Background WavePink WaveYellow Wave

PARK HOMES COUNTRYWIDE LIMITED (08147196)

PARK HOMES COUNTRYWIDE LIMITED (08147196) is an active UK company. incorporated on 18 July 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. PARK HOMES COUNTRYWIDE LIMITED has been registered for 13 years. Current directors include BULL, Robert Peter Jack.

Company Number
08147196
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BULL, Robert Peter Jack
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOMES COUNTRYWIDE LIMITED

PARK HOMES COUNTRYWIDE LIMITED is an active company incorporated on 18 July 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. PARK HOMES COUNTRYWIDE LIMITED was registered 13 years ago.(SIC: 55300)

Status

active

Active since 13 years ago

Company No

08147196

LTD Company

Age

13 Years

Incorporated 18 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

IMPERIAL PARKS COUNTRYWIDE LIMITED
From: 21 February 2018To: 5 April 2018
PARK HOMES COUNTRYWIDE LIMITED
From: 3 September 2013To: 21 February 2018
PARK HOMES (S EAST) LIMITED
From: 18 July 2012To: 3 September 2013
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

30-32 Gildredge Road Eastbourne East Sussex BN21 4SH
From: 20 May 2014To: 31 March 2026
C/O Price & Company 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH England
From: 4 March 2014To: 20 May 2014
1 Beacon Road Crowborough East Sussex TN6 1AF England
From: 14 January 2014To: 4 March 2014
3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT United Kingdom
From: 18 July 2012To: 14 January 2014
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Apr 16
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
Sept 18
New Owner
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BULL, Robert Peter Jack

Active
Orange Street, LondonWC2H 7DQ
Born December 2003
Director
Appointed 31 Mar 2026

VANCE HARRIS SERVICES LIMITED

Resigned
Beacon Road, CrowboroughTN6 1AF
Corporate secretary
Appointed 18 Jul 2012
Resigned 17 Jul 2017

MACDONALD, Flora Jane

Resigned
EastbourneBN21 4SH
Born February 1992
Director
Appointed 06 Aug 2012
Resigned 17 Jul 2017

MACDONALD, Keith Michael

Resigned
EastbourneBN21 4SH
Born March 1952
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2026

MACDONALD, Keith Michael

Resigned
Malvern House, Meridian GateE14 9YT
Born March 1952
Director
Appointed 18 Jul 2012
Resigned 06 Aug 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Peter Jack Bull

Active
Orange Street, LondonWC2H 7DQ
Born December 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026

Mr Keith Michael Macdonald

Ceased
EastbourneBN21 4SH
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 17 Jul 2017
Ceased 31 Mar 2026

Ms Flora Jane Macdonald

Ceased
EastbourneBN21 4SH
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Resolution
5 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Resolution
21 February 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 January 2014
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Incorporation Company
18 July 2012
NEWINCIncorporation