UKBizDB.co.uk

WINDMILL COUNTRY PARK LIMITED

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

This company is commonly known as Windmill Country Park Limited. The company was founded 21 years ago and was given the registration number 04635021. The firm's registered office is in DRIFFIELD. You can find them at C/o Spring Cottage South Street, Burton Fleming, Driffield, East Yorkshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:WINDMILL COUNTRY PARK LIMITED
Company Number:04635021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:C/o Spring Cottage South Street, Burton Fleming, Driffield, East Yorkshire, YO25 3NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Spring Cottage, South Street, Burton Fleming, Driffield, YO25 3NZ

Director23 December 2021Active
C/O Spring Cottage, South Street, Burton Fleming, Driffield, England, YO25 3NZ

Director13 January 2003Active
C/O Spring Cottage, South Street, Burton Fleming, Driffield, England, YO25 3NZ

Secretary13 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 January 2003Active
C/O Spring Cottage, South Street, Burton Fleming, Driffield, England, YO25 3NZ

Director13 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 January 2003Active

People with Significant Control

Mrs Elaine Marie Brambles
Notified on:23 December 2021
Status:Active
Date of birth:June 1956
Nationality:British
Address:C/O Spring Cottage, South Street, Driffield, YO25 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Brambles
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:C/O Spring Cottage, South Street, Driffield, YO25 3NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Accounts

Accounts amended with accounts type total exemption small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-14Officers

Termination secretary company with name termination date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.