Warning: file_put_contents(c/c55a3cd6cdfd85a95f9ad8a293ca6271.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sheerness Holiday Park Limited, ME12 2LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHEERNESS HOLIDAY PARK LIMITED

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

This company is commonly known as Sheerness Holiday Park Limited. The company was founded 34 years ago and was given the registration number 02430661. The firm's registered office is in SHEERNESS. You can find them at Tudor Lodge Augustine Road, Minster On Sea, Sheerness, Kent. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:SHEERNESS HOLIDAY PARK LIMITED
Company Number:02430661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:Tudor Lodge Augustine Road, Minster On Sea, Sheerness, Kent, ME12 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ

Director12 March 2013Active
Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ

Director12 March 2013Active
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP

Secretary-Active
Coghurst Hall, Ivyhouse Lane, Ore, Hastings, TN35 4NP

Secretary17 January 2006Active
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP

Director-Active
Coghurst Hall, Ivyhouse Lane, Ore, Hastings, TN35 4NP

Director17 January 2006Active
Coghurst Hall, Ivyhouse Lane, Ore, Hastings, TN35 4NP

Director17 January 2006Active
Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ

Director12 March 2013Active
Coghurst Hall, Ivyhouse Lane, Ore, Hastings, TN35 4NP

Director17 January 2006Active
Musketeers, New Hall Close, Dymchurch, TN29 0LE

Director-Active

People with Significant Control

Cosgrove Leisure Holdings Ltd
Notified on:21 June 2019
Status:Active
Country of residence:England
Address:C/O Tudor Lodge, Augustine Road, Sheerness, England, ME12 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick John Cosgrove
Notified on:07 April 2016
Status:Active
Date of birth:September 1959
Nationality:Irish
Address:Tudor Lodge, Augustine Road, Sheerness, ME12 2LZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Change account reference date company previous extended.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Mortgage

Mortgage satisfy charge full.

Download
2018-09-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Accounts

Change account reference date company previous shortened.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Officers

Termination director company with name termination date.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.