Background WavePink WaveYellow Wave

BRIGHTHOLME CARAVAN PARK LIMITED (06371098)

BRIGHTHOLME CARAVAN PARK LIMITED (06371098) is an active UK company. incorporated on 14 September 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. BRIGHTHOLME CARAVAN PARK LIMITED has been registered for 18 years. Current directors include ELSTON, Henry William, SEATON, Mark.

Company Number
06371098
Status
active
Type
ltd
Incorporated
14 September 2007
Age
18 years
Address
Duo Level 6, London, EC2M 4RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
ELSTON, Henry William, SEATON, Mark
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTHOLME CARAVAN PARK LIMITED

BRIGHTHOLME CARAVAN PARK LIMITED is an active company incorporated on 14 September 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. BRIGHTHOLME CARAVAN PARK LIMITED was registered 18 years ago.(SIC: 55209)

Status

active

Active since 18 years ago

Company No

06371098

LTD Company

Age

18 Years

Incorporated 14 September 2007

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 7 January 2026 (3 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Duo Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

Holiday Resort Unity Coast Road Berrow Burnham-on-Sea Somerset TA8 2RB England
From: 21 April 2021To: 14 October 2024
3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom
From: 27 February 2020To: 21 April 2021
3-5 College Street Burnham-on-Sea Somerset TA8 1AR
From: 14 September 2007To: 27 February 2020
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 13
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ELSTON, Henry William

Active
Level 6, LondonEC2M 4RB
Born August 1988
Director
Appointed 11 Oct 2024

SEATON, Mark

Active
Level 6, LondonEC2M 4RB
Born August 1972
Director
Appointed 11 Oct 2024

BERRYMAN, Robert John

Resigned
Brightholme Holiday Park, Burnham On SeaTA8 2QY
Secretary
Appointed 14 Sept 2007
Resigned 05 Aug 2015

BERRYMAN, Suzanne Lois

Resigned
Coast Road, Burnham On SeaTA8 2QY
Secretary
Appointed 05 Aug 2015
Resigned 21 Apr 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Sept 2007
Resigned 14 Sept 2007

BERRYMAN, Maitland John

Resigned
Brightholme Caravan Park, Burnham On SeaTA8 2QY
Born May 1935
Director
Appointed 14 Sept 2007
Resigned 16 Dec 2012

BERRYMAN, Robert John

Resigned
Brightholme Holiday Park, Burnham On SeaTA8 2QY
Born January 1963
Director
Appointed 14 Sept 2007
Resigned 21 Apr 2021

HOUSE, Alan Richard

Resigned
Coast Road, Burnham-On-SeaTA8 2RB
Born November 1977
Director
Appointed 21 Apr 2021
Resigned 11 Oct 2024

SPOTTISWOODE, Sarah Gayle

Resigned
Level 6, LondonEC2M 4RB
Born June 1981
Director
Appointed 21 Apr 2021
Resigned 11 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Sept 2007
Resigned 14 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Level 6, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021

Mr Robert John Berryman

Ceased
Coast Road, Burnham On SeaTA8 2QY
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
11 April 2025
AA01Change of Accounting Reference Date
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
12 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2022
AAAnnual Accounts
Legacy
21 July 2022
PARENT_ACCPARENT_ACC
Legacy
21 July 2022
GUARANTEE2GUARANTEE2
Legacy
21 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 July 2022
GUARANTEE2GUARANTEE2
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Legacy
19 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
16 July 2009
225Change of Accounting Reference Date
Legacy
6 October 2008
363aAnnual Return
Legacy
12 February 2008
88(2)R88(2)R
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Incorporation Company
14 September 2007
NEWINCIncorporation