Kings Lynn Mobile Home Park Limited

General information

Name:

Kings Lynn Mobile Home Park Ltd

Office Address:

70 Fen Road CB4 1TU Cambridge

Number: 05253792

Incorporation date: 2004-10-07

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kings Lynn Mobile Home Park Limited 's been on the local market for at least twenty years. Registered with number 05253792 in 2004, the company have office at 70 Fen Road, Cambridge CB4 1TU. This business's classified under the NACE and SIC code 68209 meaning Other letting and operating of own or leased real estate. Kings Lynn Mobile Home Park Ltd reported its account information for the financial period up to Thursday 31st March 2022. The company's latest annual confirmation statement was released on Thursday 5th October 2023.

Colin C. is the enterprise's individual director, that was arranged to perform management duties in 2004 in October. The following limited company had been guided by James C. until 2021. As a follow-up another director, namely Fred D. quit in 2007.

Executives who have control over the firm are as follows: Colin C. owns over 3/4 of company shares. Crickmore Holdings Limited and has 3/4 to full of voting rights. This company can be reached in Harrow at College Road, HA1 1RA and was registered as a PSC under the registration number 05185311.

Financial data based on annual reports

Company staff

Colin C.

Role: Director

Appointed: 07 October 2004

Latest update: 20 November 2023

Colin C.

Role: Secretary

Appointed: 07 October 2004

Latest update: 20 November 2023

People with significant control

Colin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Crickmore Holdings Limited
Address: 166 College Road, Harrow, HA1 1RA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 05185311
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
James C.
Notified on 6 April 2016
Ceased on 8 December 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Wednesday 29th March 2023 to Tuesday 28th March 2023 (AA01)
filed on: 21st, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode