Check the

THORNEY BAY PARK LIMITED

Company
THORNEY BAY PARK LIMITED (03934509)

THORNEY BAY PARK

Phone: 01268 510 011
C⁺ rating

KEY FINANCES

Year
2014
Assets
£4099.18k ▲ £275.47k (7.20 %)
Cash
£24.84k ▼ £-10.2k (-29.10 %)
Liabilities
£11458.52k ▲ £503.14k (4.59 %)
Net Worth
£-7359.34k ▲ £-227.66k (3.19 %)

REGISTRATION INFO

Company name
THORNEY BAY PARK LIMITED
Company number
03934509
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
thorneybay.co.uk
Phones
01268 510 011
Registered Address
2 MOUNTVIEW COURT,
310 FRIERN BARNET LANE,
WHETSTONE,
LONDON,
N20 0YZ

ECONOMIC ACTIVITIES

55300
Recreational vehicle parks, trailer parks and camping grounds

LAST EVENTS

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
25 Jan 2017
Compulsory strike-off action has been discontinued
24 Jan 2017
Total exemption small company accounts made up to 30 September 2015

CHARGES

9 May 2007
Status
Outstanding
Delivered
12 May 2007
Persons entitled
Harold William King Jeffrey Gregory King Graham Ian King Catherine Bernadette King and Susanpalmer King
Description
Thorney bay holiday camp thorney bay road canvey island…

15 May 2001
Status
Satisfied on 7 January 2006
Delivered
17 May 2001
Persons entitled
Seaside Resorts (Canvey Island) Limited
Description
Land abutting the front of thorney bay holiday camp thorney…

31 March 2000
Status
Outstanding
Delivered
6 April 2000
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a thorney bay beach camp,thorney bay…

31 March 2000
Status
Satisfied on 3 December 2005
Delivered
4 April 2000
Persons entitled
Seaside Resorts (Canvey Island) Limited
Description
All and every interest in or over the property forming part…

See Also


Last update 2018

THORNEY BAY PARK LIMITED DIRECTORS

Holly Ellen King

  Acting
Appointed
01 April 2014
Occupation
Secretary
Role
Director
Age
35
Nationality
British
Address
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ
Country Of Residence
United Kingdom
Name
KING, Holly Ellen

Raymond Charles Marson

  Resigned
Appointed
03 May 2002
Resigned
31 May 2008
Role
Secretary
Address
187 Furtherwick Road, Canvey Island, Essex, SS8 7BW
Name
MARSON, Raymond Charles

Christine Pring

  Resigned
Appointed
09 March 2000
Resigned
03 May 2002
Role
Secretary
Address
Brackens, Mill Road, Stock, Essex, England, CM4 9LJ
Name
PRING, Christine

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
28 February 2000
Resigned
09 March 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England & Wales
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
Companies House

Graham Ian King

  Resigned
Appointed
09 March 2000
Resigned
12 April 2002
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
113 Vicarage Hill, Benfleet, Essex, SS7 1PD
Name
KING, Graham Ian

Jeffery Gregory King

  Resigned
Appointed
09 March 2000
Resigned
01 April 2014
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ
Country Of Residence
England
Name
KING, Jeffery Gregory

Raymond Charles Marson

  Resigned
Appointed
15 April 2002
Resigned
31 May 2008
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
187 Furtherwick Road, Canvey Island, Essex, SS8 7BW
Name
MARSON, Raymond Charles

Christine Pring

  Resigned
Appointed
09 March 2000
Resigned
03 May 2002
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Brackens, Mill Road, Stock, Essex, England, CM4 9LJ
Name
PRING, Christine

John Pring

  Resigned
Appointed
09 March 2000
Resigned
03 May 2002
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Brackens, Mill Road, Stock, Essex, CM4 9LJ
Country Of Residence
United Kingdom
Name
PRING, John

INSTANT COMPANIES LIMITED

  Resigned
Appointed
28 February 2000
Resigned
09 March 2000
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.