Background WavePink WaveYellow Wave

SOUTH WEST FUN PARKS LIMITED (05061723)

SOUTH WEST FUN PARKS LIMITED (05061723) is an active UK company. incorporated on 3 March 2004. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTH WEST FUN PARKS LIMITED has been registered for 22 years. Current directors include BOOTH, Philip Henry.

Company Number
05061723
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
C/O Baldwins Ty Derw, Lime Tree Court, Cardiff, CF23 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Philip Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST FUN PARKS LIMITED

SOUTH WEST FUN PARKS LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTH WEST FUN PARKS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05061723

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff, CF23 8AB,

Previous Addresses

The Counting House Dunleavy Drive Cardiff CF11 0SN
From: 31 July 2014To: 28 February 2020
Bridge House 14 Bridge Street Taunton Somerset TA1 1UB
From: 3 March 2004To: 31 July 2014
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 23
Loan Secured
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BOOTH, Philip Henry

Active
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born February 1976
Director
Appointed 17 Jul 2014

PEARSON, Richard James

Resigned
View, Burnham-On-SeaTA8 2RP
Secretary
Appointed 03 Mar 2004
Resigned 17 Jul 2014

MULLINS, Dermot Joseph

Resigned
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born August 1960
Director
Appointed 17 Jul 2014
Resigned 31 Mar 2023

PEARSON, David Alexander

Resigned
2 Manor Way, Burnham On SeaTA8 2RG
Born February 1972
Director
Appointed 03 Mar 2004
Resigned 17 Jul 2014

PEARSON, Richard James

Resigned
View, Burnham-On-SeaTA8 2RP
Born March 1968
Director
Appointed 03 Mar 2004
Resigned 17 Jul 2014

Persons with significant control

1

Lime Tree Court, CardiffCF23 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Secretary Company With Change Date
2 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
27 January 2009
353353
Legacy
27 January 2009
287Change of Registered Office
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 February 2007
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Incorporation Company
3 March 2004
NEWINCIncorporation