KENT LEISURE PARKS LIMITED
WHITSTABLE TWO CHIMNEYS LIMITED

Hellopages » Kent » Canterbury » CT5 4HG

Company number 05378961
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address 99 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 3 . The most likely internet sites of KENT LEISURE PARKS LIMITED are www.kentleisureparks.co.uk, and www.kent-leisure-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Kent Leisure Parks Limited is a Private Limited Company. The company registration number is 05378961. Kent Leisure Parks Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Kent Leisure Parks Limited is 99 Canterbury Road Whitstable Kent Ct5 4hg. . SULLIVAN, Linda Dorothy is a Secretary of the company. GODDEN, Andrew Martin is a Director of the company. GODDEN, Michael Andrew is a Director of the company. SULLIVAN, Linda Dorothy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SULLIVAN, Linda Dorothy
Appointed Date: 01 March 2005

Director
GODDEN, Andrew Martin
Appointed Date: 01 March 2005
63 years old

Director
GODDEN, Michael Andrew
Appointed Date: 01 March 2005
74 years old

Director
SULLIVAN, Linda Dorothy
Appointed Date: 01 March 2005
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Persons With Significant Control

Mrs Linda Dorothy Sullivan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Andrew Godden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Martin Godden
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENT LEISURE PARKS LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3

17 Mar 2016
Director's details changed for Mr Michael Andrew Godden on 17 March 2016
16 Mar 2016
Registration of charge 053789610006, created on 11 March 2016
...
... and 35 more events
08 Apr 2005
New secretary appointed;new director appointed
08 Apr 2005
New director appointed
08 Mar 2005
Secretary resigned
08 Mar 2005
Director resigned
01 Mar 2005
Incorporation

KENT LEISURE PARKS LIMITED Charges

11 March 2016
Charge code 0537 8961 0006
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as preston parks caravan park manston kent…
13 November 2015
Charge code 0537 8961 0005
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 June 2015
Charge code 0537 8961 0004
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 November 2011
Mortgage
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a little venice country park hampstead lane…
28 September 2011
Mortgage deed
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land at two chimneys caravan park…
7 September 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…