Background WavePink WaveYellow Wave

THE SOUTH DEVON HOLIDAY PARKS LIMITED (03274393)

THE SOUTH DEVON HOLIDAY PARKS LIMITED (03274393) is an active UK company. incorporated on 31 October 1996. with registered office in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. THE SOUTH DEVON HOLIDAY PARKS LIMITED has been registered for 29 years.

Company Number
03274393
Status
active
Type
ltd
Incorporated
31 October 1996
Age
29 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTH DEVON HOLIDAY PARKS LIMITED

THE SOUTH DEVON HOLIDAY PARKS LIMITED is an active company incorporated on 31 October 1996 with the registered office located in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. THE SOUTH DEVON HOLIDAY PARKS LIMITED was registered 29 years ago.(SIC: 55201)

Status

active

Active since 29 years ago

Company No

03274393

LTD Company

Age

29 Years

Incorporated 31 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

DAWLISH SANDS HOLIDAY PARK LIMITED
From: 31 October 1996To: 26 January 2001
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP
From: 31 October 1996To: 29 January 2016
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Mar 11
Director Joined
Aug 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Oct 20
Loan Cleared
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Capital Update
Jan 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
31 January 2024
SH19Statement of Capital
Legacy
31 January 2024
SH20SH20
Legacy
31 January 2024
CAP-SSCAP-SS
Resolution
31 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2021
AAAnnual Accounts
Legacy
27 August 2021
AGREEMENT2AGREEMENT2
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
11 December 2020
PARENT_ACCPARENT_ACC
Legacy
11 December 2020
AGREEMENT2AGREEMENT2
Legacy
11 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Memorandum Articles
15 November 2013
MEM/ARTSMEM/ARTS
Resolution
15 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Made Up Date
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Made Up Date
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Made Up Date
12 August 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Made Up Date
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Made Up Date
29 July 2009
AAAnnual Accounts
Resolution
15 July 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
23 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
353353
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
155(6)a155(6)a
Accounts With Made Up Date
20 June 2006
AAAnnual Accounts
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
287Change of Registered Office
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 April 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
287Change of Registered Office
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 September 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
225Change of Accounting Reference Date
Legacy
11 December 1996
88(2)R88(2)R
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
20 November 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1996
288bResignation of Director or Secretary
Incorporation Company
31 October 1996
NEWINCIncorporation