UKBizDB.co.uk

SHIREBURNE PARK LIMITED

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

This company is commonly known as Shireburne Park Limited. The company was founded 37 years ago and was given the registration number 02085031. The firm's registered office is in CLITHEROE. You can find them at Shireburne Park Limited, Edisford Road, Clitheroe, Lancashire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:SHIREBURNE PARK LIMITED
Company Number:02085031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1986
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Shireburne Park Limited, Edisford Road, Clitheroe, Lancashire, BB7 3LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shireburne Park Limited, Edisford Road, Clitheroe, BB7 3LB

Secretary08 December 2000Active
Shireburne Park Limited, Edisford Road, Clitheroe, BB7 3LB

Director11 December 2014Active
Shireburne Park Limited, Edisford Road, Clitheroe, BB7 3LB

Director29 February 2012Active
Nuffield House, Eaves Hall Lane West Bradford, Clitheroe, BB7 3JG

Secretary25 March 1999Active
Jollycroft Slaidburn Road, Waddington, Clitheroe, BB7 3AA

Secretary-Active
Park Cottage, South Street, Great Eccleston, Preston, United Kingdom, PR3 0YH

Director29 February 2012Active
Nuffield House, Eaves Hall Lane West Bradford, Clitheroe, BB7 3JG

Director-Active
Jollycroft Slaidburn Road, Waddington, Clitheroe, BB7 3AA

Director-Active

People with Significant Control

Higherpart Limited
Notified on:21 July 2016
Status:Active
Country of residence:England
Address:Shireburne Park Limited, Edisford Road, Clitheroe, England, BB7 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Laura Elizabeth Rostron
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Shireburne Park Limited, Edisford Road, Clitheroe, BB7 3LB
Nature of control:
  • Significant influence or control
Mr Ashley James Rostron
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Shireburne Park Limited, Edisford Road, Clitheroe, BB7 3LB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person secretary company with change date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Accounts

Change account reference date company previous shortened.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-02-11Accounts

Change account reference date company current extended.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-11Mortgage

Mortgage satisfy charge full.

Download
2015-11-11Mortgage

Mortgage satisfy charge full.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.