RETREAT ESTATES BURNHAM-ON-SEA LIMITED(THE)
BURNHAM ON SEA

Hellopages » Somerset » Sedgemoor » TA8 2ES
Company number 00446585
Status Active
Incorporation Date 13 December 1947
Company Type Private Limited Company
Address PARK OFFICE RETREAT CARAVAN PARK, BERROW ROAD, BURNHAM ON SEA, SOMERSET, TA8 2ES
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 44,000 . The most likely internet sites of RETREAT ESTATES BURNHAM-ON-SEA LIMITED(THE) are www.retreatestatesburnhamonsea.co.uk, and www.retreat-estates-burnham-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. Retreat Estates Burnham On Sea Limited The is a Private Limited Company. The company registration number is 00446585. Retreat Estates Burnham On Sea Limited The has been working since 13 December 1947. The present status of the company is Active. The registered address of Retreat Estates Burnham On Sea Limited The is Park Office Retreat Caravan Park Berrow Road Burnham On Sea Somerset Ta8 2es. . JACKSON, Rosemary Ann is a Secretary of the company. JACKSON, Roger Benjamin William is a Director of the company. JACKSON, Rosemary Ann is a Director of the company. Director JACKSON, Irene May Dewsbury has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors


Director

Director

Resigned Directors

Director
JACKSON, Irene May Dewsbury
Resigned: 05 June 1993
118 years old

Persons With Significant Control

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

RETREAT ESTATES BURNHAM-ON-SEA LIMITED(THE) Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 44,000

19 Oct 2015
Total exemption full accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 44,000

...
... and 66 more events
04 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 May 1986
Registered office changed on 02/05/86 from: garratts lane, cradley heath, wesley, worcs

06 Dec 1978
Annual return made up to 30/09/78
25 Aug 1976
Annual return made up to 31/12/74
13 Dec 1947
Incorporation

RETREAT ESTATES BURNHAM-ON-SEA LIMITED(THE) Charges

27 January 1995
Legal charge
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 30 brightstowe road, burnham-on-sea…
10 October 1985
Legal charge
Delivered: 15 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments and premises at burnham-on-sea…
4 January 1984
Legal charge
Delivered: 13 January 1984
Status: Satisfied on 12 January 1989
Persons entitled: Barclays Bank PLC
Description: Fh greyfields farm, kinver stourbridge, west midlands.
21 October 1981
Legal charge
Delivered: 11 November 1981
Status: Satisfied on 12 November 1989
Persons entitled: Barclays Bank LTD
Description: F/H flats 1-6 prews terrace, burnham-on-sea, somerset.
5 December 1980
Legal charge
Delivered: 9 December 1980
Status: Satisfied on 15 May 1990
Persons entitled: Albany Life Assurance Company Limited
Description: F/H property{ known as greyfields court farm, kinver…