YAXHAM WATERS HOLIDAY PARK LIMITED
NORWICH THPD PROPERTIES LIMITED

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 05464409
Status Active
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NR3 1RB
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of YAXHAM WATERS HOLIDAY PARK LIMITED are www.yaxhamwatersholidaypark.co.uk, and www.yaxham-waters-holiday-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Yaxham Waters Holiday Park Limited is a Private Limited Company. The company registration number is 05464409. Yaxham Waters Holiday Park Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Yaxham Waters Holiday Park Limited is King Street House 15 Upper King Street Norwich Nr3 1rb. . HAY, Timothy Lewis is a Secretary of the company. DIMOGLOU, Pablo Martin Marino is a Director of the company. HAY, Timothy Lewis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
HAY, Timothy Lewis
Appointed Date: 26 May 2005

Director
DIMOGLOU, Pablo Martin Marino
Appointed Date: 26 May 2005
57 years old

Director
HAY, Timothy Lewis
Appointed Date: 26 May 2005
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

YAXHAM WATERS HOLIDAY PARK LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
01 Aug 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
29 Jul 2005
Particulars of mortgage/charge
02 Jul 2005
Particulars of mortgage/charge
26 May 2005
Secretary resigned
26 May 2005
Incorporation

YAXHAM WATERS HOLIDAY PARK LIMITED Charges

22 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a breckland garden centre dereham road yaxham…
16 May 2007
Charge of deposit
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 July 2005
Legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The chestnuts the street brockford stowmarket suffolk. By…
30 June 2005
Debenture
Delivered: 2 July 2005
Status: Satisfied on 7 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…