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.
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 | : |
|
Registered Address | : | Medina House, 2 Station Avenue, Bridlington, England, YO16 4LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakesway, Sampool Lane, Levens, Kendal, England, LA8 8EQ | Director | 11 August 2017 | Active |
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 | Director | 28 July 2011 | Active |
Lakesway, Sampool Lane, Levens, Kendal, England, LA8 8EQ | Director | 11 August 2017 | Active |
Mingulay, Farleton, Lancaster, LA2 9LF | Director | - | Active |
10, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LB | Director | 28 July 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-08-30 | Capital | Capital name of class of shares. | Download |
2017-08-29 | Resolution | Resolution. | Download |
2017-08-29 | Change of constitution | Statement of companys objects. | Download |
2017-08-14 | Address | Change registered office address company with date old address new address. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.