Company NameB&T Country Parks Holdco Limited
DirectorsEdward John Andrews and Benjamin Gordon Puddle
Company StatusActive - Proposal to Strike off
Company Number11305362
CategoryPrivate Limited Company
Incorporation Date11 April 2018(5 years, 11 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

Directors

Director NameMr Edward John Andrews
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Benjamin Gordon Puddle
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Henry William Elston
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Eccleston Square
London
SW1V 1NZ

Location

Registered Address28 Eccleston Square
London
SW1V 1NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Charges

1 May 2018Delivered on: 4 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

11 August 2023Termination of appointment of Henry William Elston as a director on 10 August 2023 (1 page)
14 June 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
13 July 2022Registered office address changed from 1 Albemarle Street Mayfair London W1S 4HA to 28 Eccleston Square London SW1V 1NZ on 13 July 2022 (1 page)
5 July 2022Satisfaction of charge 113053620001 in full (1 page)
18 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
31 May 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
26 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
26 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
8 October 2019Compulsory strike-off action has been discontinued (1 page)
7 October 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
8 April 2019Previous accounting period shortened from 30 April 2019 to 30 September 2018 (1 page)
11 September 2018Registered office address changed from 41 Dover Street London W1S 4NS United Kingdom to 1 Albemarle Street Mayfair London W1S 4HA on 11 September 2018 (2 pages)
4 May 2018Registration of charge 113053620001, created on 1 May 2018 (21 pages)
11 April 2018Incorporation
Statement of capital on 2018-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)