Isle Of Sheppey Holiday Village Limited

General information

Name:

Isle Of Sheppey Holiday Village Ltd

Office Address:

Exchange House St Cross Lane PO30 5BZ Newport

Number: 00549986

Incorporation date: 1955-05-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Exchange House, Newport PO30 5BZ Isle Of Sheppey Holiday Village Limited is classified as a Private Limited Company registered under the 00549986 Companies House Reg No. This firm was created on Tue, 31st May 1955. This business's SIC code is 55201 and has the NACE code: Holiday centres and villages. The business latest financial reports describe the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-02-08.

Sian C. and David C. are listed as enterprise's directors and have been managing the firm since May 2021. Another limited company has been appointed as one of the secretaries of this company: Bright Brown Services Limited.

The companies that control this firm are as follows: Wyvern Securities Limited owns over 3/4 of company shares. This business can be reached in Croydon at Park Lane, CR9 1XS and was registered as a PSC under the registration number 01143767.

Financial data based on annual reports

Company staff

Sian C.

Role: Director

Appointed: 06 May 2021

Latest update: 21 January 2024

Role: Corporate Secretary

Appointed: 05 May 2021

Address: St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ, United Kingdom

Latest update: 21 January 2024

David C.

Role: Director

Appointed: 05 May 2021

Latest update: 21 January 2024

People with significant control

Wyvern Securities Limited
Address: 75 Park Lane, Croydon, CR9 1XS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 01143767
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
right to manage directors
Pamela R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Louise W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

75 Park Lane Croydon Surrey

Post code:

CR9 1XS

HQ address,
2014

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

HQ address,
2015

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

HQ address,
2016

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 55201 : Holiday centres and villages
68
Company Age

Closest Companies - by postcode