St.lawrence Caravans Limited

General information

Name:

St.lawrence Caravans Ltd

Office Address:

857 London Road RM20 3AT Grays

Number: 00841259

Incorporation date: 1965-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 00841259 59 years ago, St.lawrence Caravans Limited is a Private Limited Company. Its current mailing address is 857 London Road, Grays. This business's registered with SIC code 55300 and has the NACE code: Recreational vehicle parks, trailer parks and camping grounds. 30th April 2023 is the last time when account status updates were filed.

When it comes to the following enterprise's register, since October 2023 there have been two directors: Waseem H. and Alfred B..

The companies that control this firm include: Best Holdings (Uk) Limited owns over 3/4 of company shares. This business can be reached in Grays at 857 London Road, RM20 3AT and was registered as a PSC under the registration number 8383054.

Financial data based on annual reports

Company staff

Waseem H.

Role: Director

Appointed: 13 October 2023

Latest update: 16 January 2024

Alfred B.

Role: Director

Appointed: 13 October 2023

Latest update: 16 January 2024

People with significant control

Best Holdings (Uk) Limited
Address: Wyldecrest House 857 London Road, Grays, RM20 3AT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 8383054
Notified on 13 October 2023
Nature of control:
over 3/4 of shares
Suzanne D.
Notified on 1 December 2021
Ceased on 13 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Annette D.
Notified on 1 December 2021
Ceased on 13 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary D.
Notified on 25 November 2020
Ceased on 13 October 2023
Nature of control:
substantial control or influence
Alan D.
Notified on 6 April 2016
Ceased on 11 August 2020
Nature of control:
1/2 or less of shares
Thelma D.
Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 August 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014
Annual Accounts 4 July 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

HQ address,
2014

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

HQ address,
2015

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

HQ address,
2016

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

Accountant/Auditor,
2016 - 2013

Name:

Harvey Smith & Co Limited

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
59
Company Age

Closest Companies - by postcode