Hayling Island Holiday Park Limited 1 OXFORD ST


Hayling Island Holiday Park started in year 1999 as Private Limited Company with registration number 03788057. The Hayling Island Holiday Park company has been functioning successfully for twenty five years now and its status is in administration. The firm's office is based in 1 Oxford St at 11th Floor. Postal code: M1 4PB. Since November 17, 2005 Hayling Island Holiday Park Limited is no longer carrying the name Higworth Caravan Park.

Hayling Island Holiday Park Limited Address / Contact

Office Address 11th Floor
Office Address2 Landmark St Peter's Square
Town 1 Oxford St
Post code M1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788057
Date of Incorporation Fri, 11th Jun 1999
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Stephen B.

Position: Director

Appointed: 07 July 2023

Resigned: 19 September 2023

Jason W.

Position: Director

Appointed: 11 July 2022

Resigned: 07 July 2023

Robert B.

Position: Director

Appointed: 01 March 2022

Resigned: 07 July 2023

Stephen R.

Position: Director

Appointed: 24 May 2019

Resigned: 01 March 2022

Ian K.

Position: Director

Appointed: 30 June 2018

Resigned: 01 March 2022

Ian B.

Position: Director

Appointed: 13 June 2016

Resigned: 29 June 2018

Michael W.

Position: Director

Appointed: 21 August 2009

Resigned: 19 July 2018

John W.

Position: Director

Appointed: 17 July 2007

Resigned: 31 March 2019

Bernard M.

Position: Director

Appointed: 17 July 2007

Resigned: 04 February 2009

Judith A.

Position: Secretary

Appointed: 17 July 2007

Resigned: 01 March 2022

Darrin B.

Position: Director

Appointed: 17 July 2007

Resigned: 10 November 2015

Robert P.

Position: Secretary

Appointed: 31 May 2006

Resigned: 17 July 2007

Robert P.

Position: Director

Appointed: 18 May 2006

Resigned: 17 July 2007

David T.

Position: Secretary

Appointed: 04 November 2005

Resigned: 31 May 2006

Rachael T.

Position: Director

Appointed: 04 November 2005

Resigned: 17 July 2007

David T.

Position: Director

Appointed: 04 November 2005

Resigned: 31 May 2006

Martin E.

Position: Director

Appointed: 26 January 2001

Resigned: 04 November 2005

Dorothy E.

Position: Director

Appointed: 29 November 2000

Resigned: 04 November 2005

Dennis E.

Position: Director

Appointed: 01 June 2000

Resigned: 04 November 2005

Dorothy E.

Position: Secretary

Appointed: 01 June 2000

Resigned: 04 November 2005

Rachel C.

Position: Secretary

Appointed: 01 September 1999

Resigned: 01 June 2000

Martin E.

Position: Director

Appointed: 01 September 1999

Resigned: 01 June 2000

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1999

Resigned: 11 June 1999

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 1999

Resigned: 11 June 1999

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Royale Resorts 2 Limited from Whiteley, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Pd Parks Limited that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Weststar Acquisitions Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Royale Resorts 2 Limited

Royale House 1550 Parkway, Whiteley, Fareham, PO15 7AG, 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 13722033
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pd Parks Limited

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05729731
Notified on 21 December 2017
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Weststar Acquisitions Limited

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05333927
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Higworth Caravan Park November 17, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from January 31, 2023 to March 31, 2023
filed on: 13th, June 2023
Free Download (1 page)

Company search