CHEVERTON COPSE HOLIDAY PARK LIMITED

Register to unlock more data on OkredoRegister

CHEVERTON COPSE HOLIDAY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499757

Incorporation date

31/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Langley Court, Pyle Street, Newport, Isle Of Wight PO30 1LACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon05/10/2023
Change of details for Mr Michael Haslin as a person with significant control on 2023-04-06
dot icon05/10/2023
Confirmation statement made on 2023-07-31 with updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon17/08/2021
Cessation of Doreen Patricia Haslin as a person with significant control on 2021-08-15
dot icon17/08/2021
Termination of appointment of Doreen Patricia Haslin as a director on 2021-08-15
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon19/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon17/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2018
Change of details for Mr Michael Haslin as a person with significant control on 2018-08-10
dot icon13/08/2018
Change of details for Mrs Doreen Patricia Haslin as a person with significant control on 2018-08-10
dot icon10/08/2018
Director's details changed for Daniel Brian Morfee on 2018-08-10
dot icon10/08/2018
Director's details changed for Tracy Anne Morfee on 2018-08-10
dot icon10/08/2018
Director's details changed for Abbie Leigh Haslin on 2018-08-10
dot icon10/08/2018
Director's details changed for Andrew Mark Haslin on 2018-08-10
dot icon10/08/2018
Director's details changed for Mrs Doreen Patricia Haslin on 2018-08-10
dot icon10/08/2018
Secretary's details changed for Mr Michael Haslin on 2018-08-10
dot icon10/08/2018
Director's details changed for Daniel Brian Morfee on 2018-08-10
dot icon10/08/2018
Director's details changed for Tracy Anne Morfee on 2018-08-10
dot icon10/08/2018
Director's details changed for Abbie Leigh Haslin on 2018-08-10
dot icon10/08/2018
Director's details changed for Andrew Mark Haslin on 2018-08-10
dot icon10/08/2018
Change of details for Mrs Doreen Patricia Haslin as a person with significant control on 2018-08-10
dot icon10/08/2018
Director's details changed for Mrs Doreen Patricia Haslin on 2018-08-10
dot icon10/08/2018
Director's details changed for Abbie Leigh Haslin on 2018-08-10
dot icon10/08/2018
Director's details changed for Tracy Anne Morfee on 2018-08-10
dot icon10/08/2018
Director's details changed for Mr Michael Haslin on 2018-08-10
dot icon10/08/2018
Director's details changed for Daniel Brian Morfee on 2018-08-10
dot icon10/08/2018
Director's details changed for Andrew Mark Haslin on 2018-08-10
dot icon10/08/2018
Change of details for Mr Michael Haslin as a person with significant control on 2018-08-10
dot icon10/08/2018
Director's details changed for Mr Michael Haslin on 2018-08-10
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon03/08/2017
Change of details for Mrs Doreen Patricia Haslin as a person with significant control on 2016-08-01
dot icon03/08/2017
Change of details for Mr Michael Haslin as a person with significant control on 2016-08-01
dot icon23/12/2016
Registered office address changed from Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2016-12-23
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Registered office address changed from 7 Wellington Square Hastings Sussex TN34 1PD on 2014-06-04
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon17/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon28/09/2010
Change of share class name or designation
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Ad 29/12/08\gbp si 280@1=280\gbp ic 1000/1280\
dot icon11/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 31/07/07; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon24/10/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon08/08/2005
Director's particulars changed
dot icon08/08/2005
Secretary's particulars changed;director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon19/04/2005
Certificate of change of name
dot icon05/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon20/09/2004
Total exemption full accounts made up to 2004-07-31
dot icon11/08/2004
Return made up to 31/07/04; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon29/07/2003
Ad 09/08/02--------- £ si 999@1=999 £ ic 1/1000
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Secretary resigned
dot icon14/08/2002
New secretary appointed;new director appointed
dot icon14/08/2002
New director appointed
dot icon13/08/2002
Registered office changed on 13/08/02 from: 88A tooley street london bridge london SE1 2TF
dot icon31/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-38.10 % *

* during past year

Cash in Bank

£76,612.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
468.07K
-
0.00
54.93K
-
2022
6
775.10K
-
0.00
123.77K
-
2023
6
920.22K
-
0.00
76.61K
-
2023
6
920.22K
-
0.00
76.61K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

920.22K £Ascended18.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.61K £Descended-38.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morfee, Daniel Brian
Director
08/02/2005 - Present
-
Haslin, Abbie Leigh
Director
08/02/2005 - Present
-
Haslin, Andrew Mark
Director
08/02/2005 - Present
-
Morfee, Tracy Anne
Director
08/02/2005 - Present
-
Mr Michael Haslin
Director
05/08/2002 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHEVERTON COPSE HOLIDAY PARK LIMITED

CHEVERTON COPSE HOLIDAY PARK LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at 1 Langley Court, Pyle Street, Newport, Isle Of Wight PO30 1LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVERTON COPSE HOLIDAY PARK LIMITED?

toggle

CHEVERTON COPSE HOLIDAY PARK LIMITED is currently Active. It was registered on 31/07/2002 .

Where is CHEVERTON COPSE HOLIDAY PARK LIMITED located?

toggle

CHEVERTON COPSE HOLIDAY PARK LIMITED is registered at 1 Langley Court, Pyle Street, Newport, Isle Of Wight PO30 1LA.

What does CHEVERTON COPSE HOLIDAY PARK LIMITED do?

toggle

CHEVERTON COPSE HOLIDAY PARK LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does CHEVERTON COPSE HOLIDAY PARK LIMITED have?

toggle

CHEVERTON COPSE HOLIDAY PARK LIMITED had 6 employees in 2023.

What is the latest filing for CHEVERTON COPSE HOLIDAY PARK LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-03-31.