This company is commonly known as Whitsand Bay Developments Limited. The company was founded 26 years ago and was given the registration number 03508630. The firm's registered office is in TORPOINT. You can find them at Whitsand Bay Holiday Park, Millbrook, Torpoint, Cornwall. This company's SIC code is 55201 - Holiday centres and villages.
Name | : | WHITSAND BAY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03508630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1998 |
End of financial year | : | 28 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitsand Bay Holiday Park, Millbrook, Torpoint, Cornwall, PL10 1JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX | Secretary | 11 August 2023 | Active |
Hougoumount, Whitsand Bay Holiday Park Millbrook, Torpoint, PL10 1JZ | Director | 26 February 1998 | Active |
124 Rothwell Road, Desborough, Northampton, NN14 2NT | Nominee Secretary | 12 February 1998 | Active |
Hougoumount, Whitsand Bay Holiday Park Millbrook, Torpoint, PL10 1JZ | Secretary | 26 February 1998 | Active |
Whitsand Bay Holiday Park, Millbrook, Torpoint, PL10 1JZ | Director | 30 September 2011 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 12 February 1998 | Active |
11 Wakehurst Drive, East Hunsbury, Northampton, NN4 0TN | Director | 26 February 1998 | Active |
21 Church End, Potterspury, NN12 7PX | Director | 26 February 1998 | Active |
Mrs Jenna Louise Wintle | ||
Notified on | : | 11 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Sandy Court, Ashleigh Way, Plymouth, England, PL7 5JX |
Nature of control | : |
|
Mr Robert Douglas Wintle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hougoumount, Whitsand Bay Holiday Park, Toproint, England, PL10 1JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Resolution | Resolution. | Download |
2023-11-15 | Capital | Capital name of class of shares. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Officers | Appoint person secretary company with name date. | Download |
2023-11-14 | Officers | Termination secretary company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Change account reference date company previous extended. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.