THORNEY BAY PARK LIMITED

THORNEY BAY PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHORNEY BAY PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03934509
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THORNEY BAY PARK LIMITED?

    • Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities

    Where is THORNEY BAY PARK LIMITED located?

    Registered Office Address
    Ground Floor Cooper House
    316 Regents Park Road
    N3 2JX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THORNEY BAY PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORTHMAKE LIMITEDFeb 28, 2000Feb 28, 2000

    What are the latest accounts for THORNEY BAY PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THORNEY BAY PARK LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for THORNEY BAY PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Change of details for Pemican Limited as a person with significant control on Oct 21, 2025

    2 pagesPSC05

    Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Whiteley Fareham Hampshire PO15 7AD England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on Oct 21, 2025

    1 pagesAD01

    Director's details changed for Mr Richard Lewis Ullman on Mar 18, 2025

    2 pagesCH01

    Termination of appointment of Arthur Weiss as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Mr Christopher Adam Ling as a director on Mar 18, 2025

    2 pagesAP01

    Appointment of Mr Richard Lewis Ullman as a director on Mar 18, 2025

    2 pagesAP01

    Appointment of Mr Jeffrey Alan Sills as a director on Mar 18, 2025

    2 pagesAP01

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Director's details changed for Mr Arthur Weiss on Apr 29, 2024

    2 pagesCH01

    Registered office address changed from Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on Apr 29, 2024

    1 pagesAD01

    Change of details for Pemican Limited as a person with significant control on Apr 29, 2024

    2 pagesPSC05

    Change of details for Pemican Limited as a person with significant control on Mar 28, 2024

    2 pagesPSC05

    Director's details changed for Mr Arthur Weiss on Mar 28, 2024

    2 pagesCH01

    Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on Mar 28, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on Feb 20, 2024 with updates

    5 pagesCS01

    Change of details for Pemican Limited as a person with significant control on Jan 08, 2024

    2 pagesPSC05

    Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AG England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on Jan 08, 2024

    1 pagesAD01

    Director's details changed for Mr Arthur Weiss on Jan 08, 2024

    2 pagesCH01

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Feb 20, 2023 with updates

    4 pagesCS01

    Who are the officers of THORNEY BAY PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LING, Christopher Adam
    Glovers End
    TN39 5ES Bexhill-On-Sea
    Glovers House
    England
    Director
    Glovers End
    TN39 5ES Bexhill-On-Sea
    Glovers House
    England
    EnglandBritish183577980001
    SILLS, Jeffrey Alan
    Glovers End
    TN39 5ES Bexhill-On-Sea
    Glovers House
    England
    Director
    Glovers End
    TN39 5ES Bexhill-On-Sea
    Glovers House
    England
    United KingdomBritish243025190002
    ULLMAN, Richard Lewis
    Glovers End
    TN39 5ES Bexhill-On-Sea
    Glovers House
    England
    Director
    Glovers End
    TN39 5ES Bexhill-On-Sea
    Glovers House
    England
    United KingdomBritish333691160001
    KING, Holly Ellen
    Gadd House
    Arcadia Avenue
    N3 2JU London
    2nd Floor
    United Kingdom
    Secretary
    Gadd House
    Arcadia Avenue
    N3 2JU London
    2nd Floor
    United Kingdom
    243697490001
    MARSON, Raymond Charles
    187 Furtherwick Road
    SS8 7BW Canvey Island
    Essex
    Secretary
    187 Furtherwick Road
    SS8 7BW Canvey Island
    Essex
    British3645800001
    PRING, Christine
    Mill Road
    CM4 9LJ Stock
    Brackens
    Essex
    England
    Secretary
    Mill Road
    CM4 9LJ Stock
    Brackens
    Essex
    England
    British69059960002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    KING, Graham Ian
    113 Vicarage Hill
    SS7 1PD Benfleet
    Essex
    Director
    113 Vicarage Hill
    SS7 1PD Benfleet
    Essex
    British3645820003
    KING, Holly Ellen
    Gadd House
    Arcadia Avenue
    N3 2JU London
    2nd Floor
    United Kingdom
    Director
    Gadd House
    Arcadia Avenue
    N3 2JU London
    2nd Floor
    United Kingdom
    United KingdomEnglish135595710001
    KING, Jeffery Gregory
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    Director
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    EnglandBritish71691510018
    MARSON, Raymond Charles
    187 Furtherwick Road
    SS8 7BW Canvey Island
    Essex
    Director
    187 Furtherwick Road
    SS8 7BW Canvey Island
    Essex
    British3645800001
    O'DELL, John Michael
    Gadd House
    Arcadia Avenue
    N3 2JU London
    2nd Floor
    United Kingdom
    Director
    Gadd House
    Arcadia Avenue
    N3 2JU London
    2nd Floor
    United Kingdom
    EnglandBritish242767670001
    PRING, Christine
    Mill Road
    CM4 9LJ Stock
    Brackens
    Essex
    England
    Director
    Mill Road
    CM4 9LJ Stock
    Brackens
    Essex
    England
    British69059960002
    PRING, John
    Brackens
    Mill Road
    CM4 9LJ Stock
    Essex
    Director
    Brackens
    Mill Road
    CM4 9LJ Stock
    Essex
    United KingdomBritish1485500001
    WEISS, Arthur
    Aztec Financial Services (Uk) Limited
    Forum 4 Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O
    Hampshire
    England
    Director
    Aztec Financial Services (Uk) Limited
    Forum 4 Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O
    Hampshire
    England
    United StatesAmerican294106660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of THORNEY BAY PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cooper House
    316 Regents Park Road
    N3 2JX London
    Ground Floor
    United Kingdom
    Apr 06, 2016
    Cooper House
    316 Regents Park Road
    N3 2JX London
    Ground Floor
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01612988
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in 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