COGHURST HALL HOLIDAY VILLAGE LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 5ES

Company number 02430383
Status Active
Incorporation Date 9 October 1989
Company Type Private Limited Company
Address GLOVERS HOUSE, GLOVERS END, BEXHILL-ON-SEA, EAST SUSSEX, ENGLAND, TN39 5ES
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Coghurst Hall Ivyhouse Lane Ore, Hastings East Sussex. TN35 4NP to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 29 January 2016. The most likely internet sites of COGHURST HALL HOLIDAY VILLAGE LIMITED are www.coghursthallholidayvillage.co.uk, and www.coghurst-hall-holiday-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to St Leonards Warrior Square Rail Station is 3.4 miles; to Battle Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 6.7 miles; to Robertsbridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coghurst Hall Holiday Village Limited is a Private Limited Company. The company registration number is 02430383. Coghurst Hall Holiday Village Limited has been working since 09 October 1989. The present status of the company is Active. The registered address of Coghurst Hall Holiday Village Limited is Glovers House Glovers End Bexhill On Sea East Sussex England Tn39 5es. . LOCH, Alasdair Bell is a Secretary of the company. CLISH, Antony Norman is a Director of the company. LOCH, Alasdair Bell is a Director of the company. SILLS, Jeffrey Alan is a Director of the company. Secretary BULL, David Peter has been resigned. Director BULL, David Peter has been resigned. Director WATSON, Alan James has been resigned. The company operates in "Holiday centres and villages".


coghurst hall holiday village Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LOCH, Alasdair Bell
Appointed Date: 17 January 2006

Director
CLISH, Antony Norman
Appointed Date: 17 January 2006
63 years old

Director
LOCH, Alasdair Bell
Appointed Date: 17 January 2006
62 years old

Director
SILLS, Jeffrey Alan
Appointed Date: 17 January 2006
61 years old

Resigned Directors

Secretary
BULL, David Peter
Resigned: 17 January 2006

Director
BULL, David Peter
Resigned: 28 February 2011
74 years old

Director
WATSON, Alan James
Resigned: 17 January 2006
87 years old

Persons With Significant Control

Park Holidays Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COGHURST HALL HOLIDAY VILLAGE LIMITED Events

01 Nov 2016
Confirmation statement made on 9 October 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Jan 2016
Registered office address changed from Coghurst Hall Ivyhouse Lane Ore, Hastings East Sussex. TN35 4NP to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 29 January 2016
19 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 77 more events
22 May 1990
Company name changed\certificate issued on 22/05/90
14 May 1990
New director appointed

14 May 1990
Registered office changed on 14/05/90 from: 61 fairview avenue wigmore gillingham ME8 0QP

14 May 1990
Accounting reference date notified as 30/04

09 Oct 1989
Incorporation

COGHURST HALL HOLIDAY VILLAGE LIMITED Charges

31 January 2001
Guarantee & debenture
Delivered: 14 February 2001
Status: Satisfied on 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Mortgage debenture
Delivered: 5 June 1992
Status: Satisfied on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

COGHLAN PROPERTIES LIMITED COGHOUSE LIMITED COGHUSK LIMITED COGICAL LTD COGIDEO LIMITED COGIDO LTD COGIIA LTD