Background WavePink WaveYellow Wave

SURREY PARKS LIMITED (13537020)

SURREY PARKS LIMITED (13537020) is an active UK company. incorporated on 29 July 2021. with registered office in Dawlish. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. SURREY PARKS LIMITED has been registered for 4 years. Current directors include WINCKLES, Richard Paul.

Company Number
13537020
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 years
Address
Leadstone Holiday Park Warren Road, Dawlish, EX7 0NG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
WINCKLES, Richard Paul
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY PARKS LIMITED

SURREY PARKS LIMITED is an active company incorporated on 29 July 2021 with the registered office located in Dawlish. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. SURREY PARKS LIMITED was registered 4 years ago.(SIC: 55300)

Status

active

Active since 4 years ago

Company No

13537020

LTD Company

Age

4 Years

Incorporated 29 July 2021

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 July 2025 (8 months 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 - 30 July 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Leadstone Holiday Park Warren Road Dawlish Warren Dawlish, EX7 0NG,

Previous Addresses

PO Box 4385 13537020 - Companies House Default Address Cardiff CF14 8LH
From: 7 October 2024To: 11 February 2025
Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 13 January 2022To: 7 October 2024
30-32 Gildredge Road Eastbourne BN21 4SH United Kingdom
From: 29 July 2021To: 13 January 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Director Joined
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WINCKLES, Richard Paul

Active
1550 Parkway, WhitleyPO15 7AG
Born October 1968
Director
Appointed 16 Aug 2024

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 11 Jan 2022
Resigned 01 Dec 2023

MACDONALD, Keith Michael

Resigned
Gildredge Road, EastbourneBN21 4SH
Born March 1952
Director
Appointed 29 Jul 2021
Resigned 11 Jan 2022

WILLIAMS, Jason Mark

Resigned
CardiffCF14 8LH
Born November 1985
Director
Appointed 11 Jul 2022
Resigned 03 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Gildredge Road, EastbourneBN21 4SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2022
Ceased 11 Jan 2022
1550 Parkway, FarehamPO15 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2022

Mr Keith Michael Macdonald

Ceased
Gildredge Road, EastbourneBN21 4SH
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Ceased 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Default Companies House Service Address Applied Officer
6 December 2024
RP09RP09
Default Companies House Registered Office Address Applied
6 December 2024
RP05RP05
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
25 November 2024
REC2REC2
Liquidation Receiver Cease To Act Receiver
13 November 2024
RM02RM02
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
18 September 2023
RM01RM01
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Incorporation Company
29 July 2021
NEWINCIncorporation