UKBizDB.co.uk

DOWNTON HOLIDAY PARK LIMITED

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

This company is commonly known as Downton Holiday Park Limited. The company was founded 22 years ago and was given the registration number 04390707. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:DOWNTON HOLIDAY PARK LIMITED
Company Number:04390707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2002
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Midland House, 2 Poole Road, Bournemouth, BH2 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

Director12 May 2020Active
C/O Forest Edge Solicitors, Suite A, First Floor, Unit 1, Austin Park, Yeoman Road, Ringwood, United Kingdom, BH24 3FG

Director12 May 2020Active
Flat 7 Martello House, 2 Western Road Canford Cliffs, Poole, BH13 6LB

Secretary14 March 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary08 March 2002Active
Springfield, Hangersley Hill, Ringwood, BH24 3JN

Director14 March 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director08 March 2002Active

People with Significant Control

Mr Matthew Parker
Notified on:24 April 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Forest Edge Solicitors, Suite A, First Floor, Unit 1, Austin Park, Ringwood, United Kingdom, BH24 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Desmond Alexander Beadman
Notified on:24 April 2020
Status:Active
Date of birth:May 1950
Nationality:British
Address:The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Christopher Affleck
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Springfield,, Hangersley Hill, Ringwood, United Kingdom, BH24 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-21Gazette

Gazette dissolved liquidation.

Download
2023-08-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-23Address

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

Download
2022-11-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-23Resolution

Resolution.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Change account reference date company previous extended.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.