Background WavePink WaveYellow Wave

PADSTOW TOURING PARK LTD (05649734)

PADSTOW TOURING PARK LTD (05649734) is an active UK company. incorporated on 9 December 2005. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. PADSTOW TOURING PARK LTD has been registered for 20 years. Current directors include FRASER, Raoul Alastair Joseph, GIBBS, Alexander Victor Bland, MORGAN, Andrew and 1 others.

Company Number
05649734
Status
active
Type
ltd
Incorporated
9 December 2005
Age
20 years
Address
Wework Victoria, London, SW1W 9SH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
FRASER, Raoul Alastair Joseph, GIBBS, Alexander Victor Bland, MORGAN, Andrew, POWER, Sean
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADSTOW TOURING PARK LTD

PADSTOW TOURING PARK LTD is an active company incorporated on 9 December 2005 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. PADSTOW TOURING PARK LTD was registered 20 years ago.(SIC: 55300)

Status

active

Active since 20 years ago

Company No

05649734

LTD Company

Age

20 Years

Incorporated 9 December 2005

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 27 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

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Wework Victoria 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

Wework Paddington 2 Eastbourne Terrace London W2 6LG England
From: 21 March 2019To: 4 October 2021
Padstow Touring Park, Trerethern Padstow Cornwall PL28 8LE
From: 9 December 2005To: 21 March 2019
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Secured
Apr 21
Loan Secured
Jan 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Feb 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
May 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FRASER, Raoul Alastair Joseph

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born June 1980
Director
Appointed 18 Mar 2019

GIBBS, Alexander Victor Bland

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born March 1986
Director
Appointed 28 Feb 2025

MORGAN, Andrew

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1966
Director
Appointed 28 Feb 2025

POWER, Sean

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born May 1972
Director
Appointed 28 Feb 2025

TURNER, Rachel Ann

Resigned
Pentor, PadstowPL28 8LB
Secretary
Appointed 09 Dec 2005
Resigned 18 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 2005
Resigned 09 Dec 2005

BARNES, Alexander David

Resigned
Padstow Holiday Park Ltd, PadstowPL28 8LB
Born March 1980
Director
Appointed 09 Dec 2005
Resigned 23 Apr 2019

BARNES, Gareth John

Resigned
Padstow Holiday Park Ltd, PadstowPL28 8LB
Born September 1976
Director
Appointed 09 Dec 2005
Resigned 18 Mar 2019

BARNES, Philip

Resigned
Padstow Touring Park, PadstowPL28 8LE
Born April 1971
Director
Appointed 09 Dec 2005
Resigned 18 Mar 2019

TURNER, Rachel Ann

Resigned
Pentor, PadstowPL28 8LB
Born April 1983
Director
Appointed 09 Dec 2005
Resigned 18 Mar 2019

Persons with significant control

5

1 Active
4 Ceased
123 Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2019

Mr Alexander David Barnes

Ceased
2 Eastbourne Terrace, LondonW2 6LG
Born March 1980

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Mar 2019

Mr Philip Barnes

Ceased
2 Eastbourne Terrace, LondonW2 6LG
Born April 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Mar 2019

Mr Gareth John Barnes

Ceased
2 Eastbourne Terrace, LondonW2 6LG
Born September 1976

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Mar 2019

Mrs Rachel Ann Turner

Ceased
2 Eastbourne Terrace, LondonW2 6LG
Born April 1983

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2022
AAAnnual Accounts
Legacy
12 May 2022
AGREEMENT2AGREEMENT2
Legacy
12 May 2022
PARENT_ACCPARENT_ACC
Legacy
29 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Change Account Reference Date Company Current Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Legacy
19 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
9 December 2005
288bResignation of Director or Secretary
Incorporation Company
9 December 2005
NEWINCIncorporation