UKBizDB.co.uk

EUROPEAN PARKS & LEISURE HOMES HOLDINGS LTD

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

This company is commonly known as European Parks & Leisure Homes Holdings Ltd. The company was founded 5 years ago and was given the registration number 11435445. The firm's registered office is in BURTON-ON-TRENT. You can find them at Chartwell House, 4 St. Pauls Square, Burton-on-trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EUROPEAN PARKS & LEISURE HOMES HOLDINGS LTD
Company Number:11435445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chartwell House, 4 St. Pauls Square, Burton-on-trent, Staffordshire, United Kingdom, DE14 2EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chartwell House, 4 St. Pauls Square, Burton-On-Trent, United Kingdom, DE14 2EF

Director31 July 2018Active
Chartwell House, 4 St. Pauls Square, Burton-On-Trent, United Kingdom, DE14 2EF

Director31 July 2018Active
Chartwell House, 4 St. Pauls Square, Burton-On-Trent, United Kingdom, DE14 2EF

Director31 July 2018Active
Chartwell House, 4 St. Pauls Square, Burton-On-Trent, United Kingdom, DE14 2EF

Director31 July 2018Active
Chartwell House, 4 St. Pauls Square, Burton-On-Trent, United Kingdom, DE14 2EF

Director27 June 2018Active
2 Bradwell Lane, Porthill, Newcastle Under Lyme, England, ST5 8PS

Director01 October 2018Active
Chartwell House, 4 St. Pauls Square, Burton-On-Trent, United Kingdom, DE14 2EF

Director31 July 2018Active
Chartwell House, 4 St. Pauls Square, Burton-On-Trent, United Kingdom, DE14 2EF

Director31 July 2018Active

People with Significant Control

Mr William Clark Kay
Notified on:27 June 2018
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Chartwell House, 4 St. Pauls Square, Burton-On-Trent, United Kingdom, DE14 2EF
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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Accounts

Change account reference date company previous shortened.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Resolution

Resolution.

Download
2019-04-16Capital

Capital allotment shares.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-08-29Capital

Capital allotment shares.

Download
2018-08-24Resolution

Resolution.

Download
2018-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.