KINGSWEAR PARK CLUB LIMITED
DARTMOUTH

Hellopages » Devon » South Hams » TQ6 0DA
Company number 03302599
Status Active
Incorporation Date 15 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KINGSWEAR PARK REDOUBT HILL, KINGSWEAR, DARTMOUTH, DEVON, TQ6 0DA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 January 2017 with updates; Appointment of Mr Nigel Clark as a director on 29 May 2016. The most likely internet sites of KINGSWEAR PARK CLUB LIMITED are www.kingswearparkclub.co.uk, and www.kingswear-park-club.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and one months. Kingswear Park Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03302599. Kingswear Park Club Limited has been working since 15 January 1997. The present status of the company is Active. The registered address of Kingswear Park Club Limited is Kingswear Park Redoubt Hill Kingswear Dartmouth Devon Tq6 0da. The company`s financial liabilities are £0.97k. It is £-14.36k against last year. And the total assets are £361.05k, which is £12.68k against last year. CHALLIS, Brian John is a Secretary of the company. CHALLIS, Brian John is a Director of the company. CLARK, Nigel William is a Director of the company. DAVIS, Marion Avril Ernesta is a Director of the company. FARRELL, Ceinor Elmina is a Director of the company. HOWELL, Keith William is a Director of the company. NORTHOVER, Michael Alan is a Director of the company. Secretary FARRELL, Ceinor Elmina has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CLARK, Donald William has been resigned. Director CLIST, Richard Mark has been resigned. Director DAVIS, Marion Avril Ernesta has been resigned. Director JONES, Josephine has been resigned. Director MATRAVERS, John has been resigned. Director NEWSHAM, Peter John has been resigned. Director STRONG, Susan Yvonne has been resigned. Director WALLIS, Michael Anthony has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


kingswear park club Key Finiance

LIABILITIES £0.97k
-94%
CASH n/a
TOTAL ASSETS £361.05k
+3%
All Financial Figures

Current Directors

Secretary
CHALLIS, Brian John
Appointed Date: 13 May 2012

Director
CHALLIS, Brian John
Appointed Date: 13 May 2012
84 years old

Director
CLARK, Nigel William
Appointed Date: 29 May 2016
68 years old

Director
DAVIS, Marion Avril Ernesta
Appointed Date: 13 May 2012
73 years old

Director
FARRELL, Ceinor Elmina
Appointed Date: 15 January 1997
85 years old

Director
HOWELL, Keith William
Appointed Date: 27 April 2003
78 years old

Director
NORTHOVER, Michael Alan
Appointed Date: 01 January 2013
75 years old

Resigned Directors

Secretary
FARRELL, Ceinor Elmina
Resigned: 13 May 2012
Appointed Date: 15 January 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 January 1997
Appointed Date: 15 January 1997

Director
CLARK, Donald William
Resigned: 06 March 2016
Appointed Date: 27 April 2003
96 years old

Director
CLIST, Richard Mark
Resigned: 30 November 2003
Appointed Date: 26 April 1997
97 years old

Director
DAVIS, Marion Avril Ernesta
Resigned: 20 May 2013
Appointed Date: 13 May 2012
73 years old

Director
JONES, Josephine
Resigned: 31 December 2011
Appointed Date: 29 July 2004
70 years old

Director
MATRAVERS, John
Resigned: 31 October 2000
Appointed Date: 26 April 1997
85 years old

Director
NEWSHAM, Peter John
Resigned: 13 May 2012
Appointed Date: 15 January 1997
78 years old

Director
STRONG, Susan Yvonne
Resigned: 30 October 2002
Appointed Date: 25 April 1999
76 years old

Director
WALLIS, Michael Anthony
Resigned: 08 September 2011
Appointed Date: 15 January 1997
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 January 1997
Appointed Date: 15 January 1997

Director
L & A REGISTRARS LIMITED
Resigned: 28 February 1997
Appointed Date: 15 January 1997

Persons With Significant Control

Mr Keith William Howell
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

KINGSWEAR PARK CLUB LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
17 Jun 2016
Appointment of Mr Nigel Clark as a director on 29 May 2016
17 Jun 2016
Termination of appointment of Donald William Clark as a director on 6 March 2016
11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 72 more events
02 Mar 1997
New director appointed
02 Mar 1997
New director appointed
02 Mar 1997
New secretary appointed;new director appointed
02 Mar 1997
Registered office changed on 02/03/97 from: 31 corsham street london N1 6DR
15 Jan 1997
Incorporation