UKBizDB.co.uk

WHITECLIFF BAY HOLIDAY PARK LIMITED

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

This company is commonly known as Whitecliff Bay Holiday Park Limited. The company was founded 70 years ago and was given the registration number 00530587. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Imex, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:WHITECLIFF BAY HOLIDAY PARK LIMITED
Company Number:00530587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:Imex, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director27 February 2008Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director27 February 2008Active
Oaklands Park Road, Wootton, Ryde, PO33 4RL

Secretary26 August 1998Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Secretary27 February 2008Active
21 Steyne Road, Bembridge, PO35 5UL

Secretary-Active
Oaklands Park Road, Wootton, Ryde, PO33 4RL

Director01 March 2000Active
Hillway Annexe, Hillway, Bembridge, PO35 5PJ

Director-Active
Carrington, Hillway, Bembridge, PO35

Director-Active
Cherrytree House, Upper Green Road, St. Helens, Ryde, PO33 1XF

Director20 August 1993Active
1 Solent Landings, Beach Road, Bembridge, PO35 5NZ

Director-Active
1 Solent Landings, Beach Road, Bembridge, PO35 5NZ

Director01 March 2000Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director27 February 2008Active

People with Significant Control

Away Resorts Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Maylands Building, Maylands Avenue, Hemel Hempstead, England, HP2 7TG
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
2024-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-21Other

Legacy.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-02Address

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

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-05-02Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.