Company NameMill Beach Seaside Resort Limited
Company StatusActive
Company Number00434338
CategoryPrivate Limited Company
Incorporation Date1 May 1947(77 years ago)
Previous NameMillbeach Seaside Resort,Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Rupert Daniel Kingston
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft Lodge
Maypole Road
Wickham Bishops
Essex
CM8 3NW
Director NameMr Giampietro Pini
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed28 June 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mermaid Way
Maldon
Essex
CM9 5LA
Director NameMrs Penelope Jane Pini
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mermaid Way
Maldon
Essex
CM9 5LA
Secretary NameMr Rupert Daniel Kingston
NationalityBritish
StatusCurrent
Appointed28 June 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft Lodge
Maypole Road
Wickham Bishops
Essex
CM8 3NW
Director NameMr Matthew Daniel Kingston
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(59 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirslett Cottage Pages Lane
Tolleshunt Darcy
Essex
CM9 8AB
Director NameMrs Christabel Kingston
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(44 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressLangford Mead
Maldon
Essex

Contact

Websitemillbeachseasideresort.co.uk
Telephone01621 853539
Telephone regionMaldon

Location

Registered AddressGoldhanger Road
Heybridge
Maldon
Essex
CM9 4RF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge East

Shareholders

100 at £1Dominic Kingston
9.99%
Ordinary
100 at £1Giampietro Pini
9.99%
Ordinary
100 at £1Matthew Kingston
9.99%
Ordinary
330 at £1Rupert Kingston
32.97%
Ordinary
270 at £1Mrs Penelope Jane Pini
26.97%
Ordinary
25 at £1Andrew Pini
2.50%
Ordinary
25 at £1Christian Pini
2.50%
Ordinary
25 at £1Danieli Pini
2.50%
Ordinary
25 at £1Stefanie Pini
2.50%
Ordinary
1 at £1Matthew Kingston
0.10%
Redeemable

Financials

Year2014
Net Worth£718,692
Cash£503,009
Current Liabilities£441,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

22 October 2014Delivered on: 24 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Millbeach holiday camp goldhanger road heybridge maldon t/no EX854505.
Outstanding
22 July 2014Delivered on: 24 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 October 1990Delivered on: 18 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mill beach holiday camp maldon essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 September 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 August 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
19 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
(3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 August 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 July 2017Notification of Matthew Kingston as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Notification of Rupert Kingston as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Notification of Matthew Kingston as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Notification of Penelope Jane Pini as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Notification of Giampietro Pini as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Notification of Penelope Jane Pini as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Notification of Giampietro Pini as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Notification of Rupert Kingston as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1,001
(7 pages)
5 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1,001
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,001
(8 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,001
(8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Registration of charge 004343380003, created on 22 October 2014 (9 pages)
24 October 2014Registration of charge 004343380003, created on 22 October 2014 (9 pages)
19 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,001
(8 pages)
19 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,001
(8 pages)
24 July 2014Registration of charge 004343380002, created on 22 July 2014 (8 pages)
24 July 2014Registration of charge 004343380002, created on 22 July 2014 (8 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,001
(8 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,001
(8 pages)
19 September 2012Director's details changed for Mr Matthew Daniel Kingston on 4 June 2012 (2 pages)
19 September 2012Director's details changed for Mr Matthew Daniel Kingston on 1 June 2012 (2 pages)
19 September 2012Director's details changed for Mr Giampietro Pini on 4 June 2012 (2 pages)
19 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
19 September 2012Director's details changed for Mr Matthew Daniel Kingston on 1 June 2012 (2 pages)
19 September 2012Director's details changed for Mr Matthew Daniel Kingston on 4 June 2012 (2 pages)
19 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
19 September 2012Director's details changed for Mr Giampietro Pini on 4 June 2012 (2 pages)
19 September 2012Director's details changed for Mr Giampietro Pini on 4 June 2012 (2 pages)
19 September 2012Director's details changed for Mr Matthew Daniel Kingston on 4 June 2012 (2 pages)
19 September 2012Director's details changed for Mr Matthew Daniel Kingston on 1 June 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 August 2011Director's details changed for Mr Giampietro Pini on 1 January 2011 (2 pages)
4 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
4 August 2011Director's details changed for Mr Giampietro Pini on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr Rupert Daniel Kingston on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr Giampietro Pini on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mrs Penelope Pini on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mrs Penelope Pini on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mrs Penelope Pini on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr Rupert Daniel Kingston on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr Rupert Daniel Kingston on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Matthew Daniel Kingston on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Matthew Daniel Kingston on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Matthew Daniel Kingston on 1 January 2011 (2 pages)
4 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 April 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,001
(5 pages)
11 April 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,001
(5 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
7 December 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,001
(5 pages)
7 December 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,001
(5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,001
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,001
(3 pages)
23 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
21 August 2009Return made up to 28/06/09; full list of members (4 pages)
21 August 2009Return made up to 28/06/09; full list of members (4 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2008Return made up to 28/06/08; full list of members (4 pages)
4 December 2008Return made up to 28/06/08; full list of members (4 pages)
4 December 2008Director's change of particulars / matthew kingston / 03/01/2008 (1 page)
4 December 2008Director's change of particulars / matthew kingston / 03/01/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 28/06/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 28/06/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
12 July 2006Return made up to 28/06/06; full list of members (3 pages)
12 July 2006Return made up to 28/06/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
2 August 2005Return made up to 28/06/05; full list of members (8 pages)
2 August 2005Return made up to 28/06/05; full list of members (8 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 July 2004Return made up to 28/06/04; full list of members (8 pages)
14 July 2004Return made up to 28/06/04; full list of members (8 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 July 2003Return made up to 28/06/03; full list of members (8 pages)
7 July 2003Return made up to 28/06/03; full list of members (8 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
29 June 2002Return made up to 28/06/02; full list of members (8 pages)
29 June 2002Return made up to 28/06/02; full list of members (8 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 July 2001Return made up to 28/06/01; full list of members (7 pages)
8 July 2001Return made up to 28/06/01; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
26 June 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 1999Return made up to 28/06/99; full list of members (6 pages)
5 July 1999Return made up to 28/06/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 July 1998Return made up to 28/06/98; no change of members (4 pages)
4 July 1998Return made up to 28/06/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 28/06/97; no change of members (4 pages)
25 June 1997Return made up to 28/06/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 July 1996Return made up to 28/06/96; full list of members (6 pages)
25 July 1996Return made up to 28/06/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 September 1995Return made up to 28/06/95; no change of members (4 pages)
21 September 1995Return made up to 28/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)