UKBizDB.co.uk

HEATHLAND BEACH CARAVAN PARK LIMITED

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

This company is commonly known as Heathland Beach Caravan Park Limited. The company was founded 21 years ago and was given the registration number 04639100. The firm's registered office is in LOWESTOFT. You can find them at Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:HEATHLAND BEACH CARAVAN PARK LIMITED
Company Number:04639100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2003
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:Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director02 December 2021Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director02 December 2021Active
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD

Secretary16 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 January 2003Active
2 Long Barn Loddon Hall Barns, Hales Green Hales, Norwich, NR14 6TB

Director11 February 2003Active
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD

Director16 January 2003Active
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD

Director16 January 2003Active
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD

Director11 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 January 2003Active

People with Significant Control

Baslow Holdings Developments Limited
Notified on:02 December 2021
Status:Active
Country of residence:England
Address:213, Cromford Road, Nottingham, England, NG16 4EU
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
2024-03-29Accounts

Change account reference date company current shortened.

Download
2024-02-16Address

Move registers to sail company with new address.

Download
2024-02-16Address

Change sail address company with old address new address.

Download
2024-02-16Address

Change sail address company with old address new address.

Download
2024-02-16Address

Change sail address company with new address.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Incorporation

Memorandum articles.

Download
2022-03-11Resolution

Resolution.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.