Background WavePink WaveYellow Wave

RIVIERE TOWANS CHALET CAMP MANAGEMENT COMPANY LIMITED (01292608)

RIVIERE TOWANS CHALET CAMP MANAGEMENT COMPANY LIMITED (01292608) is an active UK company. incorporated on 29 December 1976. with registered office in Cornwall. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. RIVIERE TOWANS CHALET CAMP MANAGEMENT COMPANY LIMITED has been registered for 49 years. Current directors include BROWN, Jane Louise, HARVEY, Robert John, SCOBLE, Colin Douglas.

Company Number
01292608
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 December 1976
Age
49 years
Address
3 Riviere Towans, Cornwall, TR27 5AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
BROWN, Jane Louise, HARVEY, Robert John, SCOBLE, Colin Douglas
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVIERE TOWANS CHALET CAMP MANAGEMENT COMPANY LIMITED

RIVIERE TOWANS CHALET CAMP MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 December 1976 with the registered office located in Cornwall. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. RIVIERE TOWANS CHALET CAMP MANAGEMENT COMPANY LIMITED was registered 49 years ago.(SIC: 55201)

Status

active

Active since 49 years ago

Company No

01292608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 29 December 1976

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

3 Riviere Towans Hayle Cornwall, TR27 5AF,

Timeline

49 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Dec 76
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Jan 18
Director Left
Jun 18
Director Left
Apr 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Mar 26
0
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWN, Jane Louise

Active
3 Riviere Towans, CornwallTR27 5AF
Born October 1964
Director
Appointed 05 Apr 2025

HARVEY, Robert John

Active
3 Riviere Towans, CornwallTR27 5AF
Born November 1959
Director
Appointed 27 Mar 2021

SCOBLE, Colin Douglas

Active
3 Riviere Towans, CornwallTR27 5AF
Born March 1958
Director
Appointed 05 Apr 2025

BURLINSON, John

Resigned
Riviere Towans, HayleTR27 5AF
Secretary
Appointed 01 Jul 2011
Resigned 18 Oct 2011

TOMS, John

Resigned
Paynters Meadow 45 School Lane, HayleTR27 6HN
Secretary
Appointed 02 Apr 1996
Resigned 01 Jul 2011

TOMS, John Edward

Resigned
Marchton Rose An Grouse, HayleTR27 6LS
Secretary
Appointed N/A
Resigned 02 Apr 1996

ALLSOP, John Edward

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born March 1949
Director
Appointed 01 Apr 2023
Resigned 31 Dec 2023

BARTER, Matthew James

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born December 1970
Director
Appointed 02 Oct 2023
Resigned 23 Mar 2024

BARTLE, Owen

Resigned
Westbourne 51 Mount Pleasant Road, CamborneTR14 7RJ
Born June 1933
Director
Appointed N/A
Resigned 12 Sept 2008

BOWDEN, Ronald

Resigned
Chy An Veeve, CamborneTR14 7SH
Born April 1935
Director
Appointed N/A
Resigned 03 Apr 2004

CHILDS, Dudley Newton

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born March 1937
Director
Appointed 03 Apr 2004
Resigned 19 Mar 2016

DAVEY, Russell

Resigned
18 Lamellyn Drive, TruroTR1 3JR
Born January 1933
Director
Appointed 26 Mar 1994
Resigned 01 Oct 2005

DIGUES LA TOUCHE, Stella Margaret

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born February 1926
Director
Appointed 07 Nov 2011
Resigned 04 Jun 2018

DIGUES LA TOUCHE, Timothy Paul

Resigned
White Cottage 60 Riviere Towans, HayleTR27 5AF
Born March 1925
Director
Appointed N/A
Resigned 07 Nov 2011

DOWNTON, Christopher

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born January 1948
Director
Appointed 15 Mar 2008
Resigned 20 May 2024

EVA, Michael John

Resigned
The Nurserys, TruroTR4 8EG
Born June 1946
Director
Appointed N/A
Resigned 03 Apr 1993

FLOYD, Steven John Henry

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born October 1957
Director
Appointed 05 Apr 2014
Resigned 21 Nov 2016

FRY, Albert Edward

Resigned
Riviere Towans, HayleTR27 5AF
Born June 1936
Director
Appointed 02 Apr 2011
Resigned 05 Apr 2014

GARDNER, Colin William John

Resigned
Conifers, StroudGL6 9EQ
Born February 1941
Director
Appointed N/A
Resigned 01 Apr 2010

GUYLL, Adrian Thomas

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born December 1963
Director
Appointed 31 Mar 2012
Resigned 28 Mar 2015

HOBDEN, Stephen Robert

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born September 1947
Director
Appointed 19 Mar 2016
Resigned 28 Mar 2026

JAMAL, Sayed

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born August 1948
Director
Appointed 04 Apr 2009
Resigned 26 Mar 2021

LEAN, Keith Anthony

Resigned
10 Talgos Close, RedruthTR16 5UU
Born December 1944
Director
Appointed 01 Apr 2006
Resigned 02 Jul 2010

LEE, Eric Anthony

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born January 1946
Director
Appointed 05 Apr 2014
Resigned 01 Apr 2023

LYDEARD, Linda Claire

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born August 1954
Director
Appointed 28 Mar 2015
Resigned 01 Apr 2023

MARTIN, William Henry

Resigned
Cargewen, 2 Trenwith Road, CamborneTR14 7JF
Born June 1946
Director
Appointed 03 Apr 1993
Resigned 03 May 2012

OSBORNE, David Paul

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born April 1960
Director
Appointed 01 Apr 2017
Resigned 02 Apr 2022

PRISK, Joseph Harvey

Resigned
13 Tehidy Gardens, CamborneTR14 0ET
Born May 1916
Director
Appointed N/A
Resigned 01 May 1998

RICHARDS, Jeanne-Marie

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born February 1954
Director
Appointed 01 Apr 2017
Resigned 06 Apr 2019

ROGERS, William David

Resigned
Tre-Est-Wil, 26 Park Lane, CamborneTR14 7TF
Born April 1947
Director
Appointed 27 Mar 1999
Resigned 17 May 2006

SEVERS, Joan

Resigned
Windyridge 14 Riviere Towans, HayleTR27 5AF
Born October 1917
Director
Appointed N/A
Resigned 26 Mar 1994

SHAW, Michelle Rebecca

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born December 1955
Director
Appointed 01 Apr 2023
Resigned 20 Jul 2023

SMALE, Christopher William

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born January 1956
Director
Appointed 23 Mar 2024
Resigned 29 Jan 2025

STEVENS, Jason

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born March 1970
Director
Appointed 05 Apr 2025
Resigned 16 Sept 2025

TAYLOR, Paul David

Resigned
3 Riviere Towans, CornwallTR27 5AF
Born July 1967
Director
Appointed 02 Apr 2022
Resigned 05 Apr 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Jefferies

Ceased
3 Riviere Towans, CornwallTR27 5AF
Born September 1964

Nature of Control

Significant influence or control
Notified 08 Jan 2026
Ceased 29 Jan 2026
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Resolution
26 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
25 March 2014
AR01AR01
Accounts With Accounts Type Small
13 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 March 2013
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date
12 April 2012
AR01AR01
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 October 2011
TM02Termination of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 April 2010
AR01AR01
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Memorandum Articles
7 April 1999
MEM/ARTSMEM/ARTS
Resolution
7 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Auditors Resignation Company
7 August 1995
AUDAUD
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
288288
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
12 June 1987
288288
Legacy
12 June 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 December 1976
NEWINCIncorporation