ELMHURST CARAVAN PARK LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9EE

Company number 03614432
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address 12 WEST STREET, WARE, HERTFORDSHIRE, SG12 9EE
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 2 . The most likely internet sites of ELMHURST CARAVAN PARK LIMITED are www.elmhurstcaravanpark.co.uk, and www.elmhurst-caravan-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.7 miles; to Turkey Street Rail Station is 9.6 miles; to Gordon Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmhurst Caravan Park Limited is a Private Limited Company. The company registration number is 03614432. Elmhurst Caravan Park Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Elmhurst Caravan Park Limited is 12 West Street Ware Hertfordshire Sg12 9ee. . CRESSEY, Samantha is a Secretary of the company. CRESSEY, Stephen is a Director of the company. O'DONNELL, Keiron is a Director of the company. Secretary STANTON, Eric George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STANTON, Eric George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
CRESSEY, Samantha
Appointed Date: 25 January 2005

Director
CRESSEY, Stephen
Appointed Date: 25 January 2005
70 years old

Director
O'DONNELL, Keiron
Appointed Date: 18 September 2006
68 years old

Resigned Directors

Secretary
STANTON, Eric George
Resigned: 25 January 2005
Appointed Date: 12 August 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
STANTON, Eric George
Resigned: 25 January 2005
Appointed Date: 12 August 1998
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Persons With Significant Control

Mr Stephen Cressey
Notified on: 12 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ELMHURST CARAVAN PARK LIMITED Events

14 Sep 2016
Confirmation statement made on 12 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Oct 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2

...
... and 53 more events
28 Aug 1998
Director resigned
28 Aug 1998
New secretary appointed
28 Aug 1998
New director appointed
28 Aug 1998
New director appointed
12 Aug 1998
Incorporation

ELMHURST CARAVAN PARK LIMITED Charges

6 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H elmhurst caravan park second avenue east church…
6 July 2007
Guarantee & debenture
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2005
Debenture
Delivered: 21 April 2005
Status: Satisfied on 18 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2005
Legal mortgage
Delivered: 8 February 2005
Status: Satisfied on 11 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H elmhurst caravan park second avenue eastchurch isle of…
27 October 1999
Legal charge of licensed premises
Delivered: 2 November 1999
Status: Satisfied on 5 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a elmhurst second avenue eastchurch…
27 October 1999
Debenture
Delivered: 2 November 1999
Status: Satisfied on 5 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1998
Legal charge
Delivered: 25 November 1998
Status: Satisfied on 13 January 2000
Persons entitled: Brian William Arnold
Description: Elmhurst caravan park second avenue eastchurch sheerness…