Company NameGolden Beach Caravan Park Ltd
DirectorRaoul Alastair Joseph Fraser
Company StatusActive
Company Number11122078
CategoryPrivate Limited Company
Incorporation Date21 December 2017(6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Director

Director NameMr Raoul Alastair Joseph Fraser
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressWework Victoria 123 Buckingham Palace Road
London
SW1W 9SH

Location

Registered AddressWework Victoria
123 Buckingham Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

12 January 2022Delivered on: 14 January 2022
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: All that freehold land being land and buildings on the west side of beach road, sea palling, norwich (NR12 0AL) - title no.: NK338925;. For more details please refer to the charging instrument.
Outstanding
23 April 2021Delivered on: 27 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 November 2019Delivered on: 26 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 March 2019Delivered on: 21 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 March 2019Delivered on: 18 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 August 2018Delivered on: 31 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being golden beach caravan park, beach road, sea palling, norwich, norfolk, NR12 0AL with registered title number NK358897; land and buildings on the west side of beach road, sea palling, norfolk, NR12 0AL with registered title number NK338925. For further details please refer to the instrument.
Outstanding
28 August 2018Delivered on: 31 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Fixed charge over account balances. For further details please refer to the instrument.
Outstanding
8 August 2018Delivered on: 15 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 September 2023Satisfaction of charge 111220780006 in full (1 page)
29 September 2023Satisfaction of charge 111220780001 in full (1 page)
29 September 2023Satisfaction of charge 111220780003 in full (1 page)
29 September 2023Satisfaction of charge 111220780007 in full (1 page)
20 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
20 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
1 June 2023Change of details for Lovat Parks Limited as a person with significant control on 4 October 2021 (2 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
9 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
29 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages)
28 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 January 2022Registration of charge 111220780008, created on 12 January 2022 (72 pages)
10 January 2022Resolutions
  • RES13 ‐ Facilites agreement 31/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 January 2022Memorandum and Articles of Association (15 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
22 December 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
4 November 2021Accounts for a small company made up to 28 February 2021 (11 pages)
4 October 2021Registered office address changed from 123 Buckingham Palace Road London SW1W 9SH England to Wework Victoria 123 Buckingham Palace Road London SW1W 9SH on 4 October 2021 (1 page)
4 October 2021Registered office address changed from Wework Paddington 2 Eastbourne Terrace London W2 6LG England to 123 Buckingham Palace Road London SW1W 9SH on 4 October 2021 (1 page)
27 April 2021Registration of charge 111220780007, created on 23 April 2021 (32 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (13 pages)
28 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 December 2019Satisfaction of charge 111220780005 in full (1 page)
23 December 2019Satisfaction of charge 111220780002 in full (1 page)
23 December 2019Satisfaction of charge 111220780004 in full (1 page)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 December 2019Cessation of Raoul Alastair Joseph Fraser as a person with significant control on 21 December 2017 (1 page)
23 December 2019Notification of Lovat Parks Limited as a person with significant control on 21 December 2017 (2 pages)
26 November 2019Registration of charge 111220780006, created on 25 November 2019 (32 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
21 March 2019Registration of charge 111220780005, created on 18 March 2019 (9 pages)
18 March 2019Registration of charge 111220780004, created on 5 March 2019 (10 pages)
15 January 2019Registered office address changed from 7 Old Park Lane London W1K 1QR United Kingdom to Wework Paddington 2 Eastbourne Terrace London W2 6LG on 15 January 2019 (1 page)
8 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 August 2018Registration of charge 111220780002, created on 28 August 2018 (30 pages)
31 August 2018Registration of charge 111220780003, created on 28 August 2018 (40 pages)
15 August 2018Registration of charge 111220780001, created on 8 August 2018 (43 pages)
16 March 2018Current accounting period extended from 31 December 2018 to 28 February 2019 (3 pages)
21 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-21
  • GBP 100
(24 pages)
21 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-21
  • GBP 100
(24 pages)