NATIONAL CARAVAN COUNCIL LIMITED
Overview
Company Name | NATIONAL CARAVAN COUNCIL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00519228 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NATIONAL CARAVAN COUNCIL LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is NATIONAL CARAVAN COUNCIL LIMITED located?
Registered Office Address | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NATIONAL CARAVAN COUNCIL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for NATIONAL CARAVAN COUNCIL LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2025 |
---|---|
Next Confirmation Statement Due | Apr 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2024 |
Overdue | No |
What are the latest filings for NATIONAL CARAVAN COUNCIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Oct 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Colin Crewther as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Paul Brown as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Lisa Margaret Sutherland as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Oct 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Colin Crewther on Oct 12, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Oct 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Darren Paul Brown as a director on Jan 26, 2021 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2019 | 39 pages | AA | ||||||||||
Termination of appointment of John Benedict Philip Bunn as a director on Sep 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Heslington as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2018 | 38 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of John Mark Lally as a person with significant control on Jan 01, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Alicia Dunne as a secretary on Oct 30, 2018 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Oct 31, 2017 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NATIONAL CARAVAN COUNCIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNNE, Alicia | Secretary | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | 252404110001 | |||||||
CRAFTS, Wilfred Roger | Director | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | United Kingdom | British | Company Director | 18461080001 | ||||
GALE-HASLEHAM, David Roy | Director | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | England | British | Chartered Surveyor | 68551130004 | ||||
LALLY, John Mark | Director | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | United Kingdom | British | Director General | 117777690002 | ||||
SUTHERLAND, Lisa Margaret | Director | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | England | British | Accountant | 196027520003 | ||||
TREVELYAN, Anthony Leslie Calverley | Director | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | England | British | Director | 23661520002 | ||||
WILLS, Michael Anthony | Director | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | England | British | Managing Director | 65996320006 | ||||
FARMER, Martin Ian | Secretary | Bearwood Glendale Park GU13 8JL Fleet Hampshire | British | 12836950002 | ||||||
FARMER, Martin Ian | Secretary | Bearwood Glendale Park GU13 8JL Fleet Hampshire | British | 12836950002 | ||||||
LALLY, John Mark | Secretary | 32 Highfield Road GU11 3BZ Aldershot Hampshire | British | Director General | 117777690002 | |||||
PHILLPOT, Gillian Margaret | Secretary | Crescent Corner 24 Alma Lane GU9 0LA Farnham Surrey | British | Company Secretary | 42063260001 | |||||
BARKER, Charles Jonathan | Director | Spring Field Beenham RG7 5NH Reading Berks | British | Product Pr Manager | 26959100001 | |||||
BEACOM, Graham Fawcett | Director | 3 Wythes Close BR1 2BA Bromley | British | Director General | 42086060001 | |||||
BISHOP, Alan John | Director | Aspley Cottage 22 Vicarage Road BH31 6DR Verwood Dorset | United Kingdom | British | Director | 51790130003 | ||||
BISHOP, Alan John | Director | Aspley Cottage 22 Vicarage Road BH31 6DR Verwood Dorset | United Kingdom | British | Director General | 51790130003 | ||||
BOGGIA, William George | Director | Boughton House Graveney ME13 9ED Faversham Kent | England | British | Managing Director | 21055190001 | ||||
BOORE, Thomas Henry | Director | Stonebow Cottage Ashleworth GL19 4LB Gloucester Gloucestershire | British | Director | 81348550001 | |||||
BRIDGESMAN, Michael Harwin | Director | 53 North Poulner Road BH24 1SW Ringwood Hampshire | British | Caravan Repairer | 48378850001 | |||||
BROWN, Darren Paul | Director | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | England | British | Managing Director | 151429380001 | ||||
BROWN, Iain James | Director | Levenbank Invercoe Glencoe PH49 4HP Argyll | Scotland | British | Caravan Park Owner | 81605490001 | ||||
BRUTON, Pauline Ann | Director | The High Pines Parkers Lane RG42 6LE Maidens Green Bracknell Berkshire | British | Park Home Estate Developer | 31989690001 | |||||
BUNN, John Benedict Philip | Director | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | England | British | Managing Director | 58373630001 | ||||
BUNN, Martin John Edward | Director | Edgehill Farm Byworth GU28 0HR Petworth West Sussex | British | Caravan Park Operator | 42151800001 | |||||
BURTON, Anthony Richard | Director | 100 Kingsdale Gardens Drighlington BD11 1EZ Bradford West Yorkshire | British | Sales Manager | 34174280001 | |||||
BURVILLE, Ian James | Director | Ferriby High Road HU14 3LD North Ferriby Prospect House North Humberside | England | British | Company Director | 5693870002 | ||||
CARVER, David Lewis | Director | Meredale House Meretown TF10 8BX Newport Shropshire | England | British | Company Director | 15922050001 | ||||
CARVER, David Lewis | Director | Meredale House Meretown TF10 8BX Newport Shropshire | England | British | Company Director | 15922050001 | ||||
CHISHOLM, Colin Charles Swinton | Director | Ferndene Edinburgh Road EH45 8ED Peebles Tweeddale | British | Sales Executive | 48347620001 | |||||
CLIFTON, Geoffrey Walter | Director | 67 Blackborough Road RH2 7BU Reigate Surrey | British | Marketing Manager | 69003270001 | |||||
COCKCROFT, James Leonard | Director | 45 Moss Road Millisle BT22 2DS Newtownards County Down | British | Enviromental Health Officer | 34174270001 | |||||
COLLISTER, Guy Richard | Director | 21 Gosditch Ashton Keynes SN6 6NZ Swindon | British | Caravan Dealer Proprietor | 33808620001 | |||||
COOK, Raymond | Director | Crossgate Lodge Farnley Hey Road DU1 4EB Durham City County Durham | British | Managing Director | 12067350001 | |||||
COULSON, Derek William | Director | Fox Lea Hermitage Road Cold Ash RG18 9JH Newbury Berkshire | England | British | Director | 30237250002 | ||||
CRAFTS, Wilfred Roger | Director | The Old Farmhouse 103 Kneeton Road NG13 8PJ East Bridgford Nottinghamshire | United Kingdom | British | Dealer Princial | 18461080001 | ||||
CREWTHER, Colin | Director | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | England | British | Director | 64260160004 |
Who are the persons with significant control of NATIONAL CARAVAN COUNCIL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Mark Lally | Jan 16, 2017 | Catherine House 74-76 Victoria Road GU11 1SS Aldershot Hampshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for NATIONAL CARAVAN COUNCIL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0