UKBizDB.co.uk

THE SOUTH DEVON HOLIDAY PARKS LIMITED

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

This company is commonly known as The South Devon Holiday Parks Limited. The company was founded 27 years ago and was given the registration number 03274393. The firm's registered office is in BEXHILL-ON-SEA. You can find them at Glovers House, Glovers End, Bexhill-on-sea, East Sussex. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:THE SOUTH DEVON HOLIDAY PARKS LIMITED
Company Number:03274393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Secretary27 October 2020Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director29 January 2020Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director11 April 2022Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Secretary25 May 2006Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Secretary14 October 2020Active
Waterside Holiday Park, Dartmouth Road Three Beaches, Paignton, TQ4 6NS

Secretary31 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 1996Active
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP

Director25 May 2006Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director01 August 2013Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director25 May 2006Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director25 May 2006Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director28 November 2018Active
Waterside Holiday Park, Dartmouth Road Three Beaches, Paignton, TQ4 6NS

Director31 October 1996Active
Waterside Holiday Park, Dartmouth Road Three Beaches, Paignton, TQ4 6NS

Director31 October 1996Active

People with Significant Control

Park Holidays Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-31Capital

Capital statement capital company with date currency figure.

Download
2024-01-31Capital

Legacy.

Download
2024-01-31Insolvency

Legacy.

Download
2024-01-31Resolution

Resolution.

Download
2023-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-22Accounts

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-27Other

Legacy.

Download
2021-06-03Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.