ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newquay View Resort Limited

Newquay View Resort Limited is an active company incorporated on 25 September 2013 with the registered office located in Hemel Hempstead, Hertfordshire. Newquay View Resort Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08705557
Private limited company
Age
11 years
Incorporated 25 September 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 25 September 2024 (11 months ago)
Next confirmation dated 25 September 2025
Due by 9 October 2025 (28 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
The Maylands Building
200 Maylands Avenue
Hemel Hempstead
HP2 7TG
England
Address changed on 2 Sep 2022 (3 years ago)
Previous address was Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
Telephone
01637851851
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Sep 1969
Director • British • Lives in England • Born in Sep 1970
Director • British • Lives in UK • Born in Feb 1976
Director • British • Lives in UK • Born in May 1964
Ag Newquay Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Golden Sands Holiday Camp (Rhyl) Limited
Marcus Simon Dench, Mr Carl Anthony Castledine, and 2 more are mutual people.
Active
Whitecliff Bay And Hotel Company,Limited
Marcus Simon Dench, Mr Carl Anthony Castledine, and 2 more are mutual people.
Active
Whitecliff Bay Holiday Park Limited
Marcus Simon Dench, Mr Carl Anthony Castledine, and 2 more are mutual people.
Active
Sandy Balls Estate Limited
Marcus Simon Dench, Mr Carl Anthony Castledine, and 2 more are mutual people.
Active
Essential Vivendi Limited
Marcus Simon Dench, Mr Carl Anthony Castledine, and 2 more are mutual people.
Active
Essential Vivendi Management Limited
Marcus Simon Dench, Mr Carl Anthony Castledine, and 2 more are mutual people.
Active
Essential Vivendi Construction Limited
Marcus Simon Dench, Mr Carl Anthony Castledine, and 2 more are mutual people.
Active
Away Resorts Limited
Marcus Simon Dench, Mr Carl Anthony Castledine, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£49.38K
Decreased by £111K (-69%)
Turnover
£3.91M
Decreased by £975.69K (-20%)
Employees
2
Decreased by 23 (-92%)
Total Assets
£13.41M
Increased by £532.58K (+4%)
Total Liabilities
-£8.18M
Increased by £236.25K (+3%)
Net Assets
£5.24M
Increased by £296.33K (+6%)
Debt Ratio (%)
61%
Decreased by 0.69% (-1%)
Latest Activity
New Charge Registered
2 Months Ago on 27 Jun 2025
Mr Marcus Simon Dench Appointed
3 Months Ago on 30 May 2025
Simon Edward Jones Resigned
3 Months Ago on 30 May 2025
New Charge Registered
7 Months Ago on 4 Feb 2025
Mr Simon Edward Jones Appointed
7 Months Ago on 15 Jan 2025
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 30 Jul 2024
Mr Greg Lashley Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Mr Greg Lashley Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Mr Carl Anthony Castledine Details Changed
1 Year 9 Months Ago on 19 Nov 2023
Get Credit Report
Discover Newquay View Resort Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 087055570010, created on 27 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Simon Edward Jones as a director on 30 May 2025
Submitted on 2 Jun 2025
Appointment of Mr Marcus Simon Dench as a director on 30 May 2025
Submitted on 2 Jun 2025
Registration of charge 087055570009, created on 4 February 2025
Submitted on 10 Feb 2025
Resolutions
Submitted on 3 Feb 2025
Appointment of Mr Simon Edward Jones as a director on 15 January 2025
Submitted on 24 Jan 2025
Confirmation statement made on 25 September 2024 with no updates
Submitted on 1 Oct 2024
Director's details changed for Mr Greg Lashley on 15 July 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Greg Lashley on 15 July 2024
Submitted on 9 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year