Company NameManor Park Holiday Park Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number05935553
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Previous NameBryanston Kenmore Manor Park Limited

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Secretary NameMs Judith Ann Archibold
StatusCurrent
Appointed11 December 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(17 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr Lee Trevor Maytum
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address72 New Park Road
Newgate Street
Hertford
Hertfordshire
SG13 8RF
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Robert Ashley Auerbach
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2008)
RoleLeisure
Country of ResidenceEngland
Correspondence Address50 Upper Montagu Street
London
W1H 1SJ
Director NameMr Harry Bimbo Hart
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Elizabeth Street
London
SW1W 9PB
Secretary NameMr Peter Michael McCall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 October 2008)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Tony Taccone
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMr Simon Joseph Dempsey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Main Road
Wigginton
Tamworth
Staffs
B79 9DS
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(2 years, 9 months after company formation)
Appointment Duration6 days (resigned 22 June 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed17 June 2009(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 September 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(2 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 17 July 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameMr Guy Michael L'Estrange Gillon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Suffolk Street
London
SE1 0BL
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameT&H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed01 August 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Regent Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,102,911
Gross Profit£2,499,620
Net Worth£3,918,907
Cash£1,114,710
Current Liabilities£3,209,961

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

27 September 2017Delivered on: 27 September 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: L/H property k/a manor park caravan site manor road hunstanton t/n NK467617.
Outstanding
1 June 2017Delivered on: 5 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real estate in the form of manor park, manor park caravan site, manor road, hunstanton PE36 5AZ with title number NK235480. For more details please refer to the instrument.
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Manor prak caravan site manor road huntstanton t/no NK235480 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
1 August 2014Delivered on: 1 August 2014
Satisfied on: 13 November 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the all present and future obligations and liabilities (whether actual or contingent, whether owed jointly or severally, as principal or as surety or in any capacity whatsoever) of each of the obligors to the bank on any account whatsoever and howsoever arising (including, without limitation, under the financing documents) together with all expenses in relation to all of the following assets whether now or in future belonging to that chargor hereby, in the case of paragraphs (a)(i), (a)(ii), (a)(v), (a)(vi), (a)(vii), (a)(viii) and (a)(x) with full title guarantee (save where such asset is the subject of a permitted encumbrance):. (A) fixed charges: charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. (Iii) all its intellectual property.
Fully Satisfied
20 October 2010Delivered on: 30 October 2010
Satisfied on: 6 August 2014
Persons entitled: Park Resorts Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a manor park holiday village, hunstanton, norfolk t/no NK235480 see image for full details.
Fully Satisfied
24 November 2006Delivered on: 6 December 2006
Satisfied on: 6 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a manor park holiday village hunstanton norfolk t/no NK235480 fixed and floating charges over the assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 March 2024Appointment of Kirk Davis as a director on 6 March 2024 (2 pages)
5 March 2024Termination of appointment of Ian Kellett as a director on 1 March 2024 (1 page)
15 February 2024Full accounts made up to 31 December 2022 (35 pages)
18 December 2023Registration of charge 059355530008, created on 14 December 2023 (35 pages)
18 December 2023Registration of charge 059355530007, created on 14 December 2023 (81 pages)
14 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
6 July 2023Satisfaction of charge 059355530005 in full (1 page)
6 July 2023Satisfaction of charge 059355530006 in full (1 page)
5 May 2023Full accounts made up to 31 December 2021 (34 pages)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
8 September 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (34 pages)
11 January 2021Full accounts made up to 31 December 2019 (30 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
18 April 2019Full accounts made up to 31 December 2018 (25 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
24 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
17 July 2018Full accounts made up to 31 December 2017 (25 pages)
11 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
6 July 2018Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 6 July 2018 (1 page)
5 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
25 January 2018Cessation of Regent Midco Limited as a person with significant control on 28 December 2017 (1 page)
25 January 2018Notification of Regent Midco Limited as a person with significant control on 28 December 2017 (2 pages)
25 January 2018Notification of Pd Parks Limited as a person with significant control on 28 December 2017 (2 pages)
25 January 2018Cessation of Regent Topco Limited as a person with significant control on 28 December 2017 (1 page)
25 January 2018Cessation of Regent Bidco Limited as a person with significant control on 28 December 2017 (1 page)
25 January 2018Notification of Regent Topco Limited as a person with significant control on 28 December 2017 (2 pages)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 September 2017Registration of charge 059355530006, created on 27 September 2017 (14 pages)
27 September 2017Registration of charge 059355530006, created on 27 September 2017 (14 pages)
21 September 2017Full accounts made up to 31 December 2016 (26 pages)
21 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
5 June 2017Registration of charge 059355530005, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 059355530004 in full (4 pages)
24 April 2017Satisfaction of charge 059355530004 in full (4 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
14 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
14 December 2015Termination of appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
14 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
14 December 2015Termination of appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
16 November 2015Registration of charge 059355530004, created on 13 November 2015 (108 pages)
16 November 2015Registration of charge 059355530004, created on 13 November 2015 (108 pages)
13 November 2015Satisfaction of charge 059355530003 in full (1 page)
13 November 2015Satisfaction of charge 059355530003 in full (1 page)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(7 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(7 pages)
11 June 2015Full accounts made up to 31 December 2014 (23 pages)
11 June 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2014Company name changed bryanston kenmore manor park LIMITED\certificate issued on 03/10/14
  • CONNOT ‐
(2 pages)
3 October 2014Company name changed bryanston kenmore manor park LIMITED\certificate issued on 03/10/14
  • CONNOT ‐
(2 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(7 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(7 pages)
15 August 2014Appointment of Mr Michael Clark as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of David Boden as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of David Boden as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (2 pages)
15 August 2014Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 3 Bunhill Row London EC1Y 8YZ on 15 August 2014 (1 page)
15 August 2014Termination of appointment of James Robert Elton as a director on 1 August 2014 (1 page)
15 August 2014Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Michael Clark as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Guy Michael L'estrange Gillon as a director on 1 August 2014 (1 page)
15 August 2014Appointment of David Boden as a director on 1 August 2014 (2 pages)
15 August 2014Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 3 Bunhill Row London EC1Y 8YZ on 15 August 2014 (1 page)
15 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
15 August 2014Termination of appointment of Guy Michael L'estrange Gillon as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Guy Michael L'estrange Gillon as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of James Robert Elton as a director on 1 August 2014 (1 page)
15 August 2014Appointment of Mr Nigel David Brewster as a director on 14 August 2014 (2 pages)
15 August 2014Appointment of Alan Castledine as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Alan Castledine as a director on 1 August 2014 (2 pages)
15 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
15 August 2014Appointment of Alan Castledine as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Nigel David Brewster as a director on 14 August 2014 (2 pages)
15 August 2014Termination of appointment of James Robert Elton as a director on 1 August 2014 (1 page)
15 August 2014Appointment of Mr Michael Clark as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (2 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 August 2014Full accounts made up to 31 March 2014 (23 pages)
14 August 2014Auditor's resignation (1 page)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 August 2014Full accounts made up to 31 March 2014 (23 pages)
14 August 2014Auditor's resignation (1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2014Satisfaction of charge 2 in full (4 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 2 in full (4 pages)
1 August 2014Registration of charge 059355530003 (50 pages)
1 August 2014Registration of charge 059355530003 (50 pages)
31 December 2013Full accounts made up to 31 March 2013 (23 pages)
31 December 2013Full accounts made up to 31 March 2013 (23 pages)
1 October 2013Director's details changed for Mr James Robert Elton on 1 December 2012 (2 pages)
1 October 2013Director's details changed for Mr James Robert Elton on 1 December 2012 (2 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
8 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
8 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
5 July 2012Full accounts made up to 30 September 2011 (27 pages)
5 July 2012Full accounts made up to 30 September 2011 (27 pages)
8 December 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
8 December 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
5 December 2011Full accounts made up to 31 December 2010 (26 pages)
5 December 2011Full accounts made up to 31 December 2010 (26 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 3
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 3
(4 pages)
9 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
8 December 2010Appointment of Mr Guy Michael L'estrange Gillon as a director (2 pages)
8 December 2010Appointment of Mr Guy Michael L'estrange Gillon as a director (2 pages)
29 November 2010Registered office address changed from 58 Davies Street 1St Floor London W1K 5JF Uk on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from 58 Davies Street 1St Floor London W1K 5JF Uk on 29 November 2010 (2 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
20 February 2010Termination of appointment of Tony Taccone as a director (1 page)
20 February 2010Termination of appointment of Tony Taccone as a director (1 page)
8 February 2010Full accounts made up to 31 December 2008 (22 pages)
8 February 2010Full accounts made up to 31 December 2008 (22 pages)
5 February 2010Appointment of Mr James Elton as a director (2 pages)
5 February 2010Appointment of Mr James Elton as a director (2 pages)
4 February 2010Termination of appointment of Robert Brook as a director (1 page)
4 February 2010Termination of appointment of Robert Brook as a director (1 page)
20 September 2009Return made up to 14/09/09; full list of members (3 pages)
20 September 2009Return made up to 14/09/09; full list of members (3 pages)
15 September 2009Appointment terminated secretary peter mccall (1 page)
15 September 2009Appointment terminated secretary peter mccall (1 page)
17 July 2009Appointment terminated director john kennedy (1 page)
17 July 2009Appointment terminated director john kennedy (1 page)
23 June 2009Director appointed mr john anthony bingham kennedy (2 pages)
23 June 2009Director appointed mr john anthony bingham kennedy (2 pages)
22 June 2009Appointment terminated director ronald robson (1 page)
22 June 2009Appointment terminated director ronald robson (1 page)
17 June 2009Registered office changed on 17/06/2009 from southview leisure park burch road skegness lincs PE25 2LA (1 page)
17 June 2009Secretary appointed mr peter michael mccall (1 page)
17 June 2009Secretary appointed mr peter michael mccall (1 page)
17 June 2009Registered office changed on 17/06/2009 from southview leisure park burch road skegness lincs PE25 2LA (1 page)
16 June 2009Director appointed mr ronald alexander robson (2 pages)
16 June 2009Appointment terminated director simon dempsey (1 page)
16 June 2009Director appointed mr ronald alexander robson (2 pages)
16 June 2009Director appointed mr robert william middleton brook (2 pages)
16 June 2009Appointment terminated director simon dempsey (1 page)
16 June 2009Director appointed mr robert william middleton brook (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 58 davies street london W1K 5JF (1 page)
5 March 2009Registered office changed on 05/03/2009 from 58 davies street london W1K 5JF (1 page)
9 February 2009Appointment terminated director robert brook (1 page)
9 February 2009Director appointed simon dempsey (1 page)
9 February 2009Appointment terminated director harry hart (1 page)
9 February 2009Appointment terminated director harry hart (1 page)
9 February 2009Appointment terminated director robert auerbach (1 page)
9 February 2009Appointment terminated director robert brook (1 page)
9 February 2009Director appointed simon dempsey (1 page)
9 February 2009Appointment terminated director lee maytum (1 page)
9 February 2009Appointment terminated director lee maytum (1 page)
9 February 2009Director appointed tony taccone (1 page)
9 February 2009Director appointed tony taccone (1 page)
9 February 2009Appointment terminated director robert auerbach (1 page)
30 October 2008Appointment terminated secretary peter mccall (1 page)
30 October 2008Appointment terminated secretary peter mccall (1 page)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
3 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
3 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
19 March 2008Secretary appointed mr peter michael mccall (1 page)
19 March 2008Appointment terminated secretary john brown (1 page)
19 March 2008Secretary appointed mr peter michael mccall (1 page)
19 March 2008Appointment terminated secretary john brown (1 page)
24 January 2008Full accounts made up to 31 July 2007 (24 pages)
24 January 2008Full accounts made up to 31 July 2007 (24 pages)
8 November 2007Return made up to 14/09/07; full list of members (3 pages)
8 November 2007Return made up to 14/09/07; full list of members (3 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
10 December 2006Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
10 December 2006Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
6 December 2006Particulars of mortgage/charge (9 pages)
6 December 2006Particulars of mortgage/charge (9 pages)
28 September 2006Registered office changed on 28/09/06 from: 5 wigmore street 2ND floor london W1U 1PB (1 page)
28 September 2006Registered office changed on 28/09/06 from: 5 wigmore street 2ND floor london W1U 1PB (1 page)
14 September 2006Incorporation (20 pages)
14 September 2006Incorporation (20 pages)