UKBizDB.co.uk

COASTAL PARKS HOLD LIMITED

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

This company is commonly known as Coastal Parks Hold Limited. The company was founded 12 years ago and was given the registration number 07921954. The firm's registered office is in LONDON. You can find them at 23 Savile Row, , London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:COASTAL PARKS HOLD LIMITED
Company Number:07921954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:23 Savile Row, London, England, W1S 2ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director25 November 2021Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director25 November 2021Active
1st, Floor, 64 Great Suffolk Street, London, United Kingdom, SE1 0BL

Corporate Secretary24 January 2012Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director05 May 2017Active
64, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director24 January 2012Active
64, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director24 January 2012Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director05 May 2017Active
64, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director24 January 2012Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director05 May 2017Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director05 May 2017Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director25 November 2021Active

People with Significant Control

Ag Holiday Parks Uk Limited
Notified on:25 November 2021
Status:Active
Country of residence:England
Address:The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Sean Baumgarten
Notified on:01 January 2021
Status:Active
Date of birth:March 1976
Nationality:American
Country of residence:United States
Address:245 Park Avenue, 24th Fl, New York, United States,
Nature of control:
  • Significant influence or control
Mr Adam Robert Schwartz
Notified on:01 January 2021
Status:Active
Date of birth:November 1975
Nationality:American
Country of residence:United States
Address:245 Park Avenue, 24th Fl, New York, United States,
Nature of control:
  • Significant influence or control
Coastal Parks Mid Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:64, Great Suffolk Street, London, England, SE1 0BL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-31Accounts

Legacy.

Download
2024-01-31Other

Legacy.

Download
2024-01-31Other

Legacy.

Download
2024-01-23Other

Legacy.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.