Kings Lynn Mobile Home Park Limited CAMBRIDGE


Kings Lynn Mobile Home Park started in year 2004 as Private Limited Company with registration number 05253792. The Kings Lynn Mobile Home Park company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cambridge at 70 Fen Road. Postal code: CB4 1TU.

There is a single director in the company at the moment - Colin C., appointed on 7 October 2004. In addition, a secretary was appointed - Colin C., appointed on 7 October 2004. As of 25 April 2024, there were 2 ex directors - James C., Fred D. and others listed below. There were no ex secretaries.

Kings Lynn Mobile Home Park Limited Address / Contact

Office Address 70 Fen Road
Town Cambridge
Post code CB4 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05253792
Date of Incorporation Thu, 7th Oct 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 20 years old
Account next due date Fri, 29th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Colin C.

Position: Director

Appointed: 07 October 2004

Colin C.

Position: Secretary

Appointed: 07 October 2004

James C.

Position: Director

Appointed: 07 October 2004

Resigned: 08 December 2021

Fred D.

Position: Director

Appointed: 07 October 2004

Resigned: 16 February 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Colin C. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Crickmore Holdings Limited that put Harrow, England as the official address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is James C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Colin C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Crickmore Holdings Limited

166 College Road, Harrow, HA1 1RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 05185311
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 6 April 2016
Ceased on 8 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth883 104340 224-196 020     
Balance Sheet
Cash Bank On Hand   6868686869
Current Assets1 444 2971 466 2352 200 1062 161 7862 161 7862 161 7862 161 7862 161 787
Debtors1 441 0891 459 6652 200 0392 161 7182 161 7182 161 7182 161 7182 161 718
Net Assets Liabilities   -233 764-248 069-259 879-274 110-81 145
Other Debtors   629 603629 603629 603629 6031 379 603
Cash Bank In Hand3 2086 57067     
Tangible Fixed Assets1 122 465764 5008 724     
Reserves/Capital
Called Up Share Capital999999     
Profit Loss Account Reserve883 005340 125-196 119     
Shareholder Funds883 104340 224-196 020     
Other
Accumulated Amortisation Impairment Intangible Assets   107 499107 499107 499107 499 
Amounts Owed By Related Parties   1 532 1151 532 1151 532 1151 532 115782 115
Amounts Owed To Group Undertakings   873 879873 879873 879873 879667 123
Average Number Employees During Period    2222
Creditors   336 621345 499354 909363 879373 146
Intangible Assets Gross Cost   107 499107 499107 499107 499 
Net Current Assets Liabilities-147 950-294 784183 837102 85797 43095 03089 769292 001
Other Creditors   1 185 0501 190 4771 192 8771 198 1381 202 663
Other Remaining Borrowings   276 621285 499294 909303 879313 146
Total Borrowings   336 621345 499354 909363 879373 146
Creditors Due After One Year304 680391 305388 581     
Creditors Due Within One Year1 592 2471 761 0192 016 269     
Fixed Assets1 335 7341 026 3138 724     
Intangible Fixed Assets Aggregate Amortisation Impairment107 499107 499107 499     
Intangible Fixed Assets Cost Or Valuation107 499107 499107 499     
Investments Fixed Assets213 269261 813      
Number Shares Allotted 99      
Par Value Share 1      
Share Capital Allotted Called Up Paid999999     
Tangible Fixed Assets Cost Or Valuation1 256 3931 165 09625 338     
Tangible Fixed Assets Depreciation133 92886 75216 614     
Total Assets Less Current Liabilities1 187 784731 529192 561     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Wednesday 29th March 2023 to Tuesday 28th March 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search