Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEAVIEW HOLIDAY PARK LIMITED
Company Information for

SEAVIEW HOLIDAY PARK LIMITED

GLOVERS HOUSE, GLOVERS END, BEXHILL-ON-SEA, EAST SUSSEX, TN39 5ES,
Company Registration Number
02726169
Private Limited Company
Active

Company Overview

About Seaview Holiday Park Ltd
SEAVIEW HOLIDAY PARK LIMITED was founded on 1992-06-25 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Seaview Holiday Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEAVIEW HOLIDAY PARK LIMITED
 
Legal Registered Office
GLOVERS HOUSE
GLOVERS END
BEXHILL-ON-SEA
EAST SUSSEX
TN39 5ES
Other companies in CO5
 
Filing Information
Company Number 02726169
Company ID Number 02726169
Date formed 1992-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB571464631  
Last Datalog update: 2024-08-05 18:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAVIEW HOLIDAY PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEAVIEW HOLIDAY PARK LIMITED
The following companies were found which have the same name as SEAVIEW HOLIDAY PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEAVIEW HOLIDAY PARK (SENNEN) LIMITED City Place Queens Road Chester CH1 3BQ Active - Proposal to Strike off Company formed on the 2021-07-05

Company Officers of SEAVIEW HOLIDAY PARK LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DENNIS RANDALL
Company Secretary 2010-04-30
ANDREW DIXON
Director 2005-10-05
NEVILLE ROY EVENDEN
Director 2002-10-16
JEREMY DENNIS RANDALL
Director 2001-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR BENNS
Director 2005-10-01 2010-09-08
STEPHEN JAMES BAILEY
Company Secretary 2003-06-16 2010-04-30
JOHN ARTHUR BENNS
Company Secretary 1994-03-23 2005-09-30
MEYER PADWA
Director 1994-01-27 2005-04-19
GEORGE ERICK NASLUND
Director 1992-08-20 2002-11-21
ARTHUR JOHN ELLIS
Director 1992-09-02 1998-03-18
STEPHEN JAMES BAILEY
Company Secretary 1993-08-02 1994-03-23
DAVID ROY STURT
Company Secretary 1992-08-20 1993-08-02
SIMON JAMES HOLLAND
Company Secretary 1992-06-25 1992-08-20
CHARLES JAMES JENNINGS
Director 1992-06-25 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE ROY EVENDEN CYMBELINE LTD Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2017-04-25
NEVILLE ROY EVENDEN CWMP LIMITED Director 2003-10-24 CURRENT 2003-10-24 Dissolved 2016-12-27
NEVILLE ROY EVENDEN MP FINE ART LIMITED Director 2002-03-05 CURRENT 1999-01-05 Dissolved 2015-06-23
NEVILLE ROY EVENDEN WALPOLE GROUP LIMITED Director 2002-03-05 CURRENT 1989-12-15 Active
JEREMY DENNIS RANDALL THE GREAT RIVER RACE Director 2016-02-24 CURRENT 1993-11-19 Active - Proposal to Strike off
JEREMY DENNIS RANDALL LEANDER CLUB LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
JEREMY DENNIS RANDALL WATERMENS HALL LIMITED Director 2007-09-17 CURRENT 1963-12-23 Active
JEREMY DENNIS RANDALL CYMBELINE LTD Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2017-04-25
JEREMY DENNIS RANDALL ECANVAS LTD Director 2005-02-09 CURRENT 2005-02-09 Active
JEREMY DENNIS RANDALL CWMP LIMITED Director 2003-10-24 CURRENT 2003-10-24 Dissolved 2016-12-27
JEREMY DENNIS RANDALL MP FINE ART LIMITED Director 2001-08-14 CURRENT 1999-01-05 Dissolved 2015-06-23
JEREMY DENNIS RANDALL WALPOLE GROUP LIMITED Director 2001-02-13 CURRENT 1989-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-05Amended mirco entity accounts made up to 2023-12-31
2024-07-25CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES
2024-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-31Solvency Statement dated 19/01/24
2024-01-31Statement by Directors
2024-01-31Statement of capital on GBP 1
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALAN SILLS
2022-04-21AP01DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON
2021-11-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BELL LOCH
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING
2020-01-22RP04AP01Second filing of director appointment of Alasdair Bell Loch
2019-11-28AA01Current accounting period extended from 30/09/20 TO 31/12/20
2019-11-28AA01Current accounting period extended from 30/09/20 TO 31/12/20
2019-11-28PSC07CESSATION OF WALPOLE GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28PSC07CESSATION OF WALPOLE GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28PSC02Notification of Park Holidays Uk Limited as a person with significant control on 2019-11-28
2019-11-28PSC02Notification of Park Holidays Uk Limited as a person with significant control on 2019-11-28
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DENNIS RANDALL
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DENNIS RANDALL
2019-11-28TM02Termination of appointment of Jeremy Dennis Randall on 2019-11-28
2019-11-28TM02Termination of appointment of Jeremy Dennis Randall on 2019-11-28
2019-11-28AP01DIRECTOR APPOINTED MR ALASDAIR BELL LOCH
2019-11-28AP01DIRECTOR APPOINTED MR ALASDAIR BELL LOCH
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM Seaview Holiday Park Seaview Avenue West Mersea Colchester CO5 8DA
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-02-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 6000000
2016-07-25AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 6000000
2015-07-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-22RES13CAPITAL CLAUSE CEASE TO APPLY 24/06/2014
2014-07-22RES01ADOPT ARTICLES 22/07/14
2014-07-22CC04Statement of company's objects
2014-07-22SH0124/06/14 STATEMENT OF CAPITAL GBP 6000000
2014-07-10AR0115/06/14 ANNUAL RETURN FULL LIST
2014-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-06-25AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY DENNIS RANDALL on 2013-06-25
2013-06-25CH01Director's details changed for Mr Jeremy Dennis Randall on 2013-06-25
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/13 FROM 1 Spirit Quay London E1W 2UT United Kingdom
2013-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-06-22AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DENNIS RANDALL / 30/09/2011
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DENNIS RANDALL / 29/02/2012
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 1 DOUGHTY STREET LONDON WC1N 2PH UNITED KINGDOM
2012-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-06-15AR0115/06/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DENNIS RANDALL / 15/06/2011
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNS
2010-08-11AR0115/06/10 FULL LIST
2010-04-30AP03SECRETARY APPOINTED MR JEREMY DENNIS RANDALL
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY
2010-01-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-29363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-29190LOCATION OF DEBENTURE REGISTER
2009-06-29353LOCATION OF REGISTER OF MEMBERS
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 1 DOUGHTY STREET LONDON WC1N 2PH UNITED KINGDOM
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 18 ROSEBERY AVENUE LONDON EC1R 4TD
2009-04-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-17190LOCATION OF DEBENTURE REGISTER
2008-06-16353LOCATION OF REGISTER OF MEMBERS
2007-11-22225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 3 NORTHINGTON STREET LONDON WC1N 2JE
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 18 ROSEBERY AVENUE LONDON EC1R 4TD
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-07-06363(288)DIRECTOR RESIGNED
2005-07-06363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-11-16363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-02-10MEM/ARTSARTICLES OF ASSOCIATION
2003-02-06CERTNMCOMPANY NAME CHANGED GLYNIAN (LEISURE PARKS) LIMITED CERTIFICATE ISSUED ON 06/02/03
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-09-23363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS; AMEND
2002-07-01363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to SEAVIEW HOLIDAY PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEAVIEW HOLIDAY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-06 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 2008-07-16 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2004-01-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-02 Outstanding DRAYCOURT HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAVIEW HOLIDAY PARK LIMITED

Intangible Assets
Patents
We have not found any records of SEAVIEW HOLIDAY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAVIEW HOLIDAY PARK LIMITED
Trademarks
We have not found any records of SEAVIEW HOLIDAY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAVIEW HOLIDAY PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as SEAVIEW HOLIDAY PARK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SEAVIEW HOLIDAY PARK LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council CARAVAN AND CHALET PARK AND PREMISES SEAVIEW HOLIDAY PARK SEA VIEW AVENUE WEST MERSEA COLCHESTER CO5 8DA GBP £53,4912000-04-01
Colchester Borough Council BEACH HUT AND PREMISES HUT SITES SEA VIEW AVENUE WEST MERSEA COLCHESTER CO5 8BX GBP £12,9411992-11-19

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAVIEW HOLIDAY PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEAVIEW HOLIDAY PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.