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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Secretary | 17 July 2007 | Active |
37a Blatchington Road, Hove, BN3 3YL | Secretary | 01 September 1999 | Active |
19 Victoria Avenue, Hayling Island, PO11 9AJ | Secretary | 01 June 2000 | Active |
10 Mannings Meadow, Bovey Tracey, TQ13 9SA | Secretary | 31 May 2006 | Active |
Westways Coombeshead Cross, Chudleigh, Newton Abbot, TQ13 0NF | Secretary | 04 November 2005 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 11 June 1999 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 17 July 2007 | Active |
85, Great Portland Street, 1st Floor, London, United Kingdom, W1W 7LT | Director | 07 July 2023 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET | Director | 13 June 2016 | Active |
Royale House, 1550 Parkway, Whiteley, England, PO15 7AG | Director | 01 March 2022 | Active |
19 Victoria Avenue, Hayling Island, PO11 9AJ | Director | 01 June 2000 | Active |
Apple Tree Lodge, 19 Victoria Avenue, Hayling Island, PO11 9AJ | Director | 29 November 2000 | Active |
34 South Road, Hayling Island, PO11 9AE | Director | 26 January 2001 | Active |
34 South Road, Hayling Island, PO11 9AE | Director | 01 September 1999 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 30 June 2018 | Active |
16 Malone Valley Park, Belfast, BT9 5PZ | Director | 17 July 2007 | Active |
10 Mannings Meadow, Bovey Tracey, TQ13 9SA | Director | 18 May 2006 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 24 May 2019 | Active |
Rise Two, Harris Lane Abbots Leigh, Bristol, BS8 3QX | Director | 04 November 2005 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 11 June 1999 | Active |
Westways Coombeshead Cross, Chudleigh, Newton Abbot, TQ13 0NF | Director | 04 November 2005 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 17 July 2007 | Active |
Royale House, 1550 Parkway, Whiteley, England, PO15 7AG | Director | 11 July 2022 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 21 August 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-09-07 | Insolvency | Liquidation in administration proposals. | Download |
2023-08-19 | Address | Change registered office address company with date old address new address. | Download |
2023-08-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-26 | Resolution | Resolution. | Download |
2023-07-26 | Incorporation | Memorandum articles. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Accounts | Change account reference date company previous extended. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Accounts | Change account reference date company current extended. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Address | Move registers to registered office company with new address. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.