2023 - 13/03/2023
14
JORDANS (SCOTLAND) LIMITED
Nominee Director
30/11/2007 - 30/11/2007
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
30/11/2007 - 30/11/2007
8526
Mr Asa James Welch
Director
23/06/2017 - Present
20
Sneddon, Linda
Secretary
30/11/2007 - 04/12/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWN PARK HOMES LIMITED

CROWN PARK HOMES LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at Seaton House Seaton House, Seaton Estate, Arbroath, Angus DD11 5SE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN PARK HOMES LIMITED?

toggle

CROWN PARK HOMES LIMITED is currently Active. It was registered on 30/11/2007 .

Where is CROWN PARK HOMES LIMITED located?

toggle

CROWN PARK HOMES LIMITED is registered at Seaton House Seaton House, Seaton Estate, Arbroath, Angus DD11 5SE.

What does CROWN PARK HOMES LIMITED do?

toggle

CROWN PARK HOMES LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does CROWN PARK HOMES LIMITED have?

toggle

CROWN PARK HOMES LIMITED had 3 employees in 2022.

What is the latest filing for CROWN PARK HOMES LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-08-31.