UKBizDB.co.uk

CINQUE PORTS LEISURE HOMES LIMITED

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

This company is commonly known as Cinque Ports Leisure Homes Limited. The company was founded 32 years ago and was given the registration number 02698675. The firm's registered office is in BEXHILL-ON-SEA. You can find them at Glovers House, Glovers End, Bexhill-on-sea, East Sussex. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:CINQUE PORTS LEISURE HOMES LIMITED
Company Number:02698675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Secretary27 October 2020Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director01 October 2020Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director11 April 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary19 March 1992Active
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP

Secretary19 March 1992Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Secretary17 January 2006Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Secretary14 October 2020Active
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP

Director19 March 1992Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director17 January 2006Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director17 January 2006Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director17 January 2006Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director28 November 2018Active
Musketeers, New Hall Close, Dymchurch, TN29 0LE

Director19 March 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director19 March 1992Active

People with Significant Control

Park Holidays Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Change of name

Certificate change of name company.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person secretary company with name date.

Download
2020-10-28Officers

Termination secretary company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person secretary company with name date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.