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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, England, ME12 3QS | Director | 10 March 2020 | Active |
Suncotte Oak Lane, Minster, Sheerness, ME12 3QP | Secretary | 10 April 1995 | Active |
Chequers House Chequers Road, Minster On Sea, Sheerness, ME12 3SJ | Secretary | - | Active |
Suncotte Oak Lane, Minster, Sheerness, ME12 3QP | Director | 10 April 1995 | Active |
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 | Director | 10 April 1995 | Active |
Connaught House, Broomhill Road, Woodford Green, England, IG8 0PY | Director | 01 April 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Gazette | Gazette filings brought up to date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.