HOLLAND PARK AND LEISURE HOMES LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 6DA

Company number 07166786
Status Active
Incorporation Date 23 February 2010
Company Type Private Limited Company
Address SUNSET VIEW CARAVAN PARK CHURCH END LANE, TWYNING, TEWKESBURY, GLOUCESTERSHIRE, GL20 6DA
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of HOLLAND PARK AND LEISURE HOMES LIMITED are www.hollandparkandleisurehomes.co.uk, and www.holland-park-and-leisure-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Pershore Rail Station is 8.3 miles; to Cheltenham Spa Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holland Park and Leisure Homes Limited is a Private Limited Company. The company registration number is 07166786. Holland Park and Leisure Homes Limited has been working since 23 February 2010. The present status of the company is Active. The registered address of Holland Park and Leisure Homes Limited is Sunset View Caravan Park Church End Lane Twyning Tewkesbury Gloucestershire Gl20 6da. . HOLLAND, Alec Edwin is a Director of the company. HOLLAND, Tina is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director HARDBATTLE, Richard Stuart has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Director
HOLLAND, Alec Edwin
Appointed Date: 23 February 2010
55 years old

Director
HOLLAND, Tina
Appointed Date: 23 February 2010
54 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 23 February 2010
Appointed Date: 23 February 2010

Director
HARDBATTLE, Richard Stuart
Resigned: 23 February 2010
Appointed Date: 23 February 2010
55 years old

Persons With Significant Control

Mr Alec Edwin Holland
Notified on: 1 February 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tina Holland
Notified on: 1 February 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLAND PARK AND LEISURE HOMES LIMITED Events

21 Mar 2017
Confirmation statement made on 23 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 28 February 2016
01 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2

...
... and 13 more events
23 Mar 2010
Termination of appointment of Crs Legal Services Limited as a secretary
23 Mar 2010
Appointment of Tina Holland as a director
23 Mar 2010
Appointment of Alec Edwin Holland as a director
23 Mar 2010
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 23 March 2010
23 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted