ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alvanley Residential Park Limited

Alvanley Residential Park Limited is an active company incorporated on 11 August 2015 with the registered office located in Cambridge, Cambridgeshire. Alvanley Residential Park Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09726149
Private limited company
Age
10 years
Incorporated 11 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (10 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Tennyson House
Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
England
Address changed on 16 Dec 2024 (10 months ago)
Previous address was Blackhills Caravan Park Blackhills Lane Fairwood Gower Swansea SA2 7JN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1972
Director • Ceo • British • Lives in Wales • Born in May 1965
Director • British • Lives in UK • Born in Feb 1971
Director • Park Manager • British • Lives in Wales • Born in Dec 1998
Director • Operations Manager • British • Lives in Wales • Born in Jun 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blackhills Leisure (Gower) Limited
Michael Roger Taylor, , and 1 more are mutual people.
Active
Mill Gardens Estates Limited
Michael Roger Taylor, Rory Michael Taylor, and 1 more are mutual people.
Active
The Taylor Leisure Group Limited
Michael Roger Taylor, Rory Michael Taylor, and 1 more are mutual people.
Active
RJT Derbyshire Limited
Michael Roger Taylor, Rory Michael Taylor, and 1 more are mutual people.
Active
RJT Cheshire Limited
Michael Roger Taylor, Rory Michael Taylor, and 1 more are mutual people.
Active
Huntington Mumbles Limited
Michael Roger Taylor and Rory Michael Taylor are mutual people.
Active
RJT Cornwall Limited
Michael Roger Taylor and Rory Michael Taylor are mutual people.
Active
The Headboard Company Limited
Rory Michael Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£5.27K
Increased by £1.33K (+34%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.29M
Increased by £17.93K (+1%)
Total Liabilities
-£959.4K
Increased by £11.4K (+1%)
Net Assets
£334.49K
Increased by £6.53K (+2%)
Debt Ratio (%)
74%
Decreased by 0.15% (-0%)
Latest Activity
Charge Satisfied
3 Months Ago on 15 Jul 2025
New Charge Registered
8 Months Ago on 19 Feb 2025
Charge Satisfied
9 Months Ago on 29 Jan 2025
Charge Satisfied
10 Months Ago on 2 Jan 2025
Charge Satisfied
10 Months Ago on 2 Jan 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
H & S Simmons Limited (PSC) Details Changed
11 Months Ago on 2 Dec 2024
Mill Garden Estates Limited (PSC) Resigned
11 Months Ago on 2 Dec 2024
Michael Roger Taylor (PSC) Resigned
11 Months Ago on 2 Dec 2024
H & S Simmons Limited (PSC) Appointed
11 Months Ago on 2 Dec 2024
Get Credit Report
Discover Alvanley Residential Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 097261490006 in full
Submitted on 15 Jul 2025
Change of details for H & S Simmons Limited as a person with significant control on 2 December 2024
Submitted on 26 Feb 2025
Registration of charge 097261490006, created on 19 February 2025
Submitted on 19 Feb 2025
Satisfaction of charge 097261490003 in full
Submitted on 29 Jan 2025
Satisfaction of charge 097261490004 in full
Submitted on 2 Jan 2025
Satisfaction of charge 097261490005 in full
Submitted on 2 Jan 2025
Cessation of Mill Garden Estates Limited as a person with significant control on 2 December 2024
Submitted on 16 Dec 2024
Termination of appointment of William Jack Taylor as a director on 2 December 2024
Submitted on 16 Dec 2024
Appointment of Mrs Gertrude Sarah Simmons as a director on 2 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 16 December 2024 with updates
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year