Company number 02587448
Status Active
Incorporation Date 1 March 1991
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 ninety-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Satisfaction of charge 025874480005 in full; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HARTS HOLIDAY CAMPS LIMITED are www.hartsholidaycamps.co.uk, and www.harts-holiday-camps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four 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.Harts Holiday Camps Limited is a Private Limited Company.
The company registration number is 02587448. Harts Holiday Camps Limited has been working since 01 March 1991.
The present status of the company is Active. The registered address of Harts Holiday Camps 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. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WATSON, Alan James has been resigned. Director BULL, David Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WATSON, Alan James has been resigned. The company operates in "Holiday centres and villages".
harts holiday camps Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
BULL, David Peter
Resigned: 28 February 2011
Appointed Date: 01 March 1991
74 years old
Persons With Significant Control
Park Holidays Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HARTS HOLIDAY CAMPS LIMITED Events
13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Feb 2017
Satisfaction of charge 025874480005 in full
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
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 83 more events
05 Sep 1991
Accounting reference date notified as 30/04
29 Aug 1991
Secretary resigned;new secretary appointed;new director appointed
12 Aug 1991
Director resigned;new director appointed
11 Apr 1991
Registered office changed on 11/04/91 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp
01 Mar 1991
Incorporation
11 November 2013
Charge code 0258 7448 0005
Delivered: 21 November 2013
Status: Satisfied
on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: F/H title at harts holiday village, leysdown-on-sea…
17 January 2006
Mortgage debenture
Delivered: 25 January 2006
Status: Satisfied
on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2003
Legal mortgage
Delivered: 21 July 2003
Status: Satisfied
on 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 'Marlie farm' new romney kent; land lying to the north west…
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…
17 December 1992
Mortgage debenture
Delivered: 23 December 1992
Status: Satisfied
on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…