WALWORTH CASTLE COUNTRY PARK LIMITED - LONDON
Company Profile | Company Filings |
Overview
WALWORTH CASTLE COUNTRY PARK LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
WALWORTH CASTLE COUNTRY PARK LIMITED was incorporated 6 years ago on 06/04/2018 and has the registered number: 11295223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/03/2023.
WALWORTH CASTLE COUNTRY PARK LIMITED was incorporated 6 years ago on 06/04/2018 and has the registered number: 11295223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/03/2023.
WALWORTH CASTLE COUNTRY PARK LIMITED - LONDON
This company is listed in the following categories:
55209 - Other holiday and other collective accommodation
55209 - Other holiday and other collective accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2020 | 20/03/2023 |
Registered Office
LYNTON HOUSE
LONDON
WC1H 9LT
This Company Originates in : United Kingdom
Previous trading names include:
HEIGHINGTON CARAVAN PARK LIMITED (until 05/11/2020)
HEIGHINGTON CARAVAN PARK LIMITED (until 05/11/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS ROBERT ALEXANDER | Oct 1968 | British | Director | 2023-05-26 | CURRENT |
MR JASON WILLIAMS | Nov 1985 | British | Director | 2021-11-03 UNTIL 2023-07-12 | RESIGNED |
MR MATTHEW KNOWLES | Jan 1994 | British | Director | 2018-04-06 UNTIL 2021-11-03 | RESIGNED |
JOCELYN ANN KNOWLES | Feb 1972 | Australian | Director | 2018-04-06 UNTIL 2021-11-03 | RESIGNED |
MR ROBERT LEE JACK BULL | May 1977 | British | Director | 2021-11-03 UNTIL 2023-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Time Gb (Wccp) Limited | 2021-11-03 | Fareham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Prestige Country Parks Limited | 2019-09-20 - 2021-11-03 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Humber Caravans Ltd | 2018-04-06 - 2019-09-20 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-09-25 | 31-12-2020 | 149,825 Cash 2,914,440 equity |
ACCOUNTS - Final Accounts preparation | 2021-02-11 | 31-12-2019 | 274 Cash 2,964,769 equity |