Company number 02076677
Status Active
Incorporation Date 24 November 1986
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 one hundred and seventeen events have happened. The last three records are Registration of charge 020766770014, created on 10 March 2017; Satisfaction of charge 020766770013 in full; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of GOLDEN SANDS LTD are www.goldensands.co.uk, and www.golden-sands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three 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.Golden Sands Ltd is a Private Limited Company.
The company registration number is 02076677. Golden Sands Ltd has been working since 24 November 1986.
The present status of the company is Active. The registered address of Golden Sands Ltd is Glovers House Glovers End Bexhill On Sea East Sussex England Tn39 5es. . LOCH, Alasdair Bell is a Secretary of the company. CLISH, Anthony 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 EVANS, Malcolm Leonard has been resigned. Director BULL, David Peter has been resigned. Director EVANS, Elizabeth Pamela has been resigned. Director EVANS, Malcolm Leonard has been resigned. The company operates in "Holiday centres and villages".
Current Directors
Resigned Directors
Director
BULL, David Peter
Resigned: 28 February 2011
Appointed Date: 13 March 2008
74 years old
Persons With Significant Control
Park Holidays Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GOLDEN SANDS LTD Events
15 Mar 2017
Registration of charge 020766770014, created on 10 March 2017
22 Feb 2017
Satisfaction of charge 020766770013 in full
14 Nov 2016
Confirmation statement made on 23 October 2016 with updates
12 Sep 2016
Full accounts 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
...
... and 107 more events
26 Jan 1987
Accounting reference date notified as 31/10
10 Dec 1986
Registered office changed on 10/12/86 from: bridge house 181 queen victoria street london EC4 4DD
10 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Nov 1986
Certificate of Incorporation
24 Nov 1986
Incorporation
10 March 2017
Charge code 0207 6677 0014
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Freehold land known as golden sands holiday park, week…
11 November 2013
Charge code 0207 6677 0013
Delivered: 15 November 2013
Status: Satisfied
on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: F/H title at golden sands holiday park week lane dawlish…
13 March 2008
Debenture
Delivered: 20 March 2008
Status: Satisfied
on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2003
Chattel mortgage
Delivered: 18 November 2003
Status: Satisfied
on 15 April 2008
Persons entitled: National Westminster Bank PLC
Description: 113 caravans as shown on the schedule attached to the deed…
9 May 2003
Legal charge of licensed premises
Delivered: 10 May 2003
Status: Satisfied
on 15 April 2008
Persons entitled: National Westminster Bank PLC
Description: Golden sands holiday park week lane dawlish and part plot…
10 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied
on 15 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1999
Legal mortgage
Delivered: 2 June 1999
Status: Satisfied
on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as paignton international caravan…
25 May 1999
Legal mortgage
Delivered: 2 June 1999
Status: Satisfied
on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as orchard park totnes road paignton…
19 May 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied
on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the blagdon inn totnes road…
4 May 1999
Mortgage debenture
Delivered: 12 May 1999
Status: Satisfied
on 25 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 July 1993
Sub-mortgage
Delivered: 26 July 1993
Status: Satisfied
on 13 January 2000
Persons entitled: Barclays Bank PLC
Description: All the principal sum owing on the security of the mortgage…
12 December 1991
Legal charge
Delivered: 20 December 1991
Status: Satisfied
on 3 November 1999
Persons entitled: Barclays Bank PLC
Description: Paignton international caravan park,blagdon barton,totnes…
14 March 1988
Debenture
Delivered: 18 March 1988
Status: Satisfied
on 13 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1987
Legal charge
Delivered: 15 June 1987
Status: Satisfied
on 3 November 1999
Persons entitled: Barclays Bank PLC
Description: Orchard park caravan site and blagdon manor totnes road…