HAYLING ISLAND HOLIDAY PARK LIMITED - 1 OXFORD ST
Company Profile | Company Filings |
Overview
HAYLING ISLAND HOLIDAY PARK LIMITED is a Private Limited Company from 1 OXFORD ST and has the status: In Administration.
HAYLING ISLAND HOLIDAY PARK LIMITED was incorporated 24 years ago on 11/06/1999 and has the registered number: 03788057. The accounts status is DORMANT and accounts are next due on 31/12/2023.
HAYLING ISLAND HOLIDAY PARK LIMITED was incorporated 24 years ago on 11/06/1999 and has the registered number: 03788057. The accounts status is DORMANT and accounts are next due on 31/12/2023.
HAYLING ISLAND HOLIDAY PARK LIMITED - 1 OXFORD ST
This company is listed in the following categories:
55300 - Recreational vehicle parks, trailer parks and camping grounds
55300 - Recreational vehicle parks, trailer parks and camping grounds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2021 | 31/12/2023 |
Registered Office
11TH FLOOR
1 OXFORD ST
MANCHESTER
M1 4PB
This Company Originates in : United Kingdom
Previous trading names include:
HIGWORTH CARAVAN PARK LIMITED (until 17/11/2005)
HIGWORTH CARAVAN PARK LIMITED (until 17/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RACHAEL CLAIRE TAAFFE | Feb 1963 | British | Director | 2005-11-04 UNTIL 2007-07-17 | RESIGNED |
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-06-11 UNTIL 1999-06-11 | RESIGNED | ||
JUDITH ANN ARCHIBOLD | Secretary | 2007-07-17 UNTIL 2022-03-01 | RESIGNED | ||
DOROTHY JEAN EDWARDS | Secretary | 2000-06-01 UNTIL 2005-11-04 | RESIGNED | ||
ROBERT JOHN PARSONS | Dec 1965 | British | Secretary | 2006-05-31 UNTIL 2007-07-17 | RESIGNED |
MR DAVID GRANT TYE | Sep 1949 | British | Secretary | 2005-11-04 UNTIL 2006-05-31 | RESIGNED |
MRS RACHEL CAMERON | May 1974 | British | Secretary | 1999-09-01 UNTIL 2000-06-01 | RESIGNED |
THEYDON NOMINEES LIMITED | Nominee Director | 1999-06-11 UNTIL 1999-06-11 | RESIGNED | ||
MR BERNARD NEILLUS MCDONNELL | Oct 1959 | Irish | Director | 2007-07-17 UNTIL 2009-02-04 | RESIGNED |
MR JASON WILLIAMS | Nov 1985 | British | Director | 2022-07-11 UNTIL 2023-07-07 | RESIGNED |
MR JOHN ANTHONY WATERWORTH | Nov 1963 | British | Director | 2007-07-17 UNTIL 2019-03-31 | RESIGNED |
MR DAVID GRANT TYE | Sep 1949 | British | Director | 2005-11-04 UNTIL 2006-05-31 | RESIGNED |
MR MICHAEL JOHN WILMOT | Aug 1976 | British | Director | 2009-08-21 UNTIL 2018-07-19 | RESIGNED |
MR STEPHEN RICHARDS | Oct 1967 | British | Director | 2019-05-24 UNTIL 2022-03-01 | RESIGNED |
ROBERT JOHN PARSONS | Dec 1965 | British | Director | 2006-05-18 UNTIL 2007-07-17 | RESIGNED |
IAN KELLETT | May 1963 | British | Director | 2018-06-30 UNTIL 2022-03-01 | RESIGNED |
MARTIN JOHN EDWARDS | Nov 1956 | British | Director | 2001-01-26 UNTIL 2005-11-04 | RESIGNED |
MARTIN JOHN EDWARDS | Nov 1956 | British | Director | 1999-09-01 UNTIL 2000-06-01 | RESIGNED |
DOROTHY JEAN EDWARDS | Dec 1935 | British | Director | 2000-11-29 UNTIL 2005-11-04 | RESIGNED |
DENNIS EDWARDS | Aug 1932 | British | Director | 2000-06-01 UNTIL 2005-11-04 | RESIGNED |
MR ROBERT LEE JACK BULL | May 1977 | British | Director | 2022-03-01 UNTIL 2023-07-07 | RESIGNED |
MR IAN ALAN BULL | Jan 1961 | British | Director | 2016-06-13 UNTIL 2018-06-29 | RESIGNED |
MR STEPHEN CHARLES BROOME | May 1951 | British | Director | 2023-07-07 UNTIL 2023-09-19 | RESIGNED |
DARRIN BAMSEY | Dec 1964 | British | Director | 2007-07-17 UNTIL 2015-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royale Resorts 2 Limited | 2022-03-01 | Whiteley Fareham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pd Parks Limited | 2017-12-21 - 2022-03-01 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Weststar Acquisitions Limited | 2016-04-06 - 2017-12-21 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |