UKBizDB.co.uk

ST.OSYTH BEACH ESTATE LIMITED

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

This company is commonly known as St.osyth Beach Estate Limited. The company was founded 68 years ago and was given the registration number 00567404. The firm's registered office is in CLACTON ON SEA. You can find them at Hutleys Caravan Park, St Osyth Beach, Clacton On Sea, Essex. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:ST.OSYTH BEACH ESTATE LIMITED
Company Number:00567404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1956
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Hutleys Caravan Park, St Osyth Beach, Clacton On Sea, Essex, CO16 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory Rectory Road, Weeley Heath, Clacton On Sea, CO16 9BH

Secretary-Active
Hallabaloo No 1 Cockett Wick Lane, St Osyth, Clacton On Sea, CO16 8SE

Director-Active
21, Ardleigh Court, Ardleigh, Colchester, England, CO7 7LA

Director-Active
The Old Rectory Rectory Road, Weeley Heath, Clacton On Sea, CO16 9BH

Director-Active
Fieldfare, 3, Cockett Wick Lane, St. Osyth, Clacton-On-Sea, England, CO16 8SE

Director11 November 2014Active
Fieldfare Cockett Wick Lane, St Osyth, Clacton On Sea, CO16 8SE

Director-Active
New Farmhouse Cockest Wick Farm, St Osyth, Clacton On Sea,

Director-Active

People with Significant Control

Mrs Gillian Lesley Went
Notified on:01 August 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Hutleys Caravan Park, Clacton On Sea, CO16 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Charles Hutley
Notified on:01 August 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Hallabaloo, No1 Cockett Wick Lane, Clacton On Sea, England, CO16 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Judith Molyneux
Notified on:01 August 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:21, Ardleigh Court, Colchester, England, CO7 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Officers

Change person director company with change date.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.