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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU | Director | 02 December 2021 | Active |
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU | Director | 02 December 2021 | Active |
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD | Secretary | 16 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 January 2003 | Active |
2 Long Barn Loddon Hall Barns, Hales Green Hales, Norwich, NR14 6TB | Director | 11 February 2003 | Active |
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD | Director | 16 January 2003 | Active |
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD | Director | 16 January 2003 | Active |
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD | Director | 11 February 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Change account reference date company current shortened. | Download |
2024-02-16 | Address | Move registers to sail company with new address. | Download |
2024-02-16 | Address | Change sail address company with old address new address. | Download |
2024-02-16 | Address | Change sail address company with old address new address. | Download |
2024-02-16 | Address | Change sail address company with new address. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-04 | Accounts | Accounts with accounts type small. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-11 | Incorporation | Memorandum articles. | Download |
2022-03-11 | Resolution | Resolution. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Change account reference date company current extended. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.