About

Registered Number: 00919521
Date of Incorporation: 24/10/1967 (56 years and 8 months ago)
Company Status: Active
Registered Address: Northrepps Road, Cromer, Norfolk, NR27 0JR

 

Based in Norfolk, Forest Park Caravan Site Ltd was founded on 24 October 1967, it's status at Companies House is "Active". There are 10 directors listed for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURNEY, Deborah Gail 08 June 2016 - 1
GURNEY, Simon Charles Peter 12 January 1999 - 1
BARKER, Philippa Rachel Mary N/A 07 May 2002 1
GURNEY, James 09 September 2000 18 April 2016 1
GURNEY, Joseph John N/A 10 October 1994 1
MALLETT, Henry John N/A 05 January 1999 1
MILNE, Christopher James 03 January 2003 08 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BRAYBROOK, Martin Roger 09 January 2000 03 January 2003 1
MORRELL, Michael Edward N/A 15 April 1997 1
PLAYSTED, Gordon Treby 15 April 1997 08 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
PSC07 - N/A 12 February 2020
RP04CS01 - N/A 07 February 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 02 August 2019
PSC01 - N/A 06 February 2019
CS01 - N/A 06 February 2019
PSC04 - N/A 06 February 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 23 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 06 March 2013
DISS40 - Notice of striking-off action discontinued 06 November 2012
AA - Annual Accounts 05 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 13 February 2001
395 - Particulars of a mortgage or charge 23 January 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
169 - Return by a company purchasing its own shares 15 August 2000
AA - Annual Accounts 07 June 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 17 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
AA - Annual Accounts 03 June 1998
363s - Annual Return 23 March 1998
AUD - Auditor's letter of resignation 25 November 1997
AA - Annual Accounts 07 May 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 21 April 1996
363s - Annual Return 14 February 1996
395 - Particulars of a mortgage or charge 08 August 1995
AA - Annual Accounts 23 June 1995
363a - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 November 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 16 March 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 30 June 1993
AA - Annual Accounts 03 September 1992
363b - Annual Return 03 September 1992
395 - Particulars of a mortgage or charge 16 March 1992
AA - Annual Accounts 25 July 1991
363a - Annual Return 25 July 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
395 - Particulars of a mortgage or charge 11 April 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
288 - N/A 21 September 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 23 March 1987
MISC - Miscellaneous document 17 May 1975
MISC - Miscellaneous document 24 October 1967

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 2001 Outstanding

N/A

Legal charge 01 August 1995 Outstanding

N/A

Charge 12 March 1992 Outstanding

N/A

Fixed and floating charge 22 March 1990 Outstanding

N/A

Mortgage 01 October 1973 Outstanding

N/A

Mortgage 01 October 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.