UKBizDB.co.uk

NEW FOREST AQUA PARK LTD

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

This company is commonly known as New Forest Aqua Park Ltd. The company was founded 20 years ago and was given the registration number 05159201. The firm's registered office is in SALISBURY. You can find them at 52-54 Winchester Street, , Salisbury, . This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:NEW FOREST AQUA PARK LTD
Company Number:05159201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:52-54 Winchester Street, Salisbury, SP1 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Forest Water Park, Hucklesbrook Lakes, Ringwood Road, North Gorley, Fordingbridge, England, SP6 2EY

Director10 July 2015Active
New Forest Water Park, Hucklesbrook Lakes, Ringwood Road, North Gorley, Fordingbridge, England, SP6 2EY

Director10 July 2015Active
New Forest Water Park Hucklesbrook Lakes, Ringwood Road North Gorley, Fordingbridge, SP6 2EY

Secretary21 June 2004Active
Ganwick, Vale Road Woodfalls, Salisbury, SP5 2LT

Director21 June 2004Active
New Forest Water Park Hucklesbrook, Lakes Ringwood Road North Gorley, Fordingbridge, SP6 2EY

Director21 June 2004Active

People with Significant Control

Mr Benjamn Jury
Notified on:17 November 2017
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:New Forest Water Park, Hucklesbrook Lakes, Fordingbridge, England, SP6 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Melissa Jane Jury
Notified on:17 November 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:New Forest Water Park, Hucklesbrook Lakes, Fordingbridge, England, SP6 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Allan Jury
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:52-54, Winchester Street, Salisbury, SP1 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.