UKBizDB.co.uk

WHITSAND BAY DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:Whitsand Bay Holiday Park, Millbrook, Torpoint, Cornwall, PL10 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Secretary11 August 2023Active
Hougoumount, Whitsand Bay Holiday Park Millbrook, Torpoint, PL10 1JZ

Director26 February 1998Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary12 February 1998Active
Hougoumount, Whitsand Bay Holiday Park Millbrook, Torpoint, PL10 1JZ

Secretary26 February 1998Active
Whitsand Bay Holiday Park, Millbrook, Torpoint, PL10 1JZ

Director30 September 2011Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director12 February 1998Active
11 Wakehurst Drive, East Hunsbury, Northampton, NN4 0TN

Director26 February 1998Active
21 Church End, Potterspury, NN12 7PX

Director26 February 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Resolution

Resolution.

Download
2023-11-15Capital

Capital name of class of shares.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Address

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

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Change account reference date company previous extended.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.