GOWER HOLIDAY VILLAGE LIMITED
CARDIFF GATE BUSINESS PARK

Hellopages » Cardiff » Cardiff » CF23 8RW

Company number 05001267
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address GROUND FLOOR WILSON HOUSE GROUND FLOOR, WILSON HOUSE, 5 ASH TREE COURT, WOODSY CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF CF23 8RW, CF23 8RW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GOWER HOLIDAY VILLAGE LIMITED are www.gowerholidayvillage.co.uk, and www.gower-holiday-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 10.9 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gower Holiday Village Limited is a Private Limited Company. The company registration number is 05001267. Gower Holiday Village Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Gower Holiday Village Limited is Ground Floor Wilson House Ground Floor Wilson House 5 Ash Tree Court Woodsy Close Cardiff Gate Business Park Cardiff Cf23 8rw Cf23 8rw. . HARRIS, Wendy is a Secretary of the company. HARRIS, Catherine Jane is a Director of the company. HARRIS, Wendy is a Director of the company. WILSON, James Barkley Woodburn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
HARRIS, Wendy
Appointed Date: 22 December 2003

Director
HARRIS, Catherine Jane
Appointed Date: 11 April 2006
58 years old

Director
HARRIS, Wendy
Appointed Date: 22 December 2003
83 years old

Director
WILSON, James Barkley Woodburn
Appointed Date: 22 December 2003
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Persons With Significant Control

Mr James Barkley Woodburn Wilson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wendy Harris
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOWER HOLIDAY VILLAGE LIMITED Events

17 Feb 2017
Confirmation statement made on 22 December 2016 with updates
26 Aug 2016
Satisfaction of charge 2 in full
04 May 2016
Total exemption small company accounts made up to 30 September 2015
13 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 250,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 34 more events
09 Nov 2005
Accounts for a dormant company made up to 31 December 2004
18 Jan 2005
Return made up to 22/12/04; full list of members
12 Jan 2005
Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100
23 Dec 2003
Secretary resigned
22 Dec 2003
Incorporation

GOWER HOLIDAY VILLAGE LIMITED Charges

24 July 2013
Charge code 0500 1267 0005
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
15 July 2013
Charge code 0500 1267 0004
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H gower holiday village monksland road scurlage t/no…
1 May 2013
Charge code 0500 1267 0003
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Alexander Taliesin Williams
Description: The countryman hotel scurlage reynoldston swansea.
30 May 2007
Legal charge
Delivered: 2 June 2007
Status: Satisfied on 26 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a gower holiday village limited, monksland road…
30 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 gower holiday village monkston port eynon scurlage t/n…