This company is commonly known as Severn Gorge Park Homes Limited. The company was founded 27 years ago and was given the registration number 03266648. The firm's registered office is in WHITCHURCH. You can find them at 13-15 St Johns Street, , Whitchurch, Shropshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | SEVERN GORGE PARK HOMES LIMITED |
---|---|---|
Company Number | : | 03266648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13-15 St Johns Street, Whitchurch, Shropshire, SY13 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 12 Four Acres Caravan Park, Worcester Road, Stourport-On-Severn, England, DY13 9PG | Director | 16 November 2007 | Active |
No 3 Four Acres Park, Worcester Road, Stourport-On-Severn, England, DY13 9PB | Director | 16 November 2007 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Secretary | 03 February 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 22 October 1996 | Active |
No 11 Four Acres Caravan Park, Worcester Road, Stourport On Severn, DY13 9PG | Secretary | 16 November 2007 | Active |
Down Cottage, The Down, Bridgnorth, WV16 6UA | Secretary | 22 October 1996 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 22 October 1996 | Active |
No 11 Four Acres Caravan Park, Worcester Road, Stourport On Severn, DY13 9PG | Director | 16 November 2007 | Active |
Strefford House, Strefford, Craven Arms, SY7 8DE | Director | 22 October 1996 | Active |
Down Cottage, The Down, Bridgnorth, WV16 6UA | Director | 22 October 1996 | Active |
Mr Oliver Paul Marshall Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | No 3 Four Acres Park, Worcester Road, Stourport-On-Severn, England, DY13 9PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Capital | Capital allotment shares. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.