Royale Resorts 2 Limited is a private limited company that can be found at 11Th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. Incorporated on 2021-11-03, this 2-year-old company is run by 2 directors.
Director Jason W., appointed on 11 July 2022. Director Robert B., appointed on 03 November 2021.
The company is classified as "recreational vehicle parks, trailer parks and camping grounds" (SIC: 55300).
The last confirmation statement was filed on 2022-11-01 and the due date for the following filing is 2023-11-15.
Office Address | 11th Floor, Landmark, St Peter's Square |
Office Address2 | 1 Oxford Street |
Town | Manchester |
Post code | M1 4PB |
Country of origin | United Kingdom |
Registration Number | 13722033 |
Date of Incorporation | Wed, 3rd Nov 2021 |
Industry | Recreational vehicle parks, trailer parks and camping grounds |
End of financial Year | 31st March |
Company age | 3 years old |
Account next due date | Thu, 3rd Aug 2023 (268 days after) |
Next confirmation statement due date | Wed, 15th Nov 2023 (2023-11-15) |
Last confirmation statement dated | Tue, 1st Nov 2022 |
The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Royale Resorts 1 Limited from Fareham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Royale Resorts 1 Limited
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Registrar Of Companies (England And Wales) |
Registration number | 12289724 |
Notified on | 16 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robert B.
Notified on | 3 November 2021 |
Ceased on | 16 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2023/07/21. New Address: 11th Floor, Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB. Previous address: 1550 Parkway Whiteley Fareham PO15 7AG England filed on: 21st, July 2023 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy