UKBizDB.co.uk

PARKFOOT HOLIDAY HOMES LIMITED

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

This company is commonly known as Parkfoot Holiday Homes Limited. The company was founded 57 years ago and was given the registration number 00882638. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:PARKFOOT HOLIDAY HOMES LIMITED
Company Number:00882638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1966
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:Medina House, 2 Station Avenue, Bridlington, England, YO16 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakesway, Sampool Lane, Levens, Kendal, England, LA8 8EQ

Director11 August 2017Active
Mingulay, Farleton, Lancaster, LA2 9LF

Secretary-Active
6 Ribble Point, 255 Inner Promenade, Lytham St. Annes, FY8 1AZ

Director-Active
6 Ribble Point, 255 Inner Promenade, Lytham St. Annes, FY8 1AZ

Director-Active
Dabchick, Broadview Road, Lowestoft, United Kingdom, NR32 3PL

Director28 July 2011Active
Lakesway, Sampool Lane, Levens, Kendal, England, LA8 8EQ

Director11 August 2017Active
Mingulay, Farleton, Lancaster, LA2 9LF

Director-Active
10, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LB

Director28 July 2011Active

People with Significant Control

Leisure Resorts Limited
Notified on:11 August 2017
Status:Active
Country of residence:England
Address:Medina House, 2, Station Avenue, Bridlington, England, YO16 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Daryl Patricia Bryant
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Dabchick, Broadview Road, Lowestoft, England, NR32 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Olga Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:10, Cassiobury Park Avenue, Watford, England, WD18 7LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Elizabeth Shaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Mingulay, Lancaster, LA2 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-08-30Capital

Capital name of class of shares.

Download
2017-08-29Resolution

Resolution.

Download
2017-08-29Change of constitution

Statement of companys objects.

Download
2017-08-14Address

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

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.