Flower Of May Holiday Parks Limited SCARBOROUGH


Flower Of May Holiday Parks started in year 1988 as Private Limited Company with registration number 02223247. The Flower Of May Holiday Parks company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Scarborough at Lebberston Cliff. Postal code: YO11 3NU. Since 10th July 1997 Flower Of May Holiday Parks Limited is no longer carrying the name Flower Of May Holiday Park.

At the moment there are 2 directors in the the firm, namely Helen A. and John A.. In addition one secretary - Helen A. - is with the company. As of 15 May 2024, there were 3 ex directors - Ian C., Elsie A. and others listed below. There were no ex secretaries.

Flower Of May Holiday Parks Limited Address / Contact

Office Address Lebberston Cliff
Office Address2 Lebberston
Town Scarborough
Post code YO11 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02223247
Date of Incorporation Mon, 22nd Feb 1988
Industry Other accommodation
Industry Public houses and bars
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Helen A.

Position: Director

Appointed: 26 September 2002

Helen A.

Position: Secretary

Appointed: 26 September 2002

John A.

Position: Director

Appointed: 14 February 1992

Ian C.

Position: Director

Appointed: 26 September 2002

Resigned: 22 August 2003

Elsie A.

Position: Director

Appointed: 14 February 1992

Resigned: 26 September 2002

John A.

Position: Director

Appointed: 14 February 1992

Resigned: 05 October 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is John A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John A.

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

Company previous names

Flower Of May Holiday Park July 10, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st October 2022
filed on: 1st, August 2023
Free Download (29 pages)

Company search