Cameo Leisure Parks Limited

General information

Name:

Cameo Leisure Parks Ltd

Office Address:

Steadings Park 10 Ipswich Road Newbourne IP12 4NS Woodbridge

Number: 07681812

Incorporation date: 2011-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Woodbridge registered with number: 07681812. The firm was started in 2011. The headquarters of the firm is situated at Steadings Park 10 Ipswich Road Newbourne. The zip code for this location is IP12 4NS. This enterprise's SIC and NACE codes are 55209 meaning Other holiday and other collective accommodation. The most recent accounts were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-06-24.

Currently, the company is the workplace of just one managing director: Brian H., who was formally appointed one year ago. Since June 2011 Damon J., had been responsible for a variety of tasks within the company up until the resignation one year ago. In addition another director, including Deborah J. quit on 2023-03-31.

Financial data based on annual reports

Company staff

Brian H.

Role: Director

Appointed: 31 March 2023

Latest update: 29 April 2024

People with significant control

The companies that control this firm are as follows: Westwood Country Parks Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cambridge at Cowley Road, CB4 0WZ and was registered as a PSC under the registration number 14350116.

Westwood Country Parks Limited
Address: Tennyson House Cowley Road, Cambridge, CB4 0WZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 14350116
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Damon J.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Deborah J.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 February 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 May 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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 076818120004, created on Tuesday 23rd April 2024 (MR01)
filed on: 23rd, April 2024
mortgage
Free Download Download filing (17 pages)

Additional Information

Accountant/Auditor,
2013 - 2013

Name:

Ashdown Hurrey Llp

Address:

28 Wilton Road

Post code:

TN40 1EZ

City / Town:

Bexhill On Sea

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
12
Company Age

Similar companies nearby

Closest companies