Clifton Leisure Parks Limited

General information

Name:

Clifton Leisure Parks Ltd

Office Address:

Pipers Height Caravan Park Peel Road FY4 5JT Blackpool

Number: 06235076

Incorporation date: 2007-05-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the company was founded is 2007-05-02. Registered under no. 06235076, this firm operates as a Private Limited Company. You can reach the office of this company during office hours under the following location: Pipers Height Caravan Park Peel Road, FY4 5JT Blackpool. This firm's registered with SIC code 55300 which stands for Recreational vehicle parks, trailer parks and camping grounds. Clifton Leisure Parks Ltd reported its account information for the period up to Friday 30th June 2023. The firm's most recent confirmation statement was released on Tuesday 2nd May 2023.

Our information regarding this specific firm's management suggests a leadership of three directors: Sarah W., Barbara R. and Jonathan R. who became members of the Management Board on 2007-09-04, 2007-05-02. In order to provide support to the directors, this specific business has been using the skills of Barbara R. as a secretary since May 2007.

Financial data based on annual reports

Company staff

Sarah W.

Role: Director

Appointed: 04 September 2007

Latest update: 23 March 2024

Barbara R.

Role: Secretary

Appointed: 02 May 2007

Latest update: 23 March 2024

Barbara R.

Role: Director

Appointed: 02 May 2007

Latest update: 23 March 2024

Jonathan R.

Role: Director

Appointed: 02 May 2007

Latest update: 23 March 2024

People with significant control

Executives with significant control over the firm are: Jonathan R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Barbara R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Barbara R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sarah W.
Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 September 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 August 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Towers + Gornall Ltd

Address:

Abacus House The Ropewalk Garstang

Post code:

PR3 1NS

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
17
Company Age

Similar companies nearby

Closest companies