London
W1S 2ET
Director Name | Mr Mark Robert Maduras |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 245 Park Avenue New York 10167 |
Director Name | Mr Anuj Kumar Mittal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Thomas John Lewis Rowley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 March 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mrs Melanie Anne Quantock Shuldham |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Leigh Road Street Somerset BA16 0HA |
Director Name | Mr Anthony Jackson Vickery |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newquay View Resort Trevelgue Road Porth Valley Newquay Cornwall TR8 4AS |
Director Name | Mr Barry Kenneth McGregor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(5 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 08 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newquay View Resort Trevelgue Road Porth Valley Newquay Cornwall TR8 4AS |
Director Name | Mr Ian Norman Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(5 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 08 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newquay View Resort Trevelgue Road Porth Valley Newquay Cornwall TR8 4AS |
Website | www.peterbullresorts.com |
---|
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
7 October 2020 | Delivered on: 7 October 2020 Persons entitled: Topland Jupiter Limited Classification: A registered charge Particulars: The leasehold property known as park farm, bude (EX23 0NA) with land registry title number CL349608. Please refer to the debenture for more information. Outstanding |
---|---|
7 March 2017 | Delivered on: 8 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as widemouth fields park farm, bude, cornwall EX23 0NA and registered at the land registry with title number CL219452.. For further details please refer to the instrument. Outstanding |
3 May 2016 | Delivered on: 4 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 May 2016 | Delivered on: 4 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 February 2015 | Delivered on: 18 March 2015 Persons entitled: Gerald Anthony Skilton Classification: A registered charge Particulars: F/H widemouth fields caravan and camping park bude cornwall t/no CL219452. Outstanding |
15 November 2023 | Cessation of Joshua Sean Baumgarten as a person with significant control on 2 November 2023 (1 page) |
---|---|
15 November 2023 | Notification of Ag Holiday Parks Gp Limited as a person with significant control on 2 November 2023 (2 pages) |
15 November 2023 | Cessation of Adam Robert Schwartz as a person with significant control on 2 November 2023 (1 page) |
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 November 2022 | Satisfaction of charge 091976560005 in full (1 page) |
12 October 2022 | Change of details for Peter Bull Resorts Ltd as a person with significant control on 4 June 2019 (2 pages) |
12 October 2022 | Notification of Adam Robert Schwartz as a person with significant control on 18 November 2021 (2 pages) |
12 October 2022 | Cessation of Ag Newquay Limited as a person with significant control on 18 November 2021 (1 page) |
12 October 2022 | Notification of Joshua Sean Baumgarten as a person with significant control on 18 November 2021 (2 pages) |
12 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 May 2022 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page) |
20 May 2022 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page) |
9 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
28 October 2020 | Memorandum and Articles of Association (35 pages) |
28 October 2020 | Resolutions
|
7 October 2020 | Registration of charge 091976560005, created on 7 October 2020 (43 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
10 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
25 August 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
10 February 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a small company made up to 30 November 2018 (14 pages) |
14 March 2019 | Satisfaction of charge 091976560002 in full (1 page) |
14 March 2019 | Satisfaction of charge 091976560003 in full (1 page) |
14 March 2019 | Satisfaction of charge 091976560004 in full (1 page) |
12 March 2019 | Termination of appointment of Barry Kenneth Mcgregor as a director on 8 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Anuj Kumar Mittal as a director on 8 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Thomas John Lewis Rowley as a director on 8 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Anthony Jackson Vickery as a director on 8 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Mark Robert Maduras as a director on 8 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from Newquay View Resort Trevelgue Road Porth Valley Newquay Cornwall TR8 4AS to 23 Savile Row London W1S 2ET on 12 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Ian Norman Smith as a director on 8 March 2019 (1 page) |
7 March 2019 | Appointment of Mr Michael William Diana as a director on 7 March 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 30 November 2017 (13 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 June 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
1 June 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
31 March 2017 | Satisfaction of charge 091976560001 in full (1 page) |
31 March 2017 | Satisfaction of charge 091976560001 in full (1 page) |
8 March 2017 | Registration of charge 091976560004, created on 7 March 2017 (39 pages) |
8 March 2017 | Registration of charge 091976560004, created on 7 March 2017 (39 pages) |
26 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 May 2016 | Registration of charge 091976560003, created on 3 May 2016 (42 pages) |
4 May 2016 | Registration of charge 091976560002, created on 3 May 2016 (32 pages) |
4 May 2016 | Registration of charge 091976560002, created on 3 May 2016 (32 pages) |
4 May 2016 | Registration of charge 091976560003, created on 3 May 2016 (42 pages) |
14 September 2015 | Registered office address changed from Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS England to Newquay View Resort Trevelgue Road Porth Valley Newquay Cornwall TR8 4AS on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS England to Newquay View Resort Trevelgue Road Porth Valley Newquay Cornwall TR8 4AS on 14 September 2015 (1 page) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 March 2015 | Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page) |
26 March 2015 | Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page) |
18 March 2015 | Registration of charge 091976560001, created on 27 February 2015 (40 pages) |
18 March 2015 | Registration of charge 091976560001, created on 27 February 2015 (40 pages) |
26 February 2015 | Appointment of Mr Barry Kenneth Mcgregor as a director on 11 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Ian Norman Smith as a director on 11 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Ian Norman Smith as a director on 11 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Barry Kenneth Mcgregor as a director on 11 February 2015 (2 pages) |
6 October 2014 | Registered office address changed from 10 Leigh Road Street Somerset BA16 0HA United Kingdom to Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 10 Leigh Road Street Somerset BA16 0HA United Kingdom to Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 10 Leigh Road Street Somerset BA16 0HA United Kingdom to Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS on 6 October 2014 (1 page) |
26 September 2014 | Appointment of Mr Anthony Jackson Vickery as a director on 26 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Melanie Anne Quantock Shuldham as a director on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Anthony Jackson Vickery as a director on 26 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Melanie Anne Quantock Shuldham as a director on 26 September 2014 (1 page) |
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|