UKBizDB.co.uk

NEWQUAY VIEW RESORT LIMITED

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

This company is commonly known as Newquay View Resort Limited. The company was founded 10 years ago and was given the registration number 08705557. The firm's registered office is in LONDON. You can find them at 23 Savile Row, , London, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:NEWQUAY VIEW RESORT LIMITED
Company Number:08705557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:23 Savile Row, London, England, W1S 2ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director25 November 2021Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director25 November 2021Active
23, Savile Row, London, England, W1S 2ET

Director07 March 2019Active
245, Park Avenue, New York, United States, 10167

Director08 March 2019Active
23, Savile Row, London, England, W1S 2ET

Director27 November 2013Active
23, Savile Row, London, England, W1S 2ET

Director08 March 2019Active
23, Savile Row, London, England, W1S 2ET

Director08 March 2019Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director25 November 2021Active
Strode House, 10 Leigh Road, Street, United Kingdom, BA16 0HA

Director25 September 2013Active
Newquay View Resort, Trevelgue Road, Porth, Newquay, England, TR8 4AS

Director13 November 2013Active
Newquay View Resort, Trevelgue Road, Porth, Newquay, England, TR8 4AS

Director27 November 2013Active

People with Significant Control

Ag Newquay Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
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 (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
2024-03-15Officers

Change person director company with change date.

Download
2024-03-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-04Accounts

Legacy.

Download
2024-02-12Accounts

Legacy.

Download
2024-01-31Other

Legacy.

Download
2024-01-31Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-02Address

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

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Address

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

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.