UKBizDB.co.uk

SEVERN GORGE PARK HOMES LIMITED

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

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.

Company Information

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:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:13-15 St Johns Street, Whitchurch, Shropshire, SY13 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 12 Four Acres Caravan Park, Worcester Road, Stourport-On-Severn, England, DY13 9PG

Director16 November 2007Active
No 3 Four Acres Park, Worcester Road, Stourport-On-Severn, England, DY13 9PB

Director16 November 2007Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Secretary03 February 2000Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary22 October 1996Active
No 11 Four Acres Caravan Park, Worcester Road, Stourport On Severn, DY13 9PG

Secretary16 November 2007Active
Down Cottage, The Down, Bridgnorth, WV16 6UA

Secretary22 October 1996Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director22 October 1996Active
No 11 Four Acres Caravan Park, Worcester Road, Stourport On Severn, DY13 9PG

Director16 November 2007Active
Strefford House, Strefford, Craven Arms, SY7 8DE

Director22 October 1996Active
Down Cottage, The Down, Bridgnorth, WV16 6UA

Director22 October 1996Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.