Background WavePink WaveYellow Wave

BAY VIEW PARK LIMITED (05209563)

BAY VIEW PARK LIMITED (05209563) is an active UK company. incorporated on 18 August 2004. with registered office in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. BAY VIEW PARK LIMITED has been registered for 21 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
05209563
Status
active
Type
ltd
Incorporated
18 August 2004
Age
21 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY VIEW PARK LIMITED

BAY VIEW PARK LIMITED is an active company incorporated on 18 August 2004 with the registered office located in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. BAY VIEW PARK LIMITED was registered 21 years ago.(SIC: 55300)

Status

active

Active since 21 years ago

Company No

05209563

LTD Company

Age

21 Years

Incorporated 18 August 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

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

Previous Addresses

Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 30 May 2014To: 4 March 2021
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom
From: 13 January 2011To: 30 May 2014
7 Wellington Square Hastings East Sussex TN34 1PD
From: 18 August 2004To: 13 January 2011
Timeline

19 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Dec 13
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Feb 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Apr 24
Capital Update
Apr 24
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 22 Feb 2021

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 22 Feb 2021

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

SIMMONS, Louise Marie

Resigned
Greenacres, BattleTN33 0TG
Secretary
Appointed 19 Aug 2004
Resigned 22 Feb 2021

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 18 Aug 2004
Resigned 19 Aug 2004

CLISH, Anthony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 22 Feb 2021
Resigned 11 Apr 2022

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 22 Feb 2021
Resigned 11 Apr 2022

SIMMONS, Colin Richard

Resigned
Greenacres, BattleTN33 0TG
Born June 1961
Director
Appointed 19 Aug 2004
Resigned 22 Feb 2021

SIMMONS, Louise Marie

Resigned
Greenacres, BattleTN33 0TG
Born March 1967
Director
Appointed 19 Aug 2004
Resigned 22 Feb 2021

ULLMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 22 Feb 2021
Resigned 11 Apr 2022

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 18 Aug 2004
Resigned 19 Aug 2004

Persons with significant control

3

1 Active
2 Ceased
Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021

Mr Colin Richard Simmons

Ceased
Hastings Road, BattleTN33 0TG
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2021

Louise Marie Simmons

Ceased
Hastings Road, BattleTN33 0TG
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 September 2024
AAMDAAMD
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 April 2024
SH19Statement of Capital
Legacy
10 April 2024
CAP-SSCAP-SS
Resolution
10 April 2024
RESOLUTIONSResolutions
Legacy
10 April 2024
SH20SH20
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
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
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
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Gazette Filings Brought Up To Date
15 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
14 June 2005
225Change of Accounting Reference Date
Legacy
28 September 2004
88(2)R88(2)R
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
287Change of Registered Office
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Incorporation Company
18 August 2004
NEWINCIncorporation