THORNEY BAY PARK LIMITED
Overview
| Company Name | THORNEY BAY PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03934509 |
| 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 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 Address | No |
What were the previous names of THORNEY BAY PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORTHMAKE LIMITED | Feb 28, 2000 | Feb 28, 2000 |
What are the latest accounts for THORNEY BAY PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THORNEY BAY PARK LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for THORNEY BAY PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Change of details for Pemican Limited as a person with significant control on Oct 21, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Mr Richard Lewis Ullman on Mar 18, 2025 | 2 pages | CH01 | ||
Termination of appointment of Arthur Weiss as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christopher Adam Ling as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard Lewis Ullman as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Alan Sills as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Director's details changed for Mr Arthur Weiss on Apr 29, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Change of details for Pemican Limited as a person with significant control on Apr 29, 2024 | 2 pages | PSC05 | ||
Change of details for Pemican Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Arthur Weiss on Mar 28, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Feb 20, 2024 with updates | 5 pages | CS01 | ||
Change of details for Pemican Limited as a person with significant control on Jan 08, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Mr Arthur Weiss on Jan 08, 2024 | 2 pages | CH01 | ||
Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||
Who are the officers of THORNEY BAY PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LING, Christopher Adam | Director | Glovers End TN39 5ES Bexhill-On-Sea Glovers House England | England | British | 183577980001 | |||||
| SILLS, Jeffrey Alan | Director | Glovers End TN39 5ES Bexhill-On-Sea Glovers House England | United Kingdom | British | 243025190002 | |||||
| ULLMAN, Richard Lewis | Director | Glovers End TN39 5ES Bexhill-On-Sea Glovers House England | United Kingdom | British | 333691160001 | |||||
| KING, Holly Ellen | Secretary | Gadd House Arcadia Avenue N3 2JU London 2nd Floor United Kingdom | 243697490001 | |||||||
| MARSON, Raymond Charles | Secretary | 187 Furtherwick Road SS8 7BW Canvey Island Essex | British | 3645800001 | ||||||
| PRING, Christine | Secretary | Mill Road CM4 9LJ Stock Brackens Essex England | British | 69059960002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| KING, Graham Ian | Director | 113 Vicarage Hill SS7 1PD Benfleet Essex | British | 3645820003 | ||||||
| KING, Holly Ellen | Director | Gadd House Arcadia Avenue N3 2JU London 2nd Floor United Kingdom | United Kingdom | English | 135595710001 | |||||
| KING, Jeffery Gregory | Director | 2 Mountview Court 310 Friern Barnet Lane N20 0YZ Whetstone London | England | British | 71691510018 | |||||
| MARSON, Raymond Charles | Director | 187 Furtherwick Road SS8 7BW Canvey Island Essex | British | 3645800001 | ||||||
| O'DELL, John Michael | Director | Gadd House Arcadia Avenue N3 2JU London 2nd Floor United Kingdom | England | British | 242767670001 | |||||
| PRING, Christine | Director | Mill Road CM4 9LJ Stock Brackens Essex England | British | 69059960002 | ||||||
| PRING, John | Director | Brackens Mill Road CM4 9LJ Stock Essex | United Kingdom | British | 1485500001 | |||||
| WEISS, Arthur | Director | Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Whiteley PO15 7AD Fareham C/O Hampshire England | United States | American | 294106660001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THORNEY BAY PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pemican Limited | Apr 06, 2016 | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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