UKBizDB.co.uk

CENTER PARCS FINANCE HOLDINGS 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Center Parcs Finance Holdings 2 Limited. The company was founded 5 years ago and was given the registration number 11725903. The firm's registered office is in NEWARK. You can find them at One Edison Rise, New Ollerton, Newark, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CENTER PARCS FINANCE HOLDINGS 2 LIMITED
Company Number:11725903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:20 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:One Edison Rise, New Ollerton, Newark, Nottinghamshire, United Kingdom, NG22 9DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Secretary13 December 2018Active
One Canada Square, Level 25, Canary Wharf, London, United Kingdom, E14 5AA

Director11 May 2020Active
One Canada Square, Level 25, Canary Wharf, London, United Kingdom, E14 5AA

Director31 December 2020Active
One Canada Square, Level 25, Canary Wharf, London, United Kingdom, E14 5AA

Director24 April 2023Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director12 December 2022Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director13 December 2018Active
Level 25, 1 Canada Square, Canary Wharf, London, E14 5AA

Director13 December 2018Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director13 December 2018Active
Level 25, 1 Canada Square, Canary Wharf, London, E14 5AA

Director13 December 2018Active
Level 25, 1 Canada Square, Canary Wharf, London, E14 5AA

Director13 December 2018Active

People with Significant Control

Center Parcs Finance Borrower Ltd
Notified on:08 January 2019
Status:Active
Country of residence:United Kingdom
Address:One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brookfield Asset Management Inc
Notified on:13 December 2018
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street Suite 300, Ontario, Canada,
Nature of control:
  • Voting rights 75 to 100 percent
Bsrep Ii Center Parcs Jersey Limited
Notified on:13 December 2018
Status:Active
Address:22 Grenville Street, St Helier, JE4 9PX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Change person director company with change date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Accounts

Accounts with accounts type full.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Change person secretary company with change date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-01-19Capital

Capital allotment shares.

Download
2022-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-06Confirmation statement

Confirmation statement.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-05-21Capital

Capital allotment shares.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.