UKBizDB.co.uk

STOURPORT CARAVAN PARK LIMITED

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

This company is commonly known as Stourport Caravan Park Limited. The company was founded 37 years ago and was given the registration number 02105233. The firm's registered office is in STOURPORT ON SEVERN. You can find them at Nelson Road, Sandy Lane Industrial Estate, Stourport On Severn, Worcestershire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:STOURPORT CARAVAN PARK LIMITED
Company Number:02105233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Nelson Road, Sandy Lane Industrial Estate, Stourport On Severn, Worcestershire, DY13 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Dunley Road, Stourport On Severn, DY13 0AX

Secretary-Active
54 Dunley Road, Stourport On Severn, DY13 0AX

Director-Active
54 Dunley Road, Stourport On Severn, DY13 0AX

Director-Active
Walshes Farm Caravan Park, Dunley Road, Stourport On Severn, DY13 0AA

Director-Active
30 Evergreen Way, Stourport-On-Severn, England, DY13 9GH

Director01 March 2021Active
The Old Orchard, 23 The Hill, Abberley, WR6 6BY

Director-Active

People with Significant Control

Mr Christopher John Nicol Robson
Notified on:30 June 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:24 Dunley Road, Stourport-On-Severn, England, DY13 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Robson
Notified on:30 June 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Nicol House, Chapel Lane,, Ombersley, England, WR9 0DT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-23Capital

Capital cancellation shares.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2017-12-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.