UKBizDB.co.uk

BROOKSIDE LEISURE PARK LIMITED

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

This company is commonly known as Brookside Leisure Park Limited. The company was founded 8 years ago and was given the registration number 09667060. The firm's registered office is in SHEERNESS. You can find them at 1 High Street, , Sheerness, Kent. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:BROOKSIDE LEISURE PARK LIMITED
Company Number:09667060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2015
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:1 High Street, Sheerness, Kent, United Kingdom, ME12 1NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG

Director24 October 2023Active
Royale House, 1550 Parkway, Whiteley, Fareham, England, PO15 7AG

Director19 July 2023Active
1 High Street, Sheerness, United Kingdom, ME12 1NY

Director02 July 2015Active
Royale House, 1550 Parkway, Whiteley, Fareham, England, PO15 7AG

Director12 July 2022Active
1 High Street, Sheerness, United Kingdom, ME12 1NY

Director12 July 2022Active
1 High Street, Sheerness, United Kingdom, ME12 1NY

Director02 July 2015Active
Royale House, 1550 Parkway, Whiteley, Fareham, England, PO15 7AG

Director19 July 2023Active
1 High Street, Sheerness, United Kingdom, ME12 1NY

Director02 July 2015Active
1 High Street, Sheerness, United Kingdom, ME12 1NY

Director02 July 2015Active
Royale House, 1550 Parkway, Whiteley, Fareham, England, PO15 7AG

Director12 July 2022Active

People with Significant Control

Acacia (Pb) Limited
Notified on:12 July 2022
Status:Active
Country of residence:England
Address:30-32, Gildredge Road, Eastbourne, England, BN21 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Kenneth Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:1 High Street, Sheerness, United Kingdom, ME12 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kaye Mary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:1 High Street, Sheerness, United Kingdom, ME12 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Vivien Beaney-Love
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:1 High Street, Sheerness, United Kingdom, ME12 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Love
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:1 High Street, Sheerness, United Kingdom, ME12 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kaye Mary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:1 High Street, Sheerness, United Kingdom, ME12 1NY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-04-10Insolvency

Liquidation in administration proposals.

Download
2024-02-10Address

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

Download
2024-02-10Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-08-28Address

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

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-05-16Accounts

Change account reference date company previous extended.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Address

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

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.