About

Registered Number: 00662545
Date of Incorporation: 17/06/1960 (63 years and 10 months ago)
Company Status: Active
Registered Address: Royale House Southwick Road, North Boarhunt, Fareham, PO17 6JN,

 

Dunton Park Caravan Sites Ltd was setup in 1960, it's status in the Companies House registry is set to "Active". The companies directors are Bannister, Sandra Jane, Purcell, Joanne Michelle, Purcell, Pamela Audrey, Purcell, Robert Keith, Stedman, Elsie Fanny.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Sandra Jane 01 November 2001 21 December 2018 1
PURCELL, Joanne Michelle 01 November 2001 30 March 2012 1
PURCELL, Pamela Audrey N/A 10 April 2016 1
PURCELL, Robert Keith 20 April 1999 29 June 2001 1
STEDMAN, Elsie Fanny N/A 30 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 09 October 2019
MR01 - N/A 16 September 2019
MR01 - N/A 16 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
MR04 - N/A 10 September 2019
AA01 - Change of accounting reference date 30 August 2019
CS01 - N/A 12 April 2019
RESOLUTIONS - N/A 21 March 2019
MA - Memorandum and Articles 21 March 2019
AA01 - Change of accounting reference date 14 March 2019
MR01 - N/A 07 January 2019
AD01 - Change of registered office address 02 January 2019
PSC02 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
PSC01 - N/A 20 December 2018
PSC04 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 22 June 2016
TM01 - Termination of appointment of director 23 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 12 April 2012
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AD01 - Change of registered office address 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 20 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 30 March 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 18 April 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 20 April 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 10 May 2000
AA - Annual Accounts 11 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
363s - Annual Return 23 April 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 09 April 1997
363s - Annual Return 19 April 1996
AA - Annual Accounts 19 April 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 05 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 07 May 1993
363s - Annual Return 30 April 1992
AA - Annual Accounts 30 April 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
RESOLUTIONS - N/A 27 January 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
363 - Annual Return 11 February 1988
288 - N/A 11 February 1988
AA - Annual Accounts 11 February 1988
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 21 December 2018 Fully Satisfied

N/A

Mortgage 10 November 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.