Background WavePink WaveYellow Wave

EYPE HOUSE HOLIDAY PARK LIMITED (13728920)

EYPE HOUSE HOLIDAY PARK LIMITED (13728920) is an active UK company. incorporated on 8 November 2021. with registered office in Poole. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. EYPE HOUSE HOLIDAY PARK LIMITED has been registered for 4 years. Current directors include COX, Martin John, COX, Vanessa Anne.

Company Number
13728920
Status
active
Type
ltd
Incorporated
8 November 2021
Age
4 years
Address
31-33 Commercial Rd, Poole, BH14 0HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
COX, Martin John, COX, Vanessa Anne
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYPE HOUSE HOLIDAY PARK LIMITED

EYPE HOUSE HOLIDAY PARK LIMITED is an active company incorporated on 8 November 2021 with the registered office located in Poole. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. EYPE HOUSE HOLIDAY PARK LIMITED was registered 4 years ago.(SIC: 55201)

Status

active

Active since 4 years ago

Company No

13728920

LTD Company

Age

4 Years

Incorporated 8 November 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

31-33 Commercial Rd Poole, BH14 0HU,

Previous Addresses

The Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ United Kingdom
From: 8 November 2021To: 29 October 2025
Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Feb 22
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COX, Martin John

Active
Eype, BridportDT6 6AR
Born November 1953
Director
Appointed 08 Nov 2021

COX, Vanessa Anne

Active
Eype, BridportDT6 6AR
Born June 1958
Director
Appointed 08 Nov 2021

COX, James Baden

Resigned
Eype, BridportDT6 6AR
Born January 1986
Director
Appointed 08 Nov 2021
Resigned 08 Nov 2021

COX, Robert Charles

Resigned
Eype, BridportDT6 6AR
Born December 1987
Director
Appointed 08 Nov 2021
Resigned 08 Nov 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Robert Charles Cox

Ceased
Eype, BridportDT6 6AR
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021
Ceased 08 Nov 2021

Mr James Baden Cox

Ceased
Eype, BridportDT6 6AR
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021
Ceased 08 Nov 2021

Mr James Baden Cox

Active
Eype, BridportDT6 6AR
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021

Mr Robert Charles Cox

Active
Eype, BridportDT6 6AR
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Incorporation Company
8 November 2021
NEWINCIncorporation