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..
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 | : |
|
Registered Address | : | 23 Savile Row, London, England, W1S 2ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 25 November 2021 | Active |
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 25 November 2021 | Active |
1st, Floor, 64 Great Suffolk Street, London, United Kingdom, SE1 0BL | Corporate Secretary | 24 January 2012 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 05 May 2017 | Active |
64, Great Suffolk Street, London, United Kingdom, SE1 0BL | Director | 24 January 2012 | Active |
64, Great Suffolk Street, London, United Kingdom, SE1 0BL | Director | 24 January 2012 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 05 May 2017 | Active |
64, Great Suffolk Street, London, United Kingdom, SE1 0BL | Director | 24 January 2012 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 05 May 2017 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 05 May 2017 | Active |
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 25 November 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-02-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-31 | Accounts | Legacy. | Download |
2024-01-31 | Other | Legacy. | Download |
2024-01-31 | Other | Legacy. | Download |
2024-01-23 | Other | Legacy. | Download |
2024-01-09 | Accounts | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.