UKBizDB.co.uk

GLENDEVON COUNTRY PARK LTD

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

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.

Company Information

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

Office Address & Contact

Registered Address:1 Albemarle Street, Mayfair, London, W1S 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Dover Street, London, England, W1S 4NS

Director01 May 2018Active
41, Dover Street, London, England, W1S 4NS

Director01 May 2018Active
Fineshade Abbey, Fineshade, Corby, United Kingdom, NN17 3BA

Director17 May 2011Active
Fineshade Abbey, Fineshade, Corby, United Kingdom, NN17 3BA

Director17 May 2011Active
41, Dover Street, London, England, W1S 4NS

Director01 May 2018Active
Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director29 November 2013Active
Richmond House, 6 Hurts Yard, Nottingham, England, NG1 6JD

Director12 April 2013Active
41, Dover Street, London, England, W1S 4NS

Director10 March 2015Active
22, The Ropewalk, Nottingham, United Kingdom, NG1 5DT

Director30 January 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Accounts

Change account reference date company previous extended.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-17Gazette

Gazette filings brought up to date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-04-25Mortgage

Mortgage charge part release with charge number.

Download
2019-04-25Mortgage

Mortgage charge part release with charge number.

Download
2018-09-12Address

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

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.