SOUTH EAST HOLIDAY PARKS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9EE

Company number 05330020
Status Active
Incorporation Date 12 January 2005
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 forty-two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000 . The most likely internet sites of SOUTH EAST HOLIDAY PARKS LIMITED are www.southeastholidayparks.co.uk, and www.south-east-holiday-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine 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.South East Holiday Parks Limited is a Private Limited Company. The company registration number is 05330020. South East Holiday Parks Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of South East Holiday Parks Limited is 12 West Street Ware Hertfordshire Sg12 9ee. . O'DONNELL, Lesley is a Secretary of the company. CRESSEY, Stephen is a Director of the company. O'DONNELL, Kieron is a Director of the company. Secretary CHAPLIN, Daniel has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CHAPLIN, Daniel has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
O'DONNELL, Lesley
Appointed Date: 05 January 2007

Director
CRESSEY, Stephen
Appointed Date: 12 January 2005
70 years old

Director
O'DONNELL, Kieron
Appointed Date: 05 January 2007
68 years old

Resigned Directors

Secretary
CHAPLIN, Daniel
Resigned: 05 January 2007
Appointed Date: 12 January 2005

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Director
CHAPLIN, Daniel
Resigned: 05 January 2007
Appointed Date: 12 January 2005
71 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Persons With Significant Control

Mr Stephen Cressey
Notified on: 7 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH EAST HOLIDAY PARKS LIMITED Events

21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
02 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000

...
... and 32 more events
24 Jan 2005
New director appointed
12 Jan 2005
Registered office changed on 12/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX
12 Jan 2005
Secretary resigned
12 Jan 2005
Director resigned
12 Jan 2005
Incorporation

SOUTH EAST HOLIDAY PARKS LIMITED Charges

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…
25 January 2005
Debenture
Delivered: 8 February 2005
Status: Satisfied on 11 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…