This company is commonly known as Beachside Leisure Holidays Limited. The company was founded 65 years ago and was given the registration number 00625998. The firm's registered office is in HAYLE. You can find them at Beachside Leisure Holidays Ltd, Beachside Holiday Park, Hayle, Cornwall. This company's SIC code is 55201 - Holiday centres and villages.
Name | : | BEACHSIDE LEISURE HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 00625998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1959 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beachside Leisure Holidays Ltd, Beachside Holiday Park, Hayle, Cornwall, TR27 5AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beachside Leisure Holidays Ltd, Beachside Holiday Park, Hayle, United Kingdom, TR27 5AW | Secretary | 05 September 2019 | Active |
Beachside Leisure Holidays Ltd, Beachside Holiday Park, Hayle, United Kingdom, TR27 5AW | Director | 05 September 2019 | Active |
Beachside Leisure Holidays Ltd, Beachside Holiday Park, Hayle, United Kingdom, TR27 5AW | Director | - | Active |
Atlantic House, 14 Lethlean Lane, Hayle, TR27 5AW | Director | - | Active |
Beachside Leisure Holidays Ltd, Beachside Holiday Park, Hayle, United Kingdom, TR27 5AW | Director | 05 September 2019 | Active |
3, Derowen Drive, Hayle, England, TR27 4JN | Secretary | 08 August 2012 | Active |
Atlantic Lodge, 12 Lethlean Lane, Phillack, Hayle, TR27 5AW | Secretary | - | Active |
Atlantic Lodge, 12 Lethlean Lane, Phillack, Hayle, TR27 5AW | Director | - | Active |
Atlantic Lodge, 12 Lethlean Lane, Phillack, Hayle, TR27 5AW | Director | - | Active |
Mr Peter Victor Trenchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Atlantic House, 14 Lethlean Lane, Hayle, England, TR27 5AW |
Nature of control | : |
|
Mr Lance Trenchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beachside Leisure Holidays Ltd, Beachside Holiday Park, Hayle, United Kingdom, TR27 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Incorporation | Memorandum articles. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Officers | Appoint person secretary company with name date. | Download |
2019-09-09 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-06 | Accounts | Accounts with accounts type small. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.