BUTLINS SKYLINE LIMITED
Overview
| Company Name | BUTLINS SKYLINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04011665 |
| 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 BUTLINS SKYLINE LIMITED?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
Where is BUTLINS SKYLINE LIMITED located?
| Registered Office Address | First Floor, Breakspear Place Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUTLINS SKYLINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| 115CR (009) LIMITED | Jun 09, 2000 | Jun 09, 2000 |
What are the latest accounts for BUTLINS SKYLINE 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 BUTLINS SKYLINE LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for BUTLINS SKYLINE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 47 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||||||||||
Director's details changed for Mr Jon David Hendry Pickup on Jul 13, 2023 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from No1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL to First Floor, Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on Jul 13, 2023 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr David Anthony Rowland Carter as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Registration of charge 040116650007, created on Nov 04, 2022 | 19 pages | MR01 | ||||||||||||||||||
Cessation of Bourne Leisure Limited as a person with significant control on Oct 19, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Accuro Fiduciary Services Limited as a person with significant control on Oct 19, 2022 | 2 pages | PSC02 | ||||||||||||||||||
Appointment of Mr Jon David Hendry Pickup as a director on Oct 19, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Iain Stuart Macmillan as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Nicola Rosemary Lucy Hopkins as a director on Oct 19, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Charles Flaum as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital on Oct 12, 2022
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Oct 06, 2022
| 3 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Who are the officers of BUTLINS SKYLINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, David Anthony Rowland | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead First Floor, Breakspear Place Hertfordshire England | England | British | 310773340001 | |||||
| HENDRY PICKUP, Jon David | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead First Floor, Breakspear Place Hertfordshire United Kingdom | United Kingdom | British | 211506480001 | |||||
| CLARKE, Joanna Lindsey | Nominee Secretary | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||
| KING, Dermot Francis | Secretary | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | Irish | 60175360002 | ||||||
| WHITELAM, David Roy | Secretary | 8 Staines Square LU6 3JQ Dunstable Bedfordshire | British | 49041180001 | ||||||
| ALLEN, David Charles Russell | Director | 5 Little London Court Old Town SN1 3HY Swindon Wiltshire | British | 927840001 | ||||||
| BENTALL, Jane Elizabeth | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | England | British | 111266820002 | |||||
| CLARKE, Joanna Lindsey | Nominee Director | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||
| COLE, Andrew Kevin | Director | 23 Townsend Lane AL5 2PY Harpenden Hertfordshire | England | British | 73816700001 | |||||
| COOK, John Charles | Director | Lady Grove Farm Preston SG4 7SA Hitchin Hertfordshire | Great Britain | British | 141338430001 | |||||
| DUNFORD, John Philip | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | England | British | 88650710002 | |||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| FLAUM, Paul Charles | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | United Kingdom | British | 97797290002 | |||||
| GUMIENNY, Marek Stefan | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | British | 66370740003 | |||||
| HARGREAVES, Peter William | Director | La Cache Rue Des Maltieres Grouville JE3 9EB Jersey Channel Islands | United Kingdom | British | 45803960001 | |||||
| HARRIS, Peter Woodstock | Director | 115 Colmore Row B3 3AL Birmingham | United Kingdom | British | 65242660007 | |||||
| HOPKINS, Nicola Rosemary Lucy | Director | HP2 4YL Hemel Hempstead No. 1 Park Lane Hertfordshire United Kingdom | England | British | 215193290001 | |||||
| HORNER, Ann Dorsey | Director | 1 Priors Hill Pirton SG5 3QA Hitchin Pirton Court Hertfordshire | United Kingdom | United States | 72758480002 | |||||
| KING, Dermot Francis | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | England | Irish | 60175360002 | |||||
| LEVETT, Simon Mitchell | Director | PO BOX 517 Faser Colorado 80442 Usa | British | 20803320004 | ||||||
| MACMILLAN, Iain Stuart | Director | HP2 4YL Hemel Hempstead No. 1 Park Lane Hertfordshire United Kingdom | England | British | 125334610001 | |||||
| MURPHY, John Rowland | Director | Latymers 2 Victoria Road W5 1TB London | British | 6788530001 | ||||||
| O'DONNELL, Michael Kane | Director | Randall House 18 Woodstock Road W4 1UE London | England | Irish | 107034130001 | |||||
| RUSHTON, George Anthony | Director | West Winds Wix Hill KT24 6ED West Horsley Surrey | England | British | 26511450001 | |||||
| SEATON, Robert | Director | Terrace Lodge Admirals Walk NW3 6RS London | Great Britain | British | 54511890003 | |||||
| WHITELAM, David Roy | Director | No1 Park Lane Hemel Hempstead HP2 4YL Hertfordshire | Great Britain | British | 49041180004 |
Who are the persons with significant control of BUTLINS SKYLINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Accuro Fiduciary Services Limited | Oct 19, 2022 | Pall Mall Westminster SW1Y 5ES London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bourne Leisure Limited | Apr 06, 2016 | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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