Background WavePink WaveYellow Wave

SINES PARKS LTD (04648231)

SINES PARKS LTD (04648231) is an active UK company. incorporated on 27 January 2003. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. SINES PARKS LTD has been registered for 23 years. Current directors include DOE, Fred, SINES, Elaine Ann.

Company Number
04648231
Status
active
Type
ltd
Incorporated
27 January 2003
Age
23 years
Address
166 College Road, Harrow, HA1 1RA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
DOE, Fred, SINES, Elaine Ann
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINES PARKS LTD

SINES PARKS LTD is an active company incorporated on 27 January 2003 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. SINES PARKS LTD was registered 23 years ago.(SIC: 55300)

Status

active

Active since 23 years ago

Company No

04648231

LTD Company

Age

23 Years

Incorporated 27 January 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

10 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

166 College Road Harrow, HA1 1RA,

Previous Addresses

88/98 College Road Harrow Middlesex HA1 1RA
From: 27 January 2003To: 20 July 2016
Timeline

13 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Apr 11
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SINES, Elaine Ann

Active
Burfield Road, WindsorSL4 2RE
Secretary
Appointed 27 Jan 2003

DOE, Fred

Active
Burfield Road, WindsorSL4 2RE
Born October 1962
Director
Appointed 27 Jan 2003

SINES, Elaine Ann

Active
Burfield Road, WindsorSL4 2RE
Born July 1965
Director
Appointed 27 Jan 2003

Persons with significant control

1

College Road, HarrowHA1 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Legacy
3 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Resolution
12 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Gazette Filings Brought Up To Date
5 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Gazette Notice Compulsary
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
27 August 2009
123Notice of Increase in Nominal Capital
Resolution
27 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 July 2006
AAAnnual Accounts
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
288cChange of Particulars
Legacy
10 May 2006
288cChange of Particulars
Legacy
9 May 2006
363aAnnual Return
Legacy
18 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
225Change of Accounting Reference Date
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
1 May 2003
225Change of Accounting Reference Date
Legacy
9 March 2003
123Notice of Increase in Nominal Capital
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Incorporation Company
27 January 2003
NEWINCIncorporation