Background WavePink WaveYellow Wave

MBM PARKS LIMITED (13669348)

MBM PARKS LIMITED (13669348) is an active UK company. incorporated on 8 October 2021. with registered office in Brecon. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. MBM PARKS LIMITED has been registered for 4 years. Current directors include WINCKLES, Richard Paul.

Company Number
13669348
Status
active
Type
ltd
Incorporated
8 October 2021
Age
4 years
Address
The Meadows Bishops Meadow, Brecon, LD3 9SW
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
M

MBM PARKS LIMITED

MBM PARKS LIMITED is an active company incorporated on 8 October 2021 with the registered office located in Brecon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. MBM PARKS LIMITED was registered 4 years ago.(SIC: 55300)

Status

active

Active since 4 years ago

Company No

13669348

LTD Company

Age

4 Years

Incorporated 8 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

The Meadows Bishops Meadow Hay Road Brecon, LD3 9SW,

Previous Addresses

Royale House 1550 Parkway Whiteley Hampshire PO15 7AG England
From: 2 March 2022To: 27 September 2024
64 New Cavendish Street London W1G 8TB England
From: 8 October 2021To: 2 March 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Secured
Mar 22
Director Joined
Jul 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WINCKLES, Richard Paul

Active
Parkway, WhiteleyPO15 7AG
Born October 1968
Director
Appointed 16 Aug 2024

BULL, Robert Lee Jack

Resigned
Whiteley, FarehamPO15 7AG
Born May 1977
Director
Appointed 28 Feb 2022
Resigned 01 Dec 2023

LUKE, Martin John

Resigned
Whiteley, FarehamPO15 7AG
Born July 1969
Director
Appointed 08 Oct 2021
Resigned 28 Feb 2022

WILLIAMS, Jason Mark

Resigned
Bishops Meadow, BreconLD3 9SW
Born November 1985
Director
Appointed 11 Jul 2022
Resigned 03 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Whiteley, 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 28 Feb 2022

Martin John Luke

Ceased
New Cavendish Street, LondonW1G 8TB
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 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
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
14 January 2025
REC2REC2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
11 December 2024
RM02RM02
Liquidation Receiver Cease To Act Receiver
14 November 2024
RM02RM02
Change Registered Office Address Company With Date Old Address New Address
27 September 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
19 September 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
19 September 2023
RM01RM01
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Incorporation Company
8 October 2021
NEWINCIncorporation