PADSTOW HOLIDAY PARK LIMITED
PADSTOW LEAVESGREEN LIMITED

Hellopages » Cornwall » Cornwall » PL28 8LB

Company number 03520127
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address PADSTOW HOLIDAY PARK, CLIFFDOWNE, PADSTOW, CORNWALL, PL28 8LB
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1,000 . The most likely internet sites of PADSTOW HOLIDAY PARK LIMITED are www.padstowholidaypark.co.uk, and www.padstow-holiday-park.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and eight months. The distance to to Quintrell Downs Rail Station is 9 miles; to Roche Rail Station is 9.1 miles; to Newquay Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Padstow Holiday Park Limited is a Private Limited Company. The company registration number is 03520127. Padstow Holiday Park Limited has been working since 02 March 1998. The present status of the company is Active. The registered address of Padstow Holiday Park Limited is Padstow Holiday Park Cliffdowne Padstow Cornwall Pl28 8lb. The company`s financial liabilities are £65.13k. It is £11.79k against last year. And the total assets are £664.96k, which is £436.8k against last year. BARNES, Ann is a Secretary of the company. BARNES, Alexander David is a Director of the company. BARNES, Ann is a Director of the company. BARNES, Gareth John is a Director of the company. BARNES, John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Ian has been resigned. Director BARNES, Philip has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Holiday centres and villages".


padstow holiday park Key Finiance

LIABILITIES £65.13k
+22%
CASH n/a
TOTAL ASSETS £664.96k
+191%
All Financial Figures

Current Directors

Secretary
BARNES, Ann
Appointed Date: 01 May 1998

Director
BARNES, Alexander David
Appointed Date: 18 June 1998
45 years old

Director
BARNES, Ann
Appointed Date: 01 May 1998
78 years old

Director
BARNES, Gareth John
Appointed Date: 18 June 1998
49 years old

Director
BARNES, John
Appointed Date: 01 May 1998
78 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 May 1998
Appointed Date: 02 March 1998

Director
BARNES, Ian
Resigned: 28 March 2001
Appointed Date: 31 May 1998
56 years old

Director
BARNES, Philip
Resigned: 24 July 2001
Appointed Date: 20 June 1998
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 May 1998
Appointed Date: 02 March 1998

Persons With Significant Control

Mr John Barnes
Notified on: 2 March 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Barnes
Notified on: 2 March 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gareth John Barnes
Notified on: 2 March 2017
49 years old
Nature of control: Has significant influence or control

Mr Alexander David Barnes
Notified on: 2 March 2017
45 years old
Nature of control: Has significant influence or control

Mrs Rachel Ann Turner
Notified on: 2 March 2017
42 years old
Nature of control: Has significant influence or control

Mr Philip Barnes
Notified on: 2 March 2017
54 years old
Nature of control: Has significant influence or control

PADSTOW HOLIDAY PARK LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000

...
... and 52 more events
03 Jun 1998
Secretary resigned
03 Jun 1998
Director resigned
10 May 1998
Memorandum and Articles of Association
10 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1998
Incorporation