BUTLINS SKYLINE LIMITED

BUTLINS SKYLINE LIMITED

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

    Company NameBUTLINS SKYLINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04011665
    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 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 AddressNo

    What were the previous names of BUTLINS SKYLINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    115CR (009) LIMITEDJun 09, 2000Jun 09, 2000

    What are the latest accounts for BUTLINS SKYLINE 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 BUTLINS SKYLINE LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for BUTLINS SKYLINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    47 pagesAA

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Director's details changed for Mr Jon David Hendry Pickup on Jul 13, 2023

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr David Anthony Rowland Carter as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 13, 2023 with updates

    4 pagesCS01

    Registration of charge 040116650007, created on Nov 04, 2022

    19 pagesMR01

    Cessation of Bourne Leisure Limited as a person with significant control on Oct 19, 2022

    1 pagesPSC07

    Notification of Accuro Fiduciary Services Limited as a person with significant control on Oct 19, 2022

    2 pagesPSC02

    Appointment of Mr Jon David Hendry Pickup as a director on Oct 19, 2022

    2 pagesAP01

    Termination of appointment of Iain Stuart Macmillan as a director on Oct 19, 2022

    1 pagesTM01

    Appointment of Ms Nicola Rosemary Lucy Hopkins as a director on Oct 19, 2022

    2 pagesAP01

    Termination of appointment of Paul Charles Flaum as a director on Oct 19, 2022

    1 pagesTM01

    Statement of capital on Oct 12, 2022

    • Capital: GBP 350
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £ 260393407 11/10/2022
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Oct 06, 2022

    • Capital: GBP 350
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Who are the officers of BUTLINS SKYLINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, David Anthony Rowland
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    First Floor, Breakspear Place
    Hertfordshire
    England
    Director
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    First Floor, Breakspear Place
    Hertfordshire
    England
    EnglandBritish310773340001
    HENDRY PICKUP, Jon David
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    First Floor, Breakspear Place
    Hertfordshire
    United Kingdom
    Director
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    First Floor, Breakspear Place
    Hertfordshire
    United Kingdom
    United KingdomBritish211506480001
    CLARKE, Joanna Lindsey
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    Nominee Secretary
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    British900019740001
    KING, Dermot Francis
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Secretary
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Irish60175360002
    WHITELAM, David Roy
    8 Staines Square
    LU6 3JQ Dunstable
    Bedfordshire
    Secretary
    8 Staines Square
    LU6 3JQ Dunstable
    Bedfordshire
    British49041180001
    ALLEN, David Charles Russell
    5 Little London Court
    Old Town
    SN1 3HY Swindon
    Wiltshire
    Director
    5 Little London Court
    Old Town
    SN1 3HY Swindon
    Wiltshire
    British927840001
    BENTALL, Jane Elizabeth
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandBritish111266820002
    CLARKE, Joanna Lindsey
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    Nominee Director
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    British900019740001
    COLE, Andrew Kevin
    23 Townsend Lane
    AL5 2PY Harpenden
    Hertfordshire
    Director
    23 Townsend Lane
    AL5 2PY Harpenden
    Hertfordshire
    EnglandBritish73816700001
    COOK, John Charles
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Director
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Great BritainBritish141338430001
    DUNFORD, John Philip
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandBritish88650710002
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    FLAUM, Paul Charles
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    United KingdomBritish97797290002
    GUMIENNY, Marek Stefan
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    United KingdomBritish66370740003
    HARGREAVES, Peter William
    La Cache Rue Des Maltieres
    Grouville
    JE3 9EB Jersey
    Channel Islands
    Director
    La Cache Rue Des Maltieres
    Grouville
    JE3 9EB Jersey
    Channel Islands
    United KingdomBritish45803960001
    HARRIS, Peter Woodstock
    115 Colmore Row
    B3 3AL Birmingham
    Director
    115 Colmore Row
    B3 3AL Birmingham
    United KingdomBritish65242660007
    HOPKINS, Nicola Rosemary Lucy
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    EnglandBritish215193290001
    HORNER, Ann Dorsey
    1 Priors Hill
    Pirton
    SG5 3QA Hitchin
    Pirton Court
    Hertfordshire
    Director
    1 Priors Hill
    Pirton
    SG5 3QA Hitchin
    Pirton Court
    Hertfordshire
    United KingdomUnited States72758480002
    KING, Dermot Francis
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandIrish60175360002
    LEVETT, Simon Mitchell
    PO BOX 517
    Faser
    Colorado 80442
    Usa
    Director
    PO BOX 517
    Faser
    Colorado 80442
    Usa
    British20803320004
    MACMILLAN, Iain Stuart
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    EnglandBritish125334610001
    MURPHY, John Rowland
    Latymers
    2 Victoria Road
    W5 1TB London
    Director
    Latymers
    2 Victoria Road
    W5 1TB London
    British6788530001
    O'DONNELL, Michael Kane
    Randall House
    18 Woodstock Road
    W4 1UE London
    Director
    Randall House
    18 Woodstock Road
    W4 1UE London
    EnglandIrish107034130001
    RUSHTON, George Anthony
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    EnglandBritish26511450001
    SEATON, Robert
    Terrace Lodge
    Admirals Walk
    NW3 6RS London
    Director
    Terrace Lodge
    Admirals Walk
    NW3 6RS London
    Great BritainBritish54511890003
    WHITELAM, David Roy
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Director
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Great BritainBritish49041180004

    Who are the persons with significant control of BUTLINS SKYLINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pall Mall
    Westminster
    SW1Y 5ES London
    70
    United Kingdom
    Oct 19, 2022
    Pall Mall
    Westminster
    SW1Y 5ES London
    70
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08709604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04011660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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