UKBizDB.co.uk

SOUTHVIEW LEISURE PARK LIMITED

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

This company is commonly known as Southview Leisure Park Limited. The company was founded 17 years ago and was given the registration number 05936854. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:SOUTHVIEW LEISURE PARK LIMITED
Company Number:05936854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, One Gosforth Park Way, Gosforth Business Park, Salters Lane, Newcastle Upon Tyne, United Kingdom, NE12 8ET

Secretary11 December 2015Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET

Director06 March 2024Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET

Director24 May 2019Active
40 Beech Avenue, Glasgow, G77 5PP

Secretary15 September 2006Active
19 Bonaly Terrace, Edinburgh, EH13 0EL

Secretary17 June 2009Active
19 Bonaly Terrace, Edinburgh, EH13 0EL

Secretary17 March 2008Active
3, Bunhill Row, London, England, EC1Y 8YZ

Corporate Secretary01 August 2014Active
50 Upper Montagu Street, London, W1H 1SJ

Director30 June 2007Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director01 August 2014Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director14 August 2014Active
9, Ashchurch Park Villas, London, W12 9SP

Director16 June 2009Active
9, Ashchurch Park Villas, London, W12 9SP

Director15 September 2006Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director15 June 2016Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director01 August 2014Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director01 August 2014Active
The Old Vicarage, Main Road, Wigginton, Tamworth, B79 9DS

Director22 August 2008Active
27, Elsie Road, London, England, SE22 8DX

Director21 January 2010Active
54, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director04 October 2010Active
54a Elizabeth Street, London, SW1W 9PB

Director30 June 2007Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET

Director30 June 2018Active
Newhall, Carlops, Penicuik, EH26 9LY

Director22 June 2009Active
72 New Park Road, Newgate Street, Hertford, SG13 8RF

Director15 September 2006Active
19 Glasclune Gardens, North Berwick, EH39 4RB

Director16 June 2009Active
14, Murrayfield Drive, Edinburgh, EH12 6EB

Director22 August 2008Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director11 December 2015Active

People with Significant Control

Regent Midco Limited
Notified on:28 December 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regent Topco Limited
Notified on:28 December 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pd Parks Limited
Notified on:28 December 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regent Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Bunhill Row, London, England, EC1Y 8YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Address

Change sail address company with old address new address.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-06Address

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

Download

Copyright © 2024. All rights reserved.