Background WavePink WaveYellow Wave

KINGS LYNN MOBILE HOME PARK LIMITED (05253792)

KINGS LYNN MOBILE HOME PARK LIMITED (05253792) is an active UK company. incorporated on 7 October 2004. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGS LYNN MOBILE HOME PARK LIMITED has been registered for 21 years. Current directors include CRICKMORE, Colin.

Company Number
05253792
Status
active
Type
ltd
Incorporated
7 October 2004
Age
21 years
Address
70 Fen Road, Cambridge, CB4 1TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRICKMORE, Colin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS LYNN MOBILE HOME PARK LIMITED

KINGS LYNN MOBILE HOME PARK LIMITED is an active company incorporated on 7 October 2004 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGS LYNN MOBILE HOME PARK LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05253792

LTD Company

Age

21 Years

Incorporated 7 October 2004

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

70 Fen Road Cambridge, CB4 1TU,

Previous Addresses

166 College Road Harrow Middlesex HA1 1RA England
From: 20 July 2016To: 30 November 2022
88/98 College Road Harrow Middlesex HA1 1RA
From: 9 January 2014To: 20 July 2016
Sumpter House, 8 Station Road Histon Cambridge CB24 9LQ
From: 7 October 2004To: 9 January 2014
Timeline

5 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
New Owner
Oct 18
New Owner
Oct 18
Director Left
Feb 22
Owner Exit
Oct 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRICKMORE, Colin

Active
70 Fen Road, CambridgeCB4 1TU
Secretary
Appointed 07 Oct 2004

CRICKMORE, Colin

Active
70 Fen Road, CambridgeCB4 1TU
Born May 1958
Director
Appointed 07 Oct 2004

CRICKMORE, James Robert

Resigned
Fen Road, CambridgeCB4 1TU
Born October 1980
Director
Appointed 07 Oct 2004
Resigned 08 Dec 2021

SINES, Maurice

Resigned
16 Newtonside Orchard, WindsorSL4 2RE
Born October 1962
Director
Appointed 07 Oct 2004
Resigned 16 Feb 2007

Persons with significant control

3

2 Active
1 Ceased

Mr James Robert Crickmore

Ceased
College Road, HarrowHA1 1RA
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 08 Dec 2021
College Road, HarrowHA1 1RA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Colin Crickmore

Active
College Road, HarrowHA1 1RA
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Auditors Resignation Company
2 May 2013
AUDAUD
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
22 September 2009
123Notice of Increase in Nominal Capital
Resolution
22 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
190190
Legacy
10 October 2007
353353
Legacy
10 October 2007
287Change of Registered Office
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
3 December 2004
288cChange of Particulars
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
88(2)R88(2)R
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Incorporation Company
7 October 2004
NEWINCIncorporation