Comrie Holiday Park Limited

General information

Name:

Comrie Holiday Park Ltd

Office Address:

70a Northfield HU14 3RB Swanland

Number: 01585491

Incorporation date: 1981-09-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01585491 - registration number of Comrie Holiday Park Limited. This firm was registered as a Private Limited Company on 1981-09-11. This firm has existed in this business for the last fourty three years. This business can be found at 70a Northfield in Swanland. The headquarters' postal code assigned to this place is HU14 3RB. Comrie Holiday Park Limited was known eighteen years ago under the name of Riverside Caravan Park. The enterprise's Standard Industrial Classification Code is 55300 - Recreational vehicle parks, trailer parks and camping grounds. 2022-03-31 is the last time when the accounts were reported.

According to the data we have, the limited company was created fourty three years ago and has been managed by five directors, and out of them three (Joanne L., Rosemary L. and David W.) are still active. Additionally, the director's responsibilities are often assisted with by a secretary - Rosemary L., who was chosen by the limited company in February 1995.

  • Previous company's names
  • Comrie Holiday Park Limited 2006-02-01
  • Riverside Caravan Park Limited 1981-09-11

Financial data based on annual reports

Company staff

Joanne L.

Role: Director

Appointed: 17 June 2019

Latest update: 2 February 2024

Rosemary L.

Role: Director

Appointed: 25 January 2008

Latest update: 2 February 2024

Rosemary L.

Role: Secretary

Appointed: 28 February 1995

Latest update: 2 February 2024

David W.

Role: Director

Appointed: 08 December 1991

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: Rosemary L. has substantial control or influence over the company. David W. has substantial control or influence over the company.

Rosemary L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ann W.
Notified on 6 April 2016
Ceased on 17 October 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 18 December 2014
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3 May 2016
Annual Accounts 17 September 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 17 September 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 20 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 20 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Data of total exemption small company accounts made up to Friday 31st March 2017 (AA)
filed on: 19th, September 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

224 Spring Bank

Post code:

HU3 1LU

City / Town:

Hull

HQ address,
2013

Address:

224 Spring Bank

Post code:

HU3 1LU

City / Town:

Hull

HQ address,
2014

Address:

224 Spring Bank

Post code:

HU3 1LU

City / Town:

Hull

HQ address,
2015

Address:

224 Spring Bank

Post code:

HU3 1LU

City / Town:

Hull

HQ address,
2017

Address:

224 Spring Bank

Post code:

HU3 1LU

City / Town:

Hull

Accountant/Auditor,
2015 - 2017

Name:

360 Accountants Limited

Address:

19 Albion Street

Post code:

HU1 3TG

City / Town:

Hull

Accountant/Auditor,
2012 - 2014

Name:

360 Accountants Limited

Address:

Melton Court Gibson Lane Melton

Post code:

HU14 3HH

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
42
Company Age

Closest Companies - by postcode