UKBizDB.co.uk

WALWORTH CASTLE COUNTRY PARK LIMITED

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

This company is commonly known as Walworth Castle Country Park Limited. The company was founded 6 years ago and was given the registration number 11295223. The firm's registered office is in CAMBRIDGE. You can find them at Tennyson House, Cambridge Business Park, Cambridge, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:WALWORTH CASTLE COUNTRY PARK LIMITED
Company Number:11295223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director26 May 2023Active
Royale House, 1550 Parkway, Whiteley, Fareham, England, PO15 7AG

Director03 November 2021Active
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ

Director06 April 2018Active
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ

Director06 April 2018Active
Royale House, 1550 Parkway, Whiteley, Fareham, England, PO15 7AG

Director03 November 2021Active

People with Significant Control

Time Gb (Wccp) Limited
Notified on:03 November 2021
Status:Active
Country of residence:England
Address:Royale House 1550, Parkway, Fareham, England, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prestige Country Parks Limited
Notified on:20 September 2019
Status:Active
Country of residence:United Kingdom
Address:Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Humber Caravans Ltd
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Address

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

Download
2023-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Resolution

Resolution.

Download
2023-12-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-17Address

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

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-06-26Incorporation

Memorandum articles.

Download
2023-06-26Incorporation

Memorandum articles.

Download
2023-06-26Resolution

Resolution.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-09Mortgage

Mortgage charge whole release with charge number.

Download
2021-11-08Mortgage

Mortgage charge whole release with charge number.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.