Seaview Holiday Park Limited BEXHILL-ON-SEA


Founded in 1992, Seaview Holiday Park, classified under reg no. 02726169 is an active company. Currently registered at Glovers House TN39 5ES, Bexhill-on-sea the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 6, 2003 Seaview Holiday Park Limited is no longer carrying the name Glynian (leisure Parks).

The company has 2 directors, namely Charles M., Christopher L.. Of them, Christopher L. has been with the company the longest, being appointed on 29 January 2020 and Charles M. has been with the company for the least time - from 11 April 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.

Seaview Holiday Park Limited Address / Contact

Office Address Glovers House
Office Address2 Glovers End
Town Bexhill-on-sea
Post code TN39 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726169
Date of Incorporation Thu, 25th Jun 1992
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Charles M.

Position: Director

Appointed: 11 April 2022

Christopher L.

Position: Director

Appointed: 29 January 2020

Jeffrey S.

Position: Director

Appointed: 28 November 2019

Resigned: 11 April 2022

Alasdair L.

Position: Director

Appointed: 28 November 2019

Resigned: 14 October 2020

Richard U.

Position: Director

Appointed: 28 November 2019

Resigned: 11 April 2022

Anthony C.

Position: Director

Appointed: 28 November 2019

Resigned: 11 April 2022

Jeremy R.

Position: Secretary

Appointed: 30 April 2010

Resigned: 28 November 2019

Andrew D.

Position: Director

Appointed: 05 October 2005

Resigned: 13 June 2019

John B.

Position: Director

Appointed: 01 October 2005

Resigned: 08 September 2010

Stephen B.

Position: Secretary

Appointed: 16 June 2003

Resigned: 30 April 2010

Neville E.

Position: Director

Appointed: 16 October 2002

Resigned: 28 November 2019

Jeremy R.

Position: Director

Appointed: 14 August 2001

Resigned: 28 November 2019

John B.

Position: Secretary

Appointed: 23 March 1994

Resigned: 30 September 2005

Meyer P.

Position: Director

Appointed: 27 January 1994

Resigned: 19 April 2005

Stephen B.

Position: Secretary

Appointed: 02 August 1993

Resigned: 23 March 1994

Arthur E.

Position: Director

Appointed: 02 September 1992

Resigned: 18 March 1998

David S.

Position: Secretary

Appointed: 20 August 1992

Resigned: 02 August 1993

George N.

Position: Director

Appointed: 20 August 1992

Resigned: 21 November 2002

Charles J.

Position: Director

Appointed: 25 June 1992

Resigned: 20 August 1992

Simon H.

Position: Secretary

Appointed: 25 June 1992

Resigned: 20 August 1992

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Park Holidays Uk Limited from Bexhill-On-Sea, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Walpole Group Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Park Holidays Uk Limited

Glovers House Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02434151
Notified on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Walpole Group Ltd

1 Spirit Quay, London, E1W 2UT, England

Legal authority Comapnies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House, England
Registration number 2452734
Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Glynian (leisure Parks) February 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities7 224 4527 224 4527 224 452
Other
Net Current Assets Liabilities7 224 4527 224 4527 224 452
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 224 4527 224 4527 224 452
Total Assets Less Current Liabilities7 224 4527 224 4527 224 452

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, July 2023
Free Download (3 pages)

Company search