UKBizDB.co.uk

CENTER PARCS LIMITED

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

This company is commonly known as Center Parcs Limited. The company was founded 39 years ago and was given the registration number 01908230. The firm's registered office is in NOTTINGHAMSHIRE. 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 LIMITED
Company Number:01908230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1985
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, NG22 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary08 June 2009Active
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 Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director01 November 1997Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director21 April 2023Active
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

Director19 January 2004Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director03 July 2017Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director13 June 2017Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director08 January 2024Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director01 January 2015Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director20 December 2004Active
24 Oxclose Avenue, Sheffield, S17 4PA

Secretary24 December 1993Active
Rowan House, Highgate Road Hayfield, High Peak, SK22 2JL

Secretary16 June 1997Active
Rowan House, Highgate Road Hayfield, High Peak, SK22 2JL

Secretary-Active
34 Tybenham Road, London, SW19 3LA

Secretary20 March 2009Active
33 Deer Park Drive, Arnold, Nottingham, NG5 8SA

Secretary29 November 1996Active
Twitchell Barn, Kirton Road, Egmanton, Newark, NG2 0HF

Secretary06 October 2006Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director25 November 2016Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director22 February 2016Active
Fox Cottage 99 Bosworth Road, Congerstone, Nuneaton, CV13 6LY

Director13 March 2001Active
Fox Cottage 99 Bosworth Road, Congerstone, Nuneaton, CV13 6LY

Director11 January 1999Active
Northbeck, Low Street East Drayton, Retford, DN22 0LN

Director15 September 2003Active
73 Exeter Gardens, Stamford, PE9 2SA

Director-Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director03 August 2015Active
14 Charleston House, Peel Street, Nottingham, NG1 4GN

Director13 March 2001Active
14 Charleston House, Peel Street, Nottingham, NG1 4GN

Director-Active
1 Harviestoun Road, Dollar, FK14 7HF

Director03 June 1996Active
34 Tybenham Road, London, SW19 3LA

Director14 August 2006Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director11 January 2010Active
30 Wheal Regent Park, Carlyon Bay, St. Austell, PL25 3SP

Director03 November 1997Active
Highaird, Barskimming Road, Mauchline, KA5 5HD

Director13 September 2000Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director03 March 2003Active
50 Craigleith Crescent, Edinburgh, EH4 3LB

Director13 September 2000Active

People with Significant Control

Center Parcs (Operating Company) Ltd
Notified on:06 April 2016
Status:Active
Address:One, Edison Rise, New Ollerton, NG22 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-02-01Officers

Appoint person director company with name date.

Download
2023-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-09Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

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 director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person secretary company with change date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-02Accounts

Legacy.

Download
2022-08-02Other

Legacy.

Download
2022-08-02Other

Legacy.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.