UKBizDB.co.uk

HAYLING ISLAND HOLIDAY PARK LIMITED

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

This company is commonly known as Hayling Island Holiday Park Limited. The company was founded 24 years ago and was given the registration number 03788057. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:HAYLING ISLAND HOLIDAY PARK LIMITED
Company Number:03788057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Secretary17 July 2007Active
37a Blatchington Road, Hove, BN3 3YL

Secretary01 September 1999Active
19 Victoria Avenue, Hayling Island, PO11 9AJ

Secretary01 June 2000Active
10 Mannings Meadow, Bovey Tracey, TQ13 9SA

Secretary31 May 2006Active
Westways Coombeshead Cross, Chudleigh, Newton Abbot, TQ13 0NF

Secretary04 November 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary11 June 1999Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director17 July 2007Active
85, Great Portland Street, 1st Floor, London, United Kingdom, W1W 7LT

Director07 July 2023Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director13 June 2016Active
Royale House, 1550 Parkway, Whiteley, England, PO15 7AG

Director01 March 2022Active
19 Victoria Avenue, Hayling Island, PO11 9AJ

Director01 June 2000Active
Apple Tree Lodge, 19 Victoria Avenue, Hayling Island, PO11 9AJ

Director29 November 2000Active
34 South Road, Hayling Island, PO11 9AE

Director26 January 2001Active
34 South Road, Hayling Island, PO11 9AE

Director01 September 1999Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director30 June 2018Active
16 Malone Valley Park, Belfast, BT9 5PZ

Director17 July 2007Active
10 Mannings Meadow, Bovey Tracey, TQ13 9SA

Director18 May 2006Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director24 May 2019Active
Rise Two, Harris Lane Abbots Leigh, Bristol, BS8 3QX

Director04 November 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director11 June 1999Active
Westways Coombeshead Cross, Chudleigh, Newton Abbot, TQ13 0NF

Director04 November 2005Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director17 July 2007Active
Royale House, 1550 Parkway, Whiteley, England, PO15 7AG

Director11 July 2022Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director21 August 2009Active

People with Significant Control

Royale Resorts 2 Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:Royale House, 1550 Parkway, Whiteley, England, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pd Parks Limited
Notified on:21 December 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Weststar Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
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 (7 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
2024-03-03Insolvency

Liquidation in administration progress report.

Download
2023-11-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-07Insolvency

Liquidation in administration proposals.

Download
2023-08-19Address

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

Download
2023-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-26Resolution

Resolution.

Download
2023-07-26Incorporation

Memorandum articles.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-06-13Accounts

Change account reference date company previous extended.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Accounts

Change account reference date company current extended.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Address

Move registers to registered office company with new address.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Address

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

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.