LEISURE PARK MANAGEMENT LIMITED
WITHERNSEA

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU19 2AT

Company number 02765913
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address OWTHORNE MANOR, 2 HUBERT STREET, WITHERNSEA, EAST YORKSHIRE, HU19 2AT
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of LEISURE PARK MANAGEMENT LIMITED are www.leisureparkmanagement.co.uk, and www.leisure-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Grimsby Town Rail Station is 12.7 miles; to Great Coates Rail Station is 12.7 miles; to Healing Rail Station is 13.1 miles; to Habrough Rail Station is 15.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leisure Park Management Limited is a Private Limited Company. The company registration number is 02765913. Leisure Park Management Limited has been working since 19 November 1992. The present status of the company is Active. The registered address of Leisure Park Management Limited is Owthorne Manor 2 Hubert Street Withernsea East Yorkshire Hu19 2at. . KEEDY, David Francis is a Director of the company. KEEDY, Jason Brian is a Director of the company. Secretary KEEDY, Kathryn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Director
KEEDY, David Francis
Appointed Date: 19 November 1992
81 years old

Director
KEEDY, Jason Brian
Appointed Date: 01 December 2012
53 years old

Resigned Directors

Secretary
KEEDY, Kathryn
Resigned: 10 June 2012
Appointed Date: 19 November 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1992
Appointed Date: 19 November 1992

Persons With Significant Control

Mr David Francis Keedy
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

LEISURE PARK MANAGEMENT LIMITED Events

17 Jan 2017
Confirmation statement made on 5 November 2016 with updates
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

09 Dec 2015
Director's details changed for Mr Jason Brian Keedy on 18 November 2015
23 Nov 2015
Director's details changed for Mr Jason Brian Keedy on 16 February 2015
...
... and 58 more events
08 Sep 1994
Accounts for a small company made up to 30 November 1993

03 Aug 1994
Accounting reference date extended from 30/11 to 31/12

23 Feb 1994
Return made up to 19/11/93; full list of members

25 Nov 1992
Secretary resigned

19 Nov 1992
Incorporation

LEISURE PARK MANAGEMENT LIMITED Charges

25 June 2010
Debenture
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7 lakes leisure park ealand lake crowie lincolnshire.
20 October 2003
Debenture
Delivered: 27 October 2003
Status: Satisfied on 9 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 23 June 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage severn lakes leisure park eland…
3 September 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 6 February 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…