UKBizDB.co.uk

NIDDERDALE LODGE PARK LIMITED

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

This company is commonly known as Nidderdale Lodge Park Limited. The company was founded 35 years ago and was given the registration number 02310421. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:NIDDERDALE LODGE PARK LIMITED
Company Number:02310421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 October 1988
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Robert Close, Billericay, CM12 9DS

Secretary-Active
10 Robert Close, Billericay, CM12 9DS

Director02 July 1999Active
10 Robert Close, Billericay, CM12 9DS

Director-Active
13 Cedar Park, Thorley, Bishops Stortford, CM23 4JU

Director-Active
Mill House Farm, Fulmer, SL3 6JR

Director-Active
7 Clifton House, Hollywood Road, London, SW10 9XA

Director01 November 1996Active
Mill House Farm, Fulmer, SL3 6JR

Director-Active

People with Significant Control

Althorne Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Avenue House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
Avenue Trust Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Avenue House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
Gregory George Robert
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Matthew Edward Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Timothy John Lowe
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2021-07-13Gazette

Gazette dissolved liquidation.

Download
2021-04-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-29Address

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

Download
2020-05-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-21Resolution

Resolution.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Address

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

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.