ISLE OF SHEPPEY HOLIDAY VILLAGE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 1XS

Company number 00549986
Status Active
Incorporation Date 31 May 1955
Company Type Private Limited Company
Address 75 PARK LANE, CROYDON, SURREY, CR9 1XS
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 82,500 . The most likely internet sites of ISLE OF SHEPPEY HOLIDAY VILLAGE LIMITED are www.isleofsheppeyholidayvillage.co.uk, and www.isle-of-sheppey-holiday-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. Isle of Sheppey Holiday Village Limited is a Private Limited Company. The company registration number is 00549986. Isle of Sheppey Holiday Village Limited has been working since 31 May 1955. The present status of the company is Active. The registered address of Isle of Sheppey Holiday Village Limited is 75 Park Lane Croydon Surrey Cr9 1xs. The company`s financial liabilities are £3.93k. It is £-43.54k against last year. The cash in hand is £81.54k. It is £76.9k against last year. And the total assets are £88.07k, which is £72.57k against last year. RICHARDS, Pamela Yvonne is a Secretary of the company. PEARSON, Peter John is a Director of the company. RICHARDS, Pamela Yvonne is a Director of the company. Secretary CALDICOTT, Ronald Alan has been resigned. Director CALDICOTT, Ronald Alan has been resigned. Director CALDICOTT, Yvonne Lillian has been resigned. The company operates in "Holiday centres and villages".


isle of sheppey holiday village Key Finiance

LIABILITIES £3.93k
-92%
CASH £81.54k
+1658%
TOTAL ASSETS £88.07k
+468%
All Financial Figures

Current Directors

Secretary
RICHARDS, Pamela Yvonne
Appointed Date: 09 February 1994

Director
PEARSON, Peter John
Appointed Date: 13 November 2012
92 years old

Director
RICHARDS, Pamela Yvonne
Appointed Date: 09 February 1994
81 years old

Resigned Directors

Secretary
CALDICOTT, Ronald Alan
Resigned: 06 February 1994

Director
CALDICOTT, Ronald Alan
Resigned: 06 February 1994
111 years old

Director
CALDICOTT, Yvonne Lillian
Resigned: 07 November 2012
103 years old

Persons With Significant Control

Mrs Pamela Yvonne Richards
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

Mrs Louise Anne Walker
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Pamela Yvonne Richards Trustee
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Wyvern Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISLE OF SHEPPEY HOLIDAY VILLAGE LIMITED Events

23 Mar 2017
Confirmation statement made on 8 February 2017 with updates
This document is being processed and will be available in 5 days.

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 82,500

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 82,500

...
... and 74 more events
16 May 1988
Full accounts made up to 31 March 1987

16 May 1988
Return made up to 27/04/88; full list of members

21 Apr 1987
Full accounts made up to 31 March 1986

21 Apr 1987
Return made up to 14/04/87; full list of members

31 May 1955
Incorporation

ISLE OF SHEPPEY HOLIDAY VILLAGE LIMITED Charges

18 December 1985
Legal mortgage
Delivered: 6 January 1986
Status: Satisfied on 13 March 1990
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of warden bay rd, queenborough in…
18 December 1985
Legal mortgage
Delivered: 6 January 1986
Status: Satisfied on 11 January 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a little groves farm leysdown sheppey kent…
18 December 1985
Legal mortgage
Delivered: 6 January 1986
Status: Satisfied on 13 March 1990
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of warden bay rd, queenborough, in…
18 December 1985
Legal mortgage
Delivered: 6 January 1986
Status: Satisfied on 13 March 1990
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of warden bay rd, queenborough in…
18 December 1985
Legal mortgage
Delivered: 6 January 1986
Status: Satisfied on 11 January 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land k/a part of old sheppey light railway…
19 April 1984
Legal charge
Delivered: 2 May 1984
Status: Satisfied on 11 January 1993
Persons entitled: Barclays Bank PLC
Description: F/H land on east side of warden bay road queenborough in…
19 April 1984
Legal charge
Delivered: 2 May 1984
Status: Satisfied on 11 January 1993
Persons entitled: Barclays Bank PLC
Description: F/H land part of old sheppey light railway at leysdown kent.
19 April 1984
Legal charge
Delivered: 2 May 1984
Status: Satisfied on 11 January 1993
Persons entitled: Barclays Bank PLC
Description: F/H property at little groves farm leysdown sheppey kent.
19 April 1984
Legal charge
Delivered: 2 May 1984
Status: Satisfied on 11 January 1993
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the east of warden bay road…
19 April 1984
Legal charge
Delivered: 2 May 1984
Status: Satisfied on 11 January 1993
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the east of warden bay road queenborough…
25 March 1959
Charge
Delivered: 10 April 1959
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sheppey holiday camp, leysdown-on-sea, isle of sheppey…