SEABROOK PARKS LIMITED - CHICHESTER
Company Profile | Company Filings |
Overview
SEABROOK PARKS LIMITED is a Private Limited Company from CHICHESTER UNITED KINGDOM and has the status: Active.
SEABROOK PARKS LIMITED was incorporated 26 years ago on 02/10/1997 and has the registered number: 03444058. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SEABROOK PARKS LIMITED was incorporated 26 years ago on 02/10/1997 and has the registered number: 03444058. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SEABROOK PARKS LIMITED - CHICHESTER
This company is listed in the following categories:
55201 - Holiday centres and villages
55201 - Holiday centres and villages
55209 - Other holiday and other collective accommodation
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
CAWLEY PRIORY
CHICHESTER
WEST SUSSEX
PO19 1SY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ERIC KUMP | Apr 1970 | American | Director | 2021-04-01 | CURRENT |
MRS ANGELA DENISE ARNELL-SMITH | Apr 1965 | British | Director | 2021-04-01 | CURRENT |
MR STEVEN ARNELL-SMITH | Mar 1964 | British | Director | 2021-04-01 | CURRENT |
CAWLEY REGISTRARS LIMITED | Corporate Secretary | 1998-04-07 UNTIL 2000-12-01 | RESIGNED | ||
MR ALBERT ARTHUR HOBBS | Jan 1946 | British | Director | 1998-04-07 UNTIL 2021-04-01 | RESIGNED |
SHERWIN OLIVER SOLICITORS | Nominee Secretary | 1997-10-02 UNTIL 1998-04-21 | RESIGNED | ||
NIGEL STUART CRAIG | Dec 1956 | British | Nominee Director | 1997-10-02 UNTIL 1998-04-07 | RESIGNED |
MRS GILLIAN MARY SCURR | British | Secretary | 2005-09-05 UNTIL 2021-04-01 | RESIGNED | |
PATRICIA PAULINE JENNIFER LAKER | Apr 1947 | Secretary | 2000-12-01 UNTIL 2005-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Seabrook Parks Holdco Limited | 2021-04-01 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Albert Arthur Hobbs | 2016-04-17 - 2021-04-01 | 1/1946 | Chichester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Seabrook Parks Limited - Period Ending 2022-12-31 | 2023-07-19 | 31-12-2022 | £258,868 Cash |
Seabrook Parks Limited - Period Ending 2021-12-31 | 2022-07-20 | 31-12-2021 | £139,027 Cash |
Seabrook Parks Limited - Period Ending 2021-03-31 | 2021-10-21 | 31-03-2021 | £526,122 Cash |
Seabrook Parks Limited - Period Ending 2020-03-31 | 2020-06-05 | 31-03-2020 | £351,452 Cash |
Seabrook Parks Limited - Period Ending 2019-03-31 | 2019-12-13 | 31-03-2019 | £320,179 Cash £2,031,806 equity |
Seabrook Parks Limited - Period Ending 2018-03-31 | 2018-12-06 | 31-03-2018 | £285,807 Cash £1,964,556 equity |
Seabrook Parks Limited - Period Ending 2017-03-31 | 2017-12-22 | 31-03-2017 | £198,391 Cash £1,919,386 equity |