UKBizDB.co.uk

BASHLEY PARK LIMITED

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

This company is commonly known as Bashley Park Limited. The company was founded 74 years ago and was given the registration number 00483690. The firm's registered office is in CHRISTCHURCH. You can find them at 10 Hoburne Lane, , Christchurch, Dorset. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:BASHLEY PARK LIMITED
Company Number:00483690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1950
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:10 Hoburne Lane, Christchurch, Dorset, England, BH23 4HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hoburne Lane, Christchurch, England, BH23 4HP

Secretary30 June 2000Active
10, Hoburne Lane, Christchurch, England, BH23 4HP

Director16 December 2020Active
10, Hoburne Lane, Christchurch, England, BH23 4HP

Director04 October 2021Active
10, Hoburne Lane, Christchurch, England, BH23 4HP

Director16 December 2020Active
10, Hoburne Lane, Christchurch, England, BH23 4HP

Director01 June 2002Active
10, Hoburne Lane, Christchurch, England, BH23 4HP

Director01 July 2013Active
22 Leigh Road, New Milton, BH25 5JY

Secretary-Active
29 Chetwynd Drive, Southampton, SO16 3HY

Secretary01 November 1999Active
Bashley Park, Sway Road, New Milton, BH25 5QR

Director-Active
25 Haven Gardens, New Milton, BH25 6HF

Director-Active
Hazelhurst Barrows Lane, Sway, Lymington, SO41 6DE

Director26 February 1997Active
Hazelhurst Barrows Lane, Sway, Lymington, SO41 6DE

Director-Active
16 Leigh Road, New Milton, BH25 5JY

Director01 June 2002Active
East Lodge, Brambridge Park, Brambridge, Eastleigh, SO50 6HU

Director14 February 1995Active
128 Marshall Square, The Pavillions, Southampton, SO15 2PQ

Director01 June 2002Active
48 The Meadway, Highcliffe, Christchurch, BH23 4NU

Director-Active
Mayfield Barrows Lane, Sway, Lymington, SO41 6DE

Director-Active
Cherry Tree Cottage 32 Grove Road, Barton On Sea, New Milton, BH25 7DN

Director-Active
10, Hoburne Lane, Christchurch, England, BH23 4HP

Director01 April 2014Active

People with Significant Control

Hoburne Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:261, Lymington Road, Christchurch, England, BH23 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-03Accounts

Legacy.

Download
2023-11-03Other

Legacy.

Download
2023-11-03Other

Legacy.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Change account reference date company current extended.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.