You are here: bizstats.co.uk > a-z index > S list > ST list

St. Helens In The Park Limited SCARBOROUGH


Founded in 1975, St. Helens In The Park, classified under reg no. 01205509 is an active company. Currently registered at Estate Office YO13 9QD, Scarborough the company has been in the business for fourty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 9998.

At the moment there are 3 directors in the the firm, namely David S., Richard D. and Alison D.. In addition one secretary - Rebecca H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. Helens In The Park Limited Address / Contact

Office Address Estate Office
Office Address2 Wykeham
Town Scarborough
Post code YO13 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01205509
Date of Incorporation Tue, 1st Apr 1975
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Thu, 31st Dec 9998
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Rebecca H.

Position: Secretary

Appointed: 09 April 2021

David S.

Position: Director

Appointed: 29 May 2020

Richard D.

Position: Director

Appointed: 08 March 2013

Alison D.

Position: Director

Appointed: 18 December 1992

Elizabeth B.

Position: Secretary

Appointed: 29 May 2020

Resigned: 09 April 2021

Graham B.

Position: Secretary

Appointed: 30 November 2015

Resigned: 29 May 2020

Christopher T.

Position: Director

Appointed: 08 March 2013

Resigned: 30 November 2015

Christopher T.

Position: Secretary

Appointed: 16 February 1998

Resigned: 30 November 2015

Ian W.

Position: Secretary

Appointed: 12 May 1995

Resigned: 16 February 1998

Ian B.

Position: Secretary

Appointed: 18 October 1993

Resigned: 12 May 1995

Ian W.

Position: Director

Appointed: 18 October 1993

Resigned: 16 February 1998

Robert S.

Position: Director

Appointed: 18 October 1993

Resigned: 29 May 2020

David P.

Position: Director

Appointed: 18 December 1992

Resigned: 18 October 1993

Ivan B.

Position: Director

Appointed: 18 December 1992

Resigned: 18 October 1993

John D.

Position: Director

Appointed: 18 December 1992

Resigned: 15 March 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Richard D. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Robert S. This PSC has significiant influence or control over the company,.

Richard D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Robert S.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements