This company is commonly known as Cheverton Copse Holiday Park Limited. The company was founded 21 years ago and was given the registration number 04499757. The firm's registered office is in NEWPORT. You can find them at 1 Langley Court, Pyle Street, Newport, Isle Of Wight. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | CHEVERTON COPSE HOLIDAY PARK LIMITED |
---|---|---|
Company Number | : | 04499757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP | Secretary | 05 August 2002 | Active |
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP | Director | 08 February 2005 | Active |
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP | Director | 08 February 2005 | Active |
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP | Director | 05 August 2002 | Active |
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP | Director | 08 February 2005 | Active |
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP | Director | 08 February 2005 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Secretary | 31 July 2002 | Active |
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP | Director | 05 August 2002 | Active |
88a Tooley Street, London Bridge, London, SE1 2TF | Corporate Director | 31 July 2002 | Active |
Mrs Doreen Patricia Haslin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP |
Nature of control | : |
|
Mr Michael Haslin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Accounts | Change account reference date company previous extended. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Change person secretary company with change date. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.