UKBizDB.co.uk

SEACLIFF HOLIDAY ESTATE LIMITED

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

This company is commonly known as Seacliff Holiday Estate Limited. The company was founded 61 years ago and was given the registration number 00746316. The firm's registered office is in SHEERNESS. You can find them at Eastchurch Holiday Centre Fourth Avenue, Eastchurch, Sheerness, Kent. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:SEACLIFF HOLIDAY ESTATE LIMITED
Company Number:00746316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1963
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Eastchurch Holiday Centre Fourth Avenue, Eastchurch, Sheerness, Kent, England, ME12 4EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, England, ME12 3QS

Director10 March 2020Active
Suncotte Oak Lane, Minster, Sheerness, ME12 3QP

Secretary10 April 1995Active
Chequers House Chequers Road, Minster On Sea, Sheerness, ME12 3SJ

Secretary-Active
Suncotte Oak Lane, Minster, Sheerness, ME12 3QP

Director10 April 1995Active
Chequers House Chequers Road, Minster On Sea, Sheerness, ME12 3SJ

Director-Active
Chequers House Chequers Road, Minster On Sea, Sheerness, ME12 3SJ

Director-Active
Virluna Nelson Avenue, Minster On Sea, Sheerness, ME12 3SF

Director10 April 1995Active
Connaught House, Broomhill Road, Woodford Green, England, IG8 0PY

Director01 April 2016Active

People with Significant Control

Superior Enterprises Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Eastchurch Holiday Centre, Fourth Avenue, Sheerness, England, ME12 4EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian David Clulow
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Connaught House, Woodford Green, IG8 0PY
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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Address

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

Download
2022-07-01Address

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

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-03-22Accounts

Change account reference date company previous shortened.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Address

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

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.