Background WavePink WaveYellow Wave

WHITEHILL COUNTRY PARK LIMITED (04952001)

WHITEHILL COUNTRY PARK LIMITED (04952001) is an active UK company. incorporated on 4 November 2003. with registered office in Torquay. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. WHITEHILL COUNTRY PARK LIMITED has been registered for 22 years. Current directors include BUTLER, Faye Louise, JEAVONS, Michael John, JEAVONS, Timothy John.

Company Number
04952001
Status
active
Type
ltd
Incorporated
4 November 2003
Age
22 years
Address
Sigma House Oak View Close, Torquay, TQ2 7FF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BUTLER, Faye Louise, JEAVONS, Michael John, JEAVONS, Timothy John
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHILL COUNTRY PARK LIMITED

WHITEHILL COUNTRY PARK LIMITED is an active company incorporated on 4 November 2003 with the registered office located in Torquay. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. WHITEHILL COUNTRY PARK LIMITED was registered 22 years ago.(SIC: 55300)

Status

active

Active since 22 years ago

Company No

04952001

LTD Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Sigma House Oak View Close Edginswell Park Torquay, TQ2 7FF,

Previous Addresses

Knighton House 62 Hagley Road Stourbridge West Midlands DY8 1QD
From: 4 November 2003To: 16 January 2017
Timeline

13 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Nov 03
Share Issue
Jun 13
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Funding Round
Nov 17
Director Joined
Jan 18
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BUTLER, Faye Louise

Active
Oak View Close, TorquayTQ2 7FF
Born September 1978
Director
Appointed 04 Nov 2003

JEAVONS, Michael John

Active
Oak View Close, TorquayTQ2 7FF
Born October 1950
Director
Appointed 10 Nov 2017

JEAVONS, Timothy John

Active
Oak View Close, TorquayTQ2 7FF
Born July 1982
Director
Appointed 04 Nov 2003

JEAVONS, Alan Stanley

Resigned
Waterside View, PaigntonTQ4 6EF
Secretary
Appointed 04 Nov 2003
Resigned 06 Feb 2017

FURNEAUX, Nicola Caron

Resigned
Oak View Close, TorquayTQ2 7FF
Born August 1970
Director
Appointed 04 Nov 2003
Resigned 06 Feb 2017

JEAVONS, Claire Anne-Marie

Resigned
Flat 7 Seacliff, TorquayTQ2 5TN
Born November 1972
Director
Appointed 04 Nov 2003
Resigned 06 Feb 2017

JEAVONS, Matthew James Stanley

Resigned
Fox Tor Close, PaigntonTQ4 7SQ
Born April 1980
Director
Appointed 04 Nov 2003
Resigned 06 Feb 2017

LAMSIN, Katy Victoria

Resigned
Hookhills Road, PaigntonTQ4 7NH
Born February 1982
Director
Appointed 04 Nov 2003
Resigned 06 Feb 2017

RICHARDS, Louise Chantelle

Resigned
Greenhaze Warborough Road, BrixhamTQ5 0JY
Born March 1981
Director
Appointed 04 Nov 2003
Resigned 06 Feb 2017

Persons with significant control

1

Oak View Close, TorquayTQ2 7FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
9 February 2009
288cChange of Particulars
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
8 November 2006
363aAnnual Return
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Incorporation Company
4 November 2003
NEWINCIncorporation