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.
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 | : |
|
Registered Address | : | Tudor Lodge Augustine Road, Minster On Sea, Sheerness, Kent, ME12 2LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ | Director | 12 March 2013 | Active |
Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ | Director | 12 March 2013 | Active |
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP | Secretary | - | Active |
Coghurst Hall, Ivyhouse Lane, Ore, Hastings, TN35 4NP | Secretary | 17 January 2006 | Active |
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP | Director | - | Active |
Coghurst Hall, Ivyhouse Lane, Ore, Hastings, TN35 4NP | Director | 17 January 2006 | Active |
Coghurst Hall, Ivyhouse Lane, Ore, Hastings, TN35 4NP | Director | 17 January 2006 | Active |
Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ | Director | 12 March 2013 | Active |
Coghurst Hall, Ivyhouse Lane, Ore, Hastings, TN35 4NP | Director | 17 January 2006 | Active |
Musketeers, New Hall Close, Dymchurch, TN29 0LE | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Change account reference date company previous extended. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Officers | Termination director company with name termination date. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.