UKBizDB.co.uk

GROSVENOR PARKS LIMITED

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

This company is commonly known as Grosvenor Parks Limited. The company was founded 7 years ago and was given the registration number 10554118. The firm's registered office is in CAMBRIDGE. You can find them at Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:GROSVENOR PARKS LIMITED
Company Number:10554118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Director09 April 2019Active
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Director09 January 2017Active

People with Significant Control

Lousie Marie Rody
Notified on:09 April 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Louise Marie Rody
Notified on:09 April 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Mark Williams
Notified on:09 January 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-21Resolution

Resolution.

Download
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-31Change of name

Certificate change of name company.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Officers

Second filing of director appointment with name.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Resolution

Resolution.

Download
2019-06-18Capital

Capital allotment shares.

Download
2019-06-18Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.