UKBizDB.co.uk

BEACHSIDE HOLIDAY PARK LIMITED

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

This company is commonly known as Beachside Holiday Park Limited. The company was founded 6 years ago and was given the registration number 11395522. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:BEACHSIDE HOLIDAY PARK LIMITED
Company Number:11395522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beachside Holiday Park, Coast Road, Brean, United Kingdom, TA8 2QZ

Director04 June 2018Active
Beachside Holiday Park, Coast Road, Brean, United Kingdom, TA8 2QZ

Director04 June 2018Active
Beachside Holiday Park, Coast Road, Brean, United Kingdom, TA8 2QZ

Director04 June 2018Active

People with Significant Control

Mr Anthony Edward James
Notified on:01 August 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Beachside Holiday Park, Coast Road, Brean, United Kingdom, TA8 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Elizabeth James
Notified on:01 August 2018
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Beachside Holiday Park, Coast Road, Brean, United Kingdom, TA8 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Gilbert James
Notified on:04 June 2018
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:United Kingdom
Address:Beachside Holiday Park, Coast Road, Brean, United Kingdom, TA8 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Resolution

Resolution.

Download
2022-08-03Incorporation

Memorandum articles.

Download
2022-08-02Capital

Capital name of class of shares.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Change person director company with change date.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Capital

Capital allotment shares.

Download
2019-03-15Capital

Capital allotment shares.

Download
2019-03-15Capital

Capital allotment shares.

Download
2019-03-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.