British Holiday And Home Parks Association Limited

General information

Name:

British Holiday And Home Parks Association Ltd

Office Address:

6 Pullman Court Great Western Road GL1 3ND Gloucestershire

Number: 00713398

Incorporation date: 1962-01-22

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Based in 6 Pullman Court, Gloucestershire GL1 3ND British Holiday And Home Parks Association Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00713398 registration number. This company was created on 22nd January 1962. The company's declared SIC number is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Its latest filed accounts documents were submitted for the period up to 2022-10-31 and the latest annual confirmation statement was submitted on 2023-02-09.

The company owns three trademarks, all are active. The first trademark was licensed in 2016. The trademark that will become invalid sooner, i.e. in November, 2025 is UK00003134250.

Thomas S., Anthony B., Dylan R. and 20 other members of the Management Board who might be found within the Company Staff section of this page are registered as the company's directors and have been managing the firm for two years. To find professional help with legal documentation, the abovementioned limited company has been utilizing the expertise of Steven C. as a secretary for the last two years.

Trade marks

Trademark UK00003134250
Trademark image:-
Status:Registered
Filing date:2015-11-02
Date of entry in register:2016-02-05
Renewal date:2025-11-02
Owner name:British Holiday and Home Parks Association Limited
Owner address:British Holiday & Home Parks Association, 6 Pullman Court, Great Western Road, GLOUCESTER, United Kingdom, GL1 3ND
Trademark UK00003137955
Trademark image:-
Trademark name:BRITISH HOLIDAY & HOME PARKS ASSOCIATION
Status:Registered
Filing date:2015-11-26
Date of entry in register:2016-02-26
Renewal date:2025-11-26
Owner name:British Holiday and Home Parks Association Limited
Owner address:British Holiday & Home Parks Association, 6 Pullman Court, Great Western Road, GLOUCESTER, United Kingdom, GL1 3ND
Trademark UK00003137951
Trademark image:-
Trademark name:BH&HPA
Status:Registered
Filing date:2015-11-26
Date of entry in register:2016-03-25
Renewal date:2025-11-26
Owner name:British Holiday and Home Parks Association Limited
Owner address:British Holiday & Home Parks Association, 6 Pullman Court, Great Western Road, GLOUCESTER, United Kingdom, GL1 3ND

Company staff

Steven C.

Role: Secretary

Appointed: 15 December 2022

Latest update: 21 January 2024

Thomas S.

Role: Director

Appointed: 15 December 2022

Latest update: 21 January 2024

Anthony B.

Role: Director

Appointed: 15 December 2022

Latest update: 21 January 2024

Dylan R.

Role: Director

Appointed: 22 March 2022

Latest update: 21 January 2024

Cherry S.

Role: Director

Appointed: 29 September 2020

Latest update: 21 January 2024

John K.

Role: Director

Appointed: 01 January 2020

Latest update: 21 January 2024

Keith C.

Role: Director

Appointed: 01 January 2020

Latest update: 21 January 2024

Stephen G.

Role: Director

Appointed: 26 March 2019

Latest update: 21 January 2024

Philip B.

Role: Director

Appointed: 02 October 2018

Latest update: 21 January 2024

Sarah K.

Role: Director

Appointed: 20 March 2018

Latest update: 21 January 2024

Claire J.

Role: Director

Appointed: 20 March 2018

Latest update: 21 January 2024

Ian J.

Role: Director

Appointed: 14 December 2017

Latest update: 21 January 2024

James B.

Role: Director

Appointed: 03 October 2017

Latest update: 21 January 2024

Gareth R.

Role: Director

Appointed: 10 December 2015

Latest update: 21 January 2024

Malcolm K.

Role: Director

Appointed: 10 December 2015

Latest update: 21 January 2024

Andrew W.

Role: Director

Appointed: 30 June 2015

Latest update: 21 January 2024

Antony H.

Role: Director

Appointed: 30 June 2011

Latest update: 21 January 2024

Paul S.

Role: Director

Appointed: 29 March 2007

Latest update: 21 January 2024

Henry W.

Role: Director

Appointed: 09 December 2004

Latest update: 21 January 2024

Charles P.

Role: Director

Appointed: 01 July 2004

Latest update: 21 January 2024

Thomas M.

Role: Director

Appointed: 13 October 2003

Latest update: 21 January 2024

Andrew A.

Role: Director

Appointed: 25 September 2002

Latest update: 21 January 2024

David T.

Role: Director

Appointed: 29 September 1999

Latest update: 21 January 2024

James K.

Role: Director

Appointed: 12 June 1991

Latest update: 21 January 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Accounts for a small company made up to October 31, 2022 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
62
Company Age

Similar companies nearby

Closest companies