Company NameRealmpark Health Care (Petworth) Limited
Company StatusActive
Company Number03280007
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Lawrence Mitchell Harvey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107a Hamilton Terrace
London
NW8 9QY
Director NameMr Daniel Philip Harvey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleProperty Development Manager
Country of ResidenceEngland
Correspondence Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
Director NameMs Rebecca Louise Harvey
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
Secretary NameMr Lawrence Mitchell Harvey
StatusCurrent
Appointed17 December 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
Director NameNarinder Singh Sidhu
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address226 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Secretary NameMr Lawrence Mitchell Harvey
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107a Hamilton Terrace
London
NW8 9QY
Director NameCharles Harry Harvey
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address31 Prince Albert Court
Prince Albert Road
London
NW8 7LU
Secretary NameCarol Jane Piper
NationalityBritish
StatusResigned
Appointed21 February 2007(10 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2020)
RolePa Secretary
Correspondence Address12 Friary Way
London
N12 9PH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.barlavingtoncourt.co.uk
Telephone01798 343309
Telephone regionPulborough

Location

Registered Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,244,421
Cash£1,029,049
Current Liabilities£70,370

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

25 October 2010Delivered on: 28 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 May 2001Delivered on: 1 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property includes barlavington manor,burton park road,heath end,petworth,sussex GU28 ojs. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 May 2001Delivered on: 1 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property barlavington manor burton park road heath end petworth sussex GU28 ojs. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 December 2010Delivered on: 4 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H barlavington manor heath end petworth west sussex, t/n WSX211804 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 July 1999Delivered on: 4 August 1999
Satisfied on: 28 July 2001
Persons entitled: Credit Suisse First Boston

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in a building contract dated 1ST june 1999 please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
26 July 1999Delivered on: 4 August 1999
Satisfied on: 28 July 2001
Persons entitled: Credit Suisse First Boston

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a barlavington manor burton park road. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 1999Delivered on: 4 August 1999
Satisfied on: 28 July 2001
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barlavington manor burton park road heath end petworth the full benefit of all present and future licences and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1998Delivered on: 16 January 1998
Satisfied on: 28 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 January 1997Delivered on: 11 February 1997
Satisfied on: 28 July 2001
Persons entitled: Ucb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge the unregistered f/h land known as barlavington manor residential care home burton park road heath end petworth west sussex GU28 0JS. .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 1997Delivered on: 11 February 1997
Satisfied on: 28 July 2001
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as barlavington manor residential care home burton park road heath end petworth west sussex GU28 0JS; floating charge over all moveable plant machinery implements utensils furniture goods and equipment and an assignment on the benefit of all licences, compensation, goodwill of the business and the benefit of all guarantees and covenants.
Fully Satisfied

Filing History

7 January 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
9 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
16 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
4 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
17 January 2017Memorandum and Articles of Association (7 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2017Memorandum and Articles of Association (7 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
9 July 2014Appointment of Rebecca Harvey as a director (3 pages)
9 July 2014Appointment of Rebecca Harvey as a director (3 pages)
9 July 2014Appointment of Daniel Philip Harvey as a director (3 pages)
9 July 2014Appointment of Daniel Philip Harvey as a director (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 November 2008Return made up to 18/11/08; full list of members (3 pages)
21 November 2008Return made up to 18/11/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Return made up to 18/11/07; full list of members (2 pages)
28 January 2008Return made up to 18/11/07; full list of members (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007Secretary resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2006Return made up to 18/11/06; full list of members (2 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Return made up to 18/11/06; full list of members (2 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Return made up to 18/11/05; full list of members (2 pages)
23 November 2005Return made up to 18/11/05; full list of members (2 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 December 2004Return made up to 18/11/04; full list of members (7 pages)
14 December 2004Return made up to 18/11/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 January 2004Return made up to 18/11/03; full list of members (7 pages)
14 January 2004Return made up to 18/11/03; full list of members (7 pages)
4 June 2003Return made up to 18/11/02; full list of members; amend (7 pages)
4 June 2003Return made up to 18/11/02; full list of members; amend (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 December 2002Return made up to 18/11/02; full list of members (7 pages)
10 December 2002Return made up to 18/11/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
21 December 2001Return made up to 18/11/01; full list of members (6 pages)
21 December 2001Return made up to 18/11/01; full list of members (6 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Particulars of mortgage/charge (6 pages)
1 June 2001Particulars of mortgage/charge (6 pages)
1 June 2001Particulars of mortgage/charge (4 pages)
1 June 2001Particulars of mortgage/charge (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 18/11/00; full list of members (6 pages)
13 December 2000Return made up to 18/11/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Return made up to 18/11/99; full list of members (6 pages)
4 January 2000Return made up to 18/11/99; full list of members (6 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (7 pages)
4 August 1999Particulars of mortgage/charge (7 pages)
4 August 1999Particulars of mortgage/charge (7 pages)
4 August 1999Particulars of mortgage/charge (7 pages)
23 December 1998Return made up to 18/11/98; no change of members (5 pages)
23 December 1998Return made up to 18/11/98; no change of members (5 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 January 1998Return made up to 18/11/97; full list of members (7 pages)
23 January 1998Return made up to 18/11/97; full list of members (7 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (4 pages)
11 February 1997Particulars of mortgage/charge (4 pages)
5 February 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
5 February 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
13 January 1997New director appointed (3 pages)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New director appointed (3 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Director resigned (1 page)
18 November 1996Incorporation (15 pages)
18 November 1996Incorporation (15 pages)