About

Registered Number: 03769565
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 17 Meadow Rise, Horam, Heathfield, East Sussex, TN21 0LZ,

 

Studland Caravans Ltd was registered on 13 May 1999, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Miles, Wendy, Miles, Jeffrey John, Flavell, Antony Colin, Flavell, Janet Carole for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Jeffrey John 01 October 1999 - 1
FLAVELL, Antony Colin 13 May 1999 12 December 2000 1
FLAVELL, Janet Carole 13 May 1999 12 December 2000 1
Secretary Name Appointed Resigned Total Appointments
MILES, Wendy 12 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 09 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 14 May 2002
395 - Particulars of a mortgage or charge 15 November 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
AA - Annual Accounts 21 December 2000
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
287 - Change in situation or address of Registered Office 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.