UKBizDB.co.uk

CENTER PARCS (OPERATING COMPANY) LIMITED

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

This company is commonly known as Center Parcs (operating Company) Limited. The company was founded 22 years ago and was given the registration number 04379585. 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 70100 - Activities of head offices.

Company Information

Name:CENTER PARCS (OPERATING COMPANY) LIMITED
Company Number:04379585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2002
End of financial year:20 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director28 October 2002Active
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

Director03 July 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary22 February 2002Active
6 Austral Street, Kennington, London, SE11 4SJ

Secretary28 October 2002Active
Westfieldbury, Westland Green, Little Hadham, SG11 2AL

Secretary05 July 2002Active
Rowan House, Highgate Road Hayfield, High Peak, SK22 2JL

Secretary04 December 2003Active
34 Tybenham Road, London, SW19 3LA

Secretary20 March 2009Active
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
9 Cheapside, London, EC2V 6AD

Nominee Director22 February 2002Active
9 Cheapside, London, EC2V 6AD

Nominee Director22 February 2002Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director22 February 2016Active
One Edison Rise, New Ollerton, Newark, NG22 9DP

Director01 April 2009Active
6 Austral Street, Kennington, London, SE11 4SJ

Director28 October 2002Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director03 August 2015Active
One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP

Director31 July 2014Active
10, Chelsea Park Gardens, London, SW3 6AA

Director28 February 2003Active
Westfieldbury, Westland Green, Little Hadham, SG11 2AL

Director05 July 2002Active
One Edison Rise, New Ollerton, Newark, United Kingdom, NG22 9DP

Director13 December 2012Active
84 Highgate, West Hill, London, N6 6LU

Director28 October 2002Active
34 Tybenham Road, London, SW19 3LA

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

Director11 January 2010Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director03 March 2003Active
3, Pembridge Square, London, England, W2 4EW

Director11 January 2012Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director03 August 2015Active
25 Burnsall Street, London, SW3 3SR

Director01 April 2009Active
KT2

Director05 July 2002Active
1 Hereford House, 13 Lauriston Road, London, SW19 4JJ

Director28 October 2002Active
7 Oakfield Road, Harpenden, AL5 2NF

Director04 November 2002Active
128 Priory Lane, London, SW15 5JP

Director04 November 2002Active

People with Significant Control

Center Parcs (Holdings 3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Edison Rise, 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

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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Accounts

Accounts with accounts type full.

Download
2023-07-10Resolution

Resolution.

Download
2023-07-07Incorporation

Memorandum articles.

Download
2023-07-04Change of constitution

Statement of companys objects.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-18Capital

Legacy.

Download
2023-04-18Capital

Capital statement capital company with date currency figure.

Download
2023-04-18Insolvency

Legacy.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person secretary company with change date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-08-24Capital

Capital statement capital company with date currency figure.

Download
2022-08-24Capital

Legacy.

Download
2022-08-24Insolvency

Legacy.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Capital

Capital allotment shares.

Download
2022-02-24Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.