UKBizDB.co.uk

THORNEY BAY PARK LIMITED

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

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.

Company Information

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:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director18 March 2022Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Secretary26 February 2018Active
187 Furtherwick Road, Canvey Island, SS8 7BW

Secretary03 May 2002Active
Brackens, Mill Road, Stock, England, CM4 9LJ

Secretary09 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 2000Active
113 Vicarage Hill, Benfleet, SS7 1PD

Director09 March 2000Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director01 April 2014Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ

Director09 March 2000Active
187 Furtherwick Road, Canvey Island, SS8 7BW

Director15 April 2002Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director21 December 2017Active
Brackens, Mill Road, Stock, England, CM4 9LJ

Director09 March 2000Active
Brackens, Mill Road, Stock, CM4 9LJ

Director09 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Address

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

Download
2024-03-22Accounts

Accounts with accounts type full.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Address

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

Download
2023-06-28Accounts

Change account reference date company previous extended.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Address

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

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-18Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Gazette

Gazette filings brought up to date.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.