UKBizDB.co.uk

SILVER SANDS LEISURE PARK LTD

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

This company is commonly known as Silver Sands Leisure Park Ltd. The company was founded 12 years ago and was given the registration number 07781770. The firm's registered office is in MILTON KEYNES. You can find them at 31 & 32 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:SILVER SANDS LEISURE PARK LTD
Company Number:07781770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2011
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:31 & 32 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England, MK5 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director18 May 2021Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director11 April 2022Active
C/O Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle, England, ST5 1TT

Director19 October 2011Active
C/O Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle, England, ST5 1TT

Director30 April 2012Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director18 May 2021Active
Sand Le Mere Holiday Village, Southfield Lane, Tunstall, Hull, England, HU12 0JF

Director19 January 2015Active
Sand Le Mere Holiday Village, Southfield Lane, Tunstall, Hull, England, HU12 0JF

Director19 January 2015Active
4, York Place, Leeds, United Kingdom, LS1 2DR

Director21 September 2011Active
22, The Ropewalk, Nottingham, England, NG1 5DT

Director29 November 2013Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director18 May 2021Active
31 & 32 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England, MK5 6LB

Director02 September 2020Active
Richmond House, 6 Hurts Yard, Nottingham, England, NG1 6JD

Director12 April 2013Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director18 May 2021Active
Sand Le Mere Holiday Village, Southfield Lane, Tunstall, Hull, England, HU12 0JF

Director19 January 2015Active

People with Significant Control

Bridge Leisure Parks Limited
Notified on:06 April 2016
Status:Active
Address:Southfield Lane, Tunstall, Hull, HU1 0JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-06Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Change account reference date company previous extended.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.