UKBizDB.co.uk

CHEVERTON COPSE HOLIDAY PARK LIMITED

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

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.

Company Information

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:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP

Secretary05 August 2002Active
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP

Director08 February 2005Active
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP

Director08 February 2005Active
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP

Director05 August 2002Active
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP

Director08 February 2005Active
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP

Director08 February 2005Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary31 July 2002Active
Cheverton House, Scotchells Brook Lane, Sandown, England, PO36 0JP

Director05 August 2002Active
88a Tooley Street, London Bridge, London, SE1 2TF

Corporate Director31 July 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Accounts

Change account reference date company previous extended.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Officers

Change person secretary company with change date.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.