This company is commonly known as Glendevon Country Park Ltd. The company was founded 12 years ago and was given the registration number 07637854. The firm's registered office is in MAYFAIR. You can find them at 1 Albemarle Street, , Mayfair, London. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | GLENDEVON COUNTRY PARK LTD |
---|---|---|
Company Number | : | 07637854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2011 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Albemarle Street, Mayfair, London, W1S 4HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Dover Street, London, England, W1S 4NS | Director | 01 May 2018 | Active |
41, Dover Street, London, England, W1S 4NS | Director | 01 May 2018 | Active |
Fineshade Abbey, Fineshade, Corby, United Kingdom, NN17 3BA | Director | 17 May 2011 | Active |
Fineshade Abbey, Fineshade, Corby, United Kingdom, NN17 3BA | Director | 17 May 2011 | Active |
41, Dover Street, London, England, W1S 4NS | Director | 01 May 2018 | Active |
Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB | Director | 29 November 2013 | Active |
Richmond House, 6 Hurts Yard, Nottingham, England, NG1 6JD | Director | 12 April 2013 | Active |
41, Dover Street, London, England, W1S 4NS | Director | 10 March 2015 | Active |
22, The Ropewalk, Nottingham, United Kingdom, NG1 5DT | Director | 30 January 2015 | Active |
B&T Country Parks Holdco Limited | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41, Dover Street, London, England, W1S 4NS |
Nature of control | : |
|
Richmond Wight Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14-16, Bridgford Road, Nottingham, England, NG2 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Accounts | Change account reference date company previous extended. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-17 | Gazette | Gazette filings brought up to date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-04-25 | Mortgage | Mortgage charge part release with charge number. | Download |
2019-04-25 | Mortgage | Mortgage charge part release with charge number. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.