This company is commonly known as South West Holiday Parks Limited. The company was founded 13 years ago and was given the registration number 07511393. The firm's registered office is in TEIGNMOUTH. You can find them at Coast View Torquay Road, Shaldon, Teignmouth, Devon. This company's SIC code is 74990 - Non-trading company.
Name | : | SOUTH WEST HOLIDAY PARKS LIMITED |
---|---|---|
Company Number | : | 07511393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coast View Torquay Road, Shaldon, Teignmouth, Devon, United Kingdom, TQ14 0BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coast View, Torquay Road, Shaldon, Teignmouth, United Kingdom, TQ14 0BG | Director | 02 February 2011 | Active |
Coast View, Torquay Road, Shaldon, Teignmouth, United Kingdom, TQ14 0BG | Director | 02 February 2011 | Active |
Windsor House 44, High Road, Balby, Doncaster, DN4 0PL | Director | 02 February 2011 | Active |
Windsor House 44, High Road, Balby, Doncaster, DN4 0PL | Director | 02 February 2011 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 31 January 2011 | Active |
Mrs Gillian Mimi Donald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coast View, Torquay Road, Teignmouth, United Kingdom, TQ14 0BG |
Nature of control | : |
|
Mr John Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coast View, Torquay Road, Teignmouth, United Kingdom, TQ14 0BG |
Nature of control | : |
|
Mr Joshua Angus Kingsley Donald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coast View, Torquay Road, Teignmouth, United Kingdom, TQ14 0BG |
Nature of control | : |
|
Mr Robert Kingsley Donald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1936 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | Coast View, Torquay Road, Teignmouth, United Kingdom, TQ14 0BG |
Nature of control | : |
|
Worldteam Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Coast View, Torquay Road, Teignmouth, United Kingdom, TQ14 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Resolution | Resolution. | Download |
2018-04-20 | Change of name | Change of name notice. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Address | Change registered office address company with date old address new address. | Download |
2017-05-16 | Officers | Termination secretary company. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.