Mountgate Caravans Limited

General information

Name:

Mountgate Caravans Ltd

Office Address:

213 Cromford Road Langley Mill NG16 4EU Nottingham

Number: 03280230

Incorporation date: 1996-11-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mountgate Caravans Limited with Companies House Reg No. 03280230 has been a part of the business world for twenty eight years. This Private Limited Company can be found at 213 Cromford Road, Langley Mill, Nottingham and its postal code is NG16 4EU. This business's SIC code is 55300, that means Recreational vehicle parks, trailer parks and camping grounds. The business most recent accounts describe the period up to 31st December 2021 and the most current annual confirmation statement was submitted on 19th November 2022.

There's a group of two directors supervising the business at the current moment, including Anthony B. and Donna B. who have been performing the directors duties since 2022.

The companies with significant control over this firm are: Earthswood Country Park Ltd. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at Cromford Road, Langley Mill, NG16 4EU and was registered as a PSC under the reg no 11583794.

Financial data based on annual reports

Company staff

Anthony B.

Role: Director

Appointed: 25 May 2022

Latest update: 21 April 2024

Donna B.

Role: Director

Appointed: 25 May 2022

Latest update: 21 April 2024

People with significant control

Earthswood Country Park Ltd.
Address: 213 Cromford Road, Langley Mill, Nottingham, NG16 4EU, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11583794
Notified on 25 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan P.
Notified on 19 October 2016
Ceased on 25 May 2022
Nature of control:
1/2 or less of shares
Kevin P.
Notified on 19 November 2016
Ceased on 25 May 2022
Nature of control:
1/2 or less of shares
Christopher P.
Notified on 19 November 2016
Ceased on 25 May 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 May 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 April 2013
Annual Accounts 27 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Previous accounting period shortened to Thu, 30th Mar 2023 (AA01)
filed on: 29th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Silver Carrs Caravan Park Low Hauxley Amble

Post code:

NE65 0UD

City / Town:

Morpeth

HQ address,
2013

Address:

Silver Carrs Caravan Park Low Hauxley Amble

Post code:

NE65 0UD

City / Town:

Morpeth

HQ address,
2014

Address:

Silver Carrs Caravan Park Low Hauxley Amble

Post code:

NE65 0UD

City / Town:

Morpeth

HQ address,
2015

Address:

Silver Carrs Caravan Park Low Hauxley Amble

Post code:

NE65 0UD

City / Town:

Morpeth

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
27
Company Age

Closest Companies - by postcode