THE SOUTH DEVON HOLIDAY PARKS LIMITED
BEXHILL-ON-SEA DAWLISH SANDS HOLIDAY PARK LIMITED

Hellopages » East Sussex » Rother » TN39 5ES

Company number 03274393
Status Active
Incorporation Date 31 October 1996
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-three events have happened. The last three records are Registration of charge 032743930008, created on 10 March 2017; Satisfaction of charge 032743930007 in full; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of THE SOUTH DEVON HOLIDAY PARKS LIMITED are www.thesouthdevonholidayparks.co.uk, and www.the-south-devon-holiday-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight 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.The South Devon Holiday Parks Limited is a Private Limited Company. The company registration number is 03274393. The South Devon Holiday Parks Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of The South Devon Holiday Parks Limited is Glovers House Glovers End Bexhill On Sea East Sussex England Tn39 5es. . LOCH, Alasdair is a Secretary of the company. CLISH, Anthony Norman is a Director of the company. LOCH, Alasdair is a Director of the company. SILLS, Jeffrey Alan is a Director of the company. Secretary WRATHALL, Jacqueline Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULL, David Peter has been resigned. Director WRATHALL, Anthony Earl has been resigned. Director WRATHALL, Jacqueline Susan has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
LOCH, Alasdair
Appointed Date: 25 May 2006

Director
CLISH, Anthony Norman
Appointed Date: 01 August 2013
63 years old

Director
LOCH, Alasdair
Appointed Date: 25 May 2006
72 years old

Director
SILLS, Jeffrey Alan
Appointed Date: 25 May 2006
62 years old

Resigned Directors

Secretary
WRATHALL, Jacqueline Susan
Resigned: 25 May 2006
Appointed Date: 31 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Director
BULL, David Peter
Resigned: 28 February 2011
Appointed Date: 25 May 2006
74 years old

Director
WRATHALL, Anthony Earl
Resigned: 25 May 2006
Appointed Date: 31 October 1996
67 years old

Director
WRATHALL, Jacqueline Susan
Resigned: 25 May 2006
Appointed Date: 31 October 1996
67 years old

Persons With Significant Control

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

THE SOUTH DEVON HOLIDAY PARKS LIMITED Events

15 Mar 2017
Registration of charge 032743930008, created on 10 March 2017
22 Feb 2017
Satisfaction of charge 032743930007 in full
10 Nov 2016
Confirmation statement made on 31 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 73 more events
11 Dec 1996
Ad 14/11/96--------- £ si 439998@1=439998 £ ic 2/440000
22 Nov 1996
Particulars of mortgage/charge
20 Nov 1996
Particulars of mortgage/charge
06 Nov 1996
Secretary resigned
31 Oct 1996
Incorporation

THE SOUTH DEVON HOLIDAY PARKS LIMITED Charges

10 March 2017
Charge code 0327 4393 0008
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
11 November 2013
Charge code 0327 4393 0007
Delivered: 15 November 2013
Status: Satisfied on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
25 May 2006
Mortgage debenture
Delivered: 14 June 2006
Status: Satisfied on 4 December 2013
Persons entitled: National Westminster Bank PLC (As Trustee and Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
1 July 2002
Legal charge
Delivered: 2 July 2002
Status: Satisfied on 14 November 2013
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as waterside caravan park,three…
10 May 2000
Mortgage
Delivered: 16 May 2000
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Various goods the first three items of which are an atlas…
10 May 2000
Legal charge
Delivered: 12 May 2000
Status: Satisfied on 14 November 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a waterside holiday park, dartmouth road…
14 November 1996
Debenture
Delivered: 22 November 1996
Status: Satisfied on 14 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1996
Legal charge
Delivered: 20 November 1996
Status: Satisfied on 14 November 2013
Persons entitled: Barclays Bank PLC
Description: Dawlish sands holiday park dawlish warren devon title no…