SEAVIEW HOLIDAY PARK LIMITED - BEXHILL-ON-SEA
Company Profile | Company Filings |
Overview
SEAVIEW HOLIDAY PARK LIMITED is a Private Limited Company from BEXHILL-ON-SEA ENGLAND and has the status: Active.
SEAVIEW HOLIDAY PARK LIMITED was incorporated 31 years ago on 25/06/1992 and has the registered number: 02726169. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SEAVIEW HOLIDAY PARK LIMITED was incorporated 31 years ago on 25/06/1992 and has the registered number: 02726169. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SEAVIEW HOLIDAY PARK LIMITED - BEXHILL-ON-SEA
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GLOVERS HOUSE
BEXHILL-ON-SEA
EAST SUSSEX
TN39 5ES
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2022-04-11 | CURRENT |
CHRISTOPHER ADAM LING | Jan 1974 | British | Director | 2020-01-29 | CURRENT |
GEORGE ERICK NASLUND | Nov 1935 | British | Director | 1992-08-20 UNTIL 2002-11-21 | RESIGNED |
STEPHEN JAMES BAILEY | Nov 1948 | British | Secretary | 2003-06-16 UNTIL 2010-04-30 | RESIGNED |
JOHN ARTHUR BENNS | British | Secretary | 1994-03-23 UNTIL 2005-09-30 | RESIGNED | |
STEPHEN JAMES BAILEY | Nov 1948 | British | Secretary | 1993-08-02 UNTIL 1994-03-23 | RESIGNED |
MR SIMON JAMES HOLLAND | May 1967 | British | Secretary | 1992-06-25 UNTIL 1992-08-20 | RESIGNED |
MR JEREMY DENNIS RANDALL | Secretary | 2010-04-30 UNTIL 2019-11-28 | RESIGNED | ||
DAVID ROY STURT | Jan 1950 | Secretary | 1992-08-20 UNTIL 1993-08-02 | RESIGNED | |
ALASDAIR BELL LOCH | British | Director | 2019-11-28 UNTIL 2020-10-14 | RESIGNED | |
MEYER PADWA | Mar 1920 | British | Director | 1994-01-27 UNTIL 2005-04-19 | RESIGNED |
MR RICHARD LEWIS ULLMAN | Sep 1973 | British | Director | 2019-11-28 UNTIL 2022-04-11 | RESIGNED |
ANDREW DIXON | May 1970 | British | Director | 2005-10-05 UNTIL 2019-06-13 | RESIGNED |
MR JEREMY DENNIS RANDALL | Feb 1952 | British | Director | 2001-08-14 UNTIL 2019-11-28 | RESIGNED |
JEFFREY ALAN SILLS | Oct 1963 | British | Director | 2019-11-28 UNTIL 2022-04-11 | RESIGNED |
MR CHARLES JAMES JENNINGS | Oct 1951 | British | Director | 1992-06-25 UNTIL 1992-08-20 | RESIGNED |
NEVILLE ROY EVENDEN | Sep 1938 | British | Director | 2002-10-16 UNTIL 2019-11-28 | RESIGNED |
ARTHUR JOHN ELLIS | Aug 1932 | British | Director | 1992-09-02 UNTIL 1998-03-18 | RESIGNED |
MR ANTHONY NORMAN CLISH | Dec 1961 | British | Director | 2019-11-28 UNTIL 2022-04-11 | RESIGNED |
JOHN ARTHUR BENNS | British | Director | 2005-10-01 UNTIL 2010-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Park Holidays Uk Limited | 2019-11-28 | Bexhill-On-Sea East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Walpole Group Ltd | 2016-04-06 - 2019-11-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SEAVIEW HOLIDAY PARK LIMITED | 2023-07-26 | 31-12-2022 | £7,224,452 equity |
Micro-entity Accounts - SEAVIEW HOLIDAY PARK LIMITED | 2022-09-27 | 31-12-2021 | £7,224,452 equity |
ACCOUNTS - Final Accounts | 2021-11-26 | 31-12-2020 | 7,224,452 equity |