UKBizDB.co.uk

SUTTON HOSPITALITY PARK MANAGEMENT LTD

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

This company is commonly known as Sutton Hospitality Park Management Ltd. The company was founded 4 years ago and was given the registration number 12310616. The firm's registered office is in WORTHING. You can find them at 303 Goring Road, , Worthing, West Sussex. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:SUTTON HOSPITALITY PARK MANAGEMENT LTD
Company Number:12310616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:303 Goring Road, Worthing, West Sussex, BN12 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadris Business Centre, Woodstock Way, Sunderland, Woodstock Way, Sunderland, United Kingdom, NE359PF

Secretary12 November 2019Active
Quadris Business Centre, Woodstock Way, Sunderland, Woodstock Way, Sunderland, United Kingdom, NE35 9PF

Director12 November 2019Active
303 Goring Road, Worthing, United Kingdom, BN12 4NX

Director20 February 2020Active

People with Significant Control

Mr Paul John Hotston Brinton Thatcher
Notified on:24 February 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:303 Goring Road, Worthing, United Kingdom, BN12 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andy Sutton
Notified on:12 November 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Quadris Business Centre, Woodstock Way, Sunderland, Woodstock Way, Sunderland, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved compulsory.

Download
2023-09-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-08-02Change of name

Certificate change of name company.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Capital

Capital return purchase own shares.

Download
2020-03-10Capital

Capital cancellation shares.

Download
2020-03-05Persons with significant control

Change to a person with significant control without name date.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Capital

Capital allotment shares.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-12-17Address

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

Download
2019-11-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.