This company is commonly known as Thorney Bay Park Limited. The company was founded 24 years ago and was given the registration number 03934509. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | THORNEY BAY PARK LIMITED |
---|---|---|
Company Number | : | 03934509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 18 March 2022 | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Secretary | 26 February 2018 | Active |
187 Furtherwick Road, Canvey Island, SS8 7BW | Secretary | 03 May 2002 | Active |
Brackens, Mill Road, Stock, England, CM4 9LJ | Secretary | 09 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 February 2000 | Active |
113 Vicarage Hill, Benfleet, SS7 1PD | Director | 09 March 2000 | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 01 April 2014 | Active |
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ | Director | 09 March 2000 | Active |
187 Furtherwick Road, Canvey Island, SS8 7BW | Director | 15 April 2002 | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 21 December 2017 | Active |
Brackens, Mill Road, Stock, England, CM4 9LJ | Director | 09 March 2000 | Active |
Brackens, Mill Road, Stock, CM4 9LJ | Director | 09 March 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 February 2000 | Active |
Pemican Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Cooper House, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-22 | Accounts | Accounts with accounts type full. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Accounts | Change account reference date company previous extended. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Gazette | Gazette filings brought up to date. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.