Harford Bridge Park Limited

General information

Name:

Harford Bridge Park Ltd

Office Address:

Harford Bridge Park Ltd Harford Bridge PL19 9LS Tavistock

Number: 01144927

Incorporation date: 1973-11-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

1973 marks the start of Harford Bridge Park Limited, a firm which is located at Harford Bridge Park Ltd, Harford Bridge in Tavistock. That would make 51 years Harford Bridge Park has prospered on the local market, as the company was created on November 12, 1973. Its registered no. is 01144927 and the company postal code is PL19 9LS. The firm's principal business activity number is 55209 meaning Other holiday and other collective accommodation. Harford Bridge Park Ltd reported its latest accounts for the financial year up to 28th February 2023. The firm's latest confirmation statement was submitted on 31st July 2023.

The firm's trademark number is UK00003015089. They proposed it on Wed, 24th Jul 2013 and their IPO accepted it after three months. The trademark's registration expires on Mon, 24th Jul 2023.

In order to satisfy their customers, the limited company is continually directed by a group of three directors who are Lydia P., Nigel W. and Paul W.. Their support has been of extreme use to the following limited company since 2014. Moreover, the managing director's duties are aided with by a secretary - Paul W., who was chosen by the following limited company on April 23, 2014.

Trade marks

Trademark UK00003015089
Trademark image:Trademark UK00003015089 image
Status:Registered
Filing date:2013-07-24
Date of entry in register:2013-11-08
Renewal date:2023-07-24
Owner name:Harford Bridge Park Limited
Owner address:Harford Bridge Holiday Park, Harford Bridge, TAVISTOCK, United Kingdom, PL19 9LS

Financial data based on annual reports

Company staff

Paul W.

Role: Secretary

Appointed: 23 April 2014

Latest update: 3 March 2024

Lydia P.

Role: Director

Appointed: 06 April 2014

Latest update: 3 March 2024

Nigel W.

Role: Director

Appointed: 06 April 2014

Latest update: 3 March 2024

Paul W.

Role: Director

Appointed: 06 April 2014

Latest update: 3 March 2024

People with significant control

Gerald W. is the individual who has control over this firm, owns 1/2 or less of company shares.

Gerald W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
50
Company Age

Similar companies nearby

Closest companies