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.
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 | : |
|
Registered Address | : | 75 Park Lane, Croydon, Surrey, CR9 1XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ | Corporate Secretary | 05 May 2021 | Active |
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Director | 05 May 2021 | Active |
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Director | 06 May 2021 | Active |
Newlands Spinney Lane, Itchenor, Chichester, PO20 7DJ | Secretary | - | Active |
Timberyard House Bedgebury Pinetum, Goudhurst, Cranbrook, TN17 2SJ | Secretary | 09 February 1994 | Active |
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ | Director | 05 May 2021 | Active |
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 | Director | 17 May 2021 | Active |
Timberyard House, Bedgebury Pinetum, Goudhurst, United Kingdom, TN17 2SJ | Director | 13 November 2012 | Active |
Timberyard House Bedgebury Pinetum, Goudhurst, Cranbrook, TN17 2SJ | Director | 09 February 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Change of name | Certificate change of name company. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-10 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.