UKBizDB.co.uk

ISLE OF SHEPPEY HOLIDAY VILLAGE LIMITED

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

This company is commonly known as Isle Of Sheppey Holiday Village Limited. The company was founded 69 years ago and was given the registration number 00549986. The firm's registered office is in CROYDON. You can find them at 75 Park Lane, , Croydon, Surrey. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:ISLE OF SHEPPEY HOLIDAY VILLAGE LIMITED
Company Number:00549986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:75 Park Lane, Croydon, Surrey, CR9 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ

Corporate Secretary05 May 2021Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director05 May 2021Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director06 May 2021Active
Newlands Spinney Lane, Itchenor, Chichester, PO20 7DJ

Secretary-Active
Timberyard House Bedgebury Pinetum, Goudhurst, Cranbrook, TN17 2SJ

Secretary09 February 1994Active
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ

Director05 May 2021Active
Newlands Spinney Lane, Itchenor, Chichester, PO20 7DJ

Director-Active
9 Reddington Close, South Croydon, CR2 0QZ

Director-Active
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ

Director17 May 2021Active
Timberyard House, Bedgebury Pinetum, Goudhurst, United Kingdom, TN17 2SJ

Director13 November 2012Active
Timberyard House Bedgebury Pinetum, Goudhurst, Cranbrook, TN17 2SJ

Director09 February 1994Active

People with Significant Control

Mrs Louise Anne Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:9, New Square, London, England, WC2A 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Pamela Yvonne Richards Trustee
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:75, Park Lane, Croydon, CR9 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Pamela Yvonne Richards
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:75, Park Lane, Croydon, CR9 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wyvern Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:75, Park Lane, Croydon, England, CR9 1XS
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Change of name

Certificate change of name company.

Download
2023-11-16Address

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

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint corporate secretary company with name date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Address

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

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.