NEWQUAY VIEW RESORT LIMITED

NEWQUAY VIEW RESORT LIMITED

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

    Company NameNEWQUAY VIEW RESORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08705557
    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 NEWQUAY VIEW RESORT LIMITED?

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

    Where is NEWQUAY VIEW RESORT LIMITED located?

    Registered Office Address
    The Maylands Building
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWQUAY VIEW RESORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEWQUAY VIEW RESORT LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2025
    Next Confirmation Statement DueOct 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2024
    OverdueNo

    What are the latest filings for NEWQUAY VIEW RESORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 087055570010, created on Jun 27, 2025

    71 pagesMR01

    Appointment of Mr Marcus Simon Dench as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Simon Edward Jones as a director on May 30, 2025

    1 pagesTM01

    Registration of charge 087055570009, created on Feb 04, 2025

    72 pagesMR01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Simon Edward Jones as a director on Jan 15, 2025

    2 pagesAP01

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Greg Lashley on Jul 15, 2024

    2 pagesCH01

    Director's details changed for Mr Greg Lashley on Jul 15, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Carl Anthony Castledine on Nov 19, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    40 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neill Timothy Ryder as a director on Jun 19, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Change of details for Ag Newquay Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 25, 2022 with updates

    4 pagesCS01

    Who are the officers of NEWQUAY VIEW RESORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTLEDINE, Carl Anthony
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    Director
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    EnglandEnglishDirector127168670001
    DENCH, Marcus Simon
    Maylands Avenue
    Industrial Estate
    HP2 7TG Hemel Hempstead
    200
    England
    Director
    Maylands Avenue
    Industrial Estate
    HP2 7TG Hemel Hempstead
    200
    England
    EnglandBritishDirector335584600001
    LASHLEY, Greg
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    Director
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    United KingdomBritishDirector127168690004
    DIANA, Michael William
    Savile Row
    W1S 2ET London
    23
    England
    Director
    Savile Row
    W1S 2ET London
    23
    England
    United KingdomAmericanDirector252940570001
    JONES, Simon Edward
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    Hertfordshire
    United Kingdom
    Director
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector201568280001
    MADURAS, Mark Robert
    Park Avenue
    10167 New York
    245
    New York
    United States
    Director
    Park Avenue
    10167 New York
    245
    New York
    United States
    United StatesAmericanVice President253018070001
    MCGREGOR, Barry Kenneth
    Savile Row
    W1S 2ET London
    23
    England
    Director
    Savile Row
    W1S 2ET London
    23
    England
    EnglandBritishManaging Director173232970001
    MITTAL, Anuj Kumar
    Savile Row
    W1S 2ET London
    23
    England
    Director
    Savile Row
    W1S 2ET London
    23
    England
    NetherlandsAmericanDirector168603850001
    ROWLEY, Thomas John Lewis
    Savile Row
    W1S 2ET London
    23
    England
    Director
    Savile Row
    W1S 2ET London
    23
    England
    United KingdomAustralianDirector231788310001
    RYDER, Neill Timothy
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    Director
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    EnglandBritishChief Financial Officer102418720002
    SHULDHAM, Melanie Anne Quantock
    10 Leigh Road
    BA16 0HA Street
    Strode House
    Somerset
    United Kingdom
    Director
    10 Leigh Road
    BA16 0HA Street
    Strode House
    Somerset
    United Kingdom
    EnglandBritishSolicitor94202980001
    SMITH, Ian Norman
    Trevelgue Road
    Porth
    TR8 4AS Newquay
    Newquay View Resort
    Cornwall
    England
    Director
    Trevelgue Road
    Porth
    TR8 4AS Newquay
    Newquay View Resort
    Cornwall
    England
    United KingdomBritishManaging Director306614930001
    VICKERY, Anthony Jackson
    Trevelgue Road
    Porth
    TR8 4AS Newquay
    Newquay View Resort
    Cornwall
    England
    Director
    Trevelgue Road
    Porth
    TR8 4AS Newquay
    Newquay View Resort
    Cornwall
    England
    United KingdomBritishChartered Accountant26822260002

    Who are the persons with significant control of NEWQUAY VIEW RESORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ag Newquay Ltd
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    Apr 06, 2016
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number08705531
    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