SUNNYVALE HOLIDAY PARK LIMITED
SAUNDERSFOOT HOWELLS LEISURE LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA69 9BP

Company number 02627628
Status Active
Incorporation Date 9 July 1991
Company Type Private Limited Company
Address SUNNYVALE HOLIDAY PARK, VALLEY ROAD, SAUNDERSFOOT, PEMBROKESHIRE, SA69 9BP
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SUNNYVALE HOLIDAY PARK LIMITED are www.sunnyvaleholidaypark.co.uk, and www.sunnyvale-holiday-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Kilgetty Rail Station is 1.2 miles; to Penally Rail Station is 4 miles; to Narberth Rail Station is 5.7 miles; to Clunderwen Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunnyvale Holiday Park Limited is a Private Limited Company. The company registration number is 02627628. Sunnyvale Holiday Park Limited has been working since 09 July 1991. The present status of the company is Active. The registered address of Sunnyvale Holiday Park Limited is Sunnyvale Holiday Park Valley Road Saundersfoot Pembrokeshire Sa69 9bp. . DEAKIN, Elizabeth is a Secretary of the company. DEAKIN, Amy is a Director of the company. DEAKIN, Dean George Alfred is a Director of the company. DEAKIN, Dean Alfred is a Director of the company. DEAKIN, Edward Spencer is a Director of the company. DEAKIN, Elizabeth is a Director of the company. DEAKIN, Elliot James is a Director of the company. Secretary HOWELLS, Anne Christina has been resigned. Secretary HOWELLS, Michele has been resigned. Director HOWELLS, Anne Christina has been resigned. Director HOWELLS, Charles Neville has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
DEAKIN, Elizabeth
Appointed Date: 27 April 2007

Director
DEAKIN, Amy
Appointed Date: 27 September 2011
34 years old

Director
DEAKIN, Dean George Alfred
Appointed Date: 01 May 2007
46 years old

Director
DEAKIN, Dean Alfred
Appointed Date: 27 April 2007
67 years old

Director
DEAKIN, Edward Spencer
Appointed Date: 01 May 2007
40 years old

Director
DEAKIN, Elizabeth
Appointed Date: 01 May 2007
64 years old

Director
DEAKIN, Elliot James
Appointed Date: 01 May 2007
44 years old

Resigned Directors

Secretary
HOWELLS, Anne Christina
Resigned: 13 November 1999
Appointed Date: 09 July 1991

Secretary
HOWELLS, Michele
Resigned: 27 April 2007
Appointed Date: 13 November 1999

Director
HOWELLS, Anne Christina
Resigned: 13 November 1999
Appointed Date: 09 July 1991
75 years old

Director
HOWELLS, Charles Neville
Resigned: 27 April 2007
Appointed Date: 09 July 1991
77 years old

Persons With Significant Control

Mr Dean Alfred Deakin
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

SUNNYVALE HOLIDAY PARK LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 100 more events
06 Aug 1991
Accounting reference date notified as 31/12

22 Jul 1991
Secretary resigned;director resigned;new director appointed

22 Jul 1991
New secretary appointed;new director appointed

22 Jul 1991
Registered office changed on 22/07/91 from: 84 temple chambers, temple avenue, london, EC4Y ohp

09 Jul 1991
Incorporation

SUNNYVALE HOLIDAY PARK LIMITED Charges

10 June 2014
Charge code 0262 7628 0017
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H kenfig pool holiday caravan park ton kenfig north…
27 April 2007
Legal mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H sunny vale & sunny glen holiday parks valley road and…
27 April 2007
Legal mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 valley grove valley road saundersfoot pembroke…
27 April 2007
Legal mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H myrtle cottage caravan site and land adj broadmoor…
27 April 2007
Legal mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the vineyard and land adj the vineyard valley road…
27 April 2007
Legal mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H valley grove valley road saundersfoot. With the benefit…
27 April 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Legal mortgage
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a myrtle cottage caravan park broadmoor…
9 July 2002
Legal mortgage
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the vinyard valley road saundersfoot…
15 March 2002
Legal mortgage
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 1 valley grove bungalows valley road…
19 July 2001
Legal mortgage
Delivered: 21 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - valley grove bungalows,valley…
15 March 1995
Legal charge
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as approx 1.42 acres of land O.S. 6351…
9 March 1995
Legal charge
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as approx 4.75 acres of land formerly…
15 September 1994
Legal charge
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Saundersvale leisure park valley road saundersfoot dyfed…
7 September 1994
Fixed and floating charge
Delivered: 9 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1994
Legal charge
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fishguard holiday park (formerly greenacre caravan park)…
27 February 1992
Fixed and floating charge
Delivered: 11 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all bookdebts and other debts…