Background WavePink WaveYellow Wave

AUSTCLIFFE PARK LIMITED (05089084)

AUSTCLIFFE PARK LIMITED (05089084) is an active UK company. incorporated on 30 March 2004. with registered office in West Midlands. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. AUSTCLIFFE PARK LIMITED has been registered for 22 years. Current directors include THOMAS, Garry Michael, THOMAS, Mark Anthony, THOMAS, Nigel Adrian.

Company Number
05089084
Status
active
Type
ltd
Incorporated
30 March 2004
Age
22 years
Address
Plant Street, West Midlands, DY8 5SY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
THOMAS, Garry Michael, THOMAS, Mark Anthony, THOMAS, Nigel Adrian
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTCLIFFE PARK LIMITED

AUSTCLIFFE PARK LIMITED is an active company incorporated on 30 March 2004 with the registered office located in West Midlands. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. AUSTCLIFFE PARK LIMITED was registered 22 years ago.(SIC: 55300)

Status

active

Active since 22 years ago

Company No

05089084

LTD Company

Age

22 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

NOEL MARSHALL HOLIDAY HOME ESTATES LIMITED
From: 20 December 2004To: 13 December 2005
COSMIC RAY LIMITED
From: 30 March 2004To: 20 December 2004
Contact
Address

Plant Street Wordsley Stourbridge West Midlands, DY8 5SY,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

THOMAS, Mark Anthony

Active
Plant Street, StourbridgeDY8 5SY
Secretary
Appointed 24 Nov 2005

THOMAS, Garry Michael

Active
Wordsley, StourbridgeDY8 5SY
Born December 1935
Director
Appointed 24 Nov 2005

THOMAS, Mark Anthony

Active
Plant Street, StourbridgeDY8 5SY
Born December 1961
Director
Appointed 24 Nov 2005

THOMAS, Nigel Adrian

Active
Wordsley, StourbridgeDY8 5SY
Born February 1966
Director
Appointed 24 Nov 2005

BOX, Colin William

Resigned
2a Hampton Close, WorcesterWR2 5LX
Secretary
Appointed 26 Apr 2004
Resigned 14 Dec 2004

MARSHALL, Rose Marie Ann Victorine

Resigned
Chantecler Austcliffe Holiday Home, KidderminsterDY10 3UR
Secretary
Appointed 14 Dec 2004
Resigned 24 Nov 2005

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 30 Mar 2004
Resigned 26 Apr 2004

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 26 Apr 2004
Resigned 14 Dec 2004

MARSHALL, Rose Marie Ann Victorine

Resigned
Chantecler Austcliffe Holiday Home, KidderminsterDY10 3UR
Born February 1925
Director
Appointed 14 Dec 2004
Resigned 24 Nov 2005

THETFORD, Paul

Resigned
The Hayloft Austcliffe Holiday Home, KidderminsterDY10 3UR
Born January 1956
Director
Appointed 14 Dec 2004
Resigned 24 Nov 2005

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 30 Mar 2004
Resigned 26 Apr 2004

Persons with significant control

1

Wordsley, StourbridgeDY8 5SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
13 July 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
363aAnnual Return
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Certificate Change Of Name Company
13 December 2005
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 November 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
363sAnnual Return (shuttle)
Resolution
5 February 2005
RESOLUTIONSResolutions
Resolution
5 February 2005
RESOLUTIONSResolutions
Resolution
5 February 2005
RESOLUTIONSResolutions
Statement Of Affairs
17 January 2005
SASA
Legacy
17 January 2005
88(2)R88(2)R
Legacy
13 January 2005
123Notice of Increase in Nominal Capital
Legacy
4 January 2005
288cChange of Particulars
Legacy
4 January 2005
288cChange of Particulars
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Memorandum Articles
4 January 2005
MEM/ARTSMEM/ARTS
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
88(2)R88(2)R
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
287Change of Registered Office
Incorporation Company
30 March 2004
NEWINCIncorporation