SURREY PARKS LIMITED

Register to unlock more data on OkredoRegister

SURREY PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13537020

Incorporation date

29/07/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leadstone Holiday Park Warren Road, Dawlish Warren, Dawlish, Devon EX7 0NGCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon25/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/04/2025
Previous accounting period shortened from 2024-07-31 to 2024-07-30
dot icon23/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon03/04/2025
Termination of appointment of Jason Mark Williams as a director on 2025-04-03
dot icon28/03/2025
Total exemption full accounts made up to 2023-07-31
dot icon12/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon11/02/2025
Registered office address changed from PO Box 4385 13537020 - Companies House Default Address Cardiff CF14 8LH to Leadstone Holiday Park Warren Road Dawlish Warren Dawlish Devon EX7 0NG on 2025-02-11
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon20/01/2025
Confirmation statement made on 2024-03-25 with no updates
dot icon06/12/2024
Registered office address changed to PO Box 4385, 13537020 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-06
dot icon06/12/2024
Address of officer Mr Jason Mark Williams changed to 13537020 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-06
dot icon25/11/2024
Receiver's abstract of receipts and payments to 2024-08-30
dot icon13/11/2024
Notice of ceasing to act as receiver or manager
dot icon07/10/2024
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O Leadstone Warren Road Dawlish Warren Dawlish EX7 0NG on 2024-10-07
dot icon19/09/2024
Appointment of Mr Richard Paul Winckles as a director on 2024-08-16
dot icon28/06/2024
Termination of appointment of Robert Lee Jack Bull as a director on 2023-12-01
dot icon18/09/2023
Appointment of receiver or manager
dot icon03/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/04/2023
Confirmation statement made on 2023-03-25 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
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
Mr Keith Michael Macdonald
Director
29/07/2021 - 11/01/2022
108
Williams, Jason Mark
Director
11/07/2022 - 03/04/2025
213
Bull, Robert Lee Jack
Director
11/01/2022 - 01/12/2023
500
Winckles, Richard Paul
Director
16/08/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SURREY PARKS LIMITED

SURREY PARKS LIMITED is an(a) Active company incorporated on 29/07/2021 with the registered office located at Leadstone Holiday Park Warren Road, Dawlish Warren, Dawlish, Devon EX7 0NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SURREY PARKS LIMITED?

toggle

SURREY PARKS LIMITED is currently Active. It was registered on 29/07/2021 .

Where is SURREY PARKS LIMITED located?

toggle

SURREY PARKS LIMITED is registered at Leadstone Holiday Park Warren Road, Dawlish Warren, Dawlish, Devon EX7 0NG.

What does SURREY PARKS LIMITED do?

toggle

SURREY PARKS LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for SURREY PARKS LIMITED?

toggle

The latest filing was on 25/07/2025: Total exemption full accounts made up to 2024-07-31.