Forest Park Caravan Site Limited NORFOLK


Founded in 1967, Forest Park Caravan Site, classified under reg no. 00919521 is an active company. Currently registered at Northrepps Road NR27 0JR, Norfolk the company has been in the business for 57 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Edward T., Simon G.. Of them, Simon G. has been with the company the longest, being appointed on 12 January 1999 and Edward T. has been with the company for the least time - from 1 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forest Park Caravan Site Limited Address / Contact

Office Address Northrepps Road
Office Address2 Cromer
Town Norfolk
Post code NR27 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00919521
Date of Incorporation Tue, 24th Oct 1967
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st October
Company age 57 years old
Account next due date Wed, 31st Jul 2024 (54 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Edward T.

Position: Director

Appointed: 01 December 2022

Simon G.

Position: Director

Appointed: 12 January 1999

Michael F.

Position: Secretary

Appointed: 28 November 2022

Resigned: 23 January 2023

Deborah G.

Position: Director

Appointed: 08 June 2016

Resigned: 14 September 2020

Christopher M.

Position: Director

Appointed: 03 January 2003

Resigned: 08 June 2016

Deborah G.

Position: Secretary

Appointed: 03 January 2003

Resigned: 14 September 2020

James G.

Position: Director

Appointed: 09 September 2000

Resigned: 18 April 2016

Martin B.

Position: Secretary

Appointed: 09 January 2000

Resigned: 03 January 2003

Gordon P.

Position: Secretary

Appointed: 15 April 1997

Resigned: 08 January 2000

Caroline G.

Position: Director

Appointed: 10 October 1994

Resigned: 08 June 2016

Joseph G.

Position: Director

Appointed: 19 January 1992

Resigned: 10 October 1994

Henry M.

Position: Director

Appointed: 19 January 1992

Resigned: 05 January 1999

Philippa B.

Position: Director

Appointed: 19 January 1992

Resigned: 07 May 2002

Michael M.

Position: Secretary

Appointed: 19 January 1992

Resigned: 15 April 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Simon G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Deborah G. This PSC has significiant influence or control over the company,. Moving on, there is Caroline G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon G.

Notified on 8 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deborah G.

Notified on 8 June 2016
Ceased on 14 September 2020
Nature of control: significiant influence or control

Caroline G.

Notified on 8 June 2016
Ceased on 6 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements