Warning: file_put_contents(c/489ecd41dcb9bc07a85b41c9cb817a74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Akebar Park Leisure Limited, DL8 5LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AKEBAR PARK LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Akebar Park Leisure Limited. The company was founded 10 years ago and was given the registration number 08958232. The firm's registered office is in LEYBURN. You can find them at Akebar Park, Wensleydale, Leyburn, North Yorkshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:AKEBAR PARK LEISURE LIMITED
Company Number:08958232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Akebar Park, Wensleydale, Leyburn, North Yorkshire, DL8 5LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Akebar Park, Wensleydale, Leyburn, England, DL8 5LY

Director25 March 2014Active
Akebar Park, Wensleydale, Leyburn, England, DL8 5LY

Director05 April 2019Active
Akebar Park, Wensleydale, Leyburn, England, DL8 5LY

Director25 March 2014Active

People with Significant Control

Apll Holdings Ltd
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:High Jervaulx Farm, Jervaulx, Masham, England, HG4 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Giles Dominic Procter Ellwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Akebar Park, Wensleydale, Leyburn, DL8 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Mary Ellwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Akebar Park, Wensleydale, Leyburn, DL8 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Accounts

Accounts with accounts type total exemption full.

Download
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Accounts

Change account reference date company previous extended.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Accounts

Accounts with accounts type small.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.