UKBizDB.co.uk

WESTSTAR HOLIDAYS LIMITED

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

This company is commonly known as Weststar Holidays Limited. The company was founded 37 years ago and was given the registration number 02086697. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:WESTSTAR HOLIDAYS LIMITED
Company Number:02086697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Secretary17 July 2007Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director06 March 2024Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director24 May 2019Active
15 Lawn Drive, Chudleigh, Newton Abbot, TQ13 0LS

Secretary-Active
10 Mannings Meadow, Bovey Tracey, TQ13 9SA

Secretary31 May 2006Active
6 Southdown Road, Sticker, St Austell, PL26 7EW

Secretary01 June 1992Active
Westways Coombeshead Cross, Chudleigh, Newton Abbot, TQ13 0NF

Secretary01 June 1994Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director17 July 2007Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director13 June 2016Active
15 Somerset Square, Addison Road, London, W14 8EE

Director09 December 1993Active
2 Edgerton Park Road, Pensylvania, Exeter, EX4 6DD

Director01 June 1998Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director30 June 2018Active
The Bungalow, Mullion Holiday Park Ruan Minor, Helston, TR12 9LZ

Director-Active
16 Malone Valley Park, Belfast, BT9 5PZ

Director17 July 2007Active
Puggiestone Holy Street, Chagford, Newton Abbot, TQ13 8HH

Director-Active
TA10

Director-Active
Puggiestone Holy Street, Chagford, Newton Abbot, TQ13 8HH

Director-Active
10 Mannings Meadow, Bovey Tracey, TQ13 9SA

Director18 May 2006Active
42 Defoe House, Barbican, London, EC2Y 8DN

Director21 January 1999Active
Rise Two, Harris Lane Abbots Leigh, Bristol, BS8 3QX

Director27 October 2005Active
Westways Coombeshead Cross, Chudleigh, Newton Abbot, TQ13 0NF

Director01 June 1996Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director17 July 2007Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director21 August 2009Active

People with Significant Control

The Generations Group Limited
Notified on:21 December 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pd Parks Limited
Notified on:21 December 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bryson Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Address

Change sail address company with old address new address.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Mortgage

Mortgage charge part release with charge number.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.