This company is commonly known as Parkdean Caravan Parks Limited. The company was founded 19 years ago and was given the registration number 05231267. The firm's registered office is in GOSFORTH BUSINESS PARK. You can find them at Second Floor, 1 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | PARKDEAN CARAVAN PARKS LIMITED |
---|---|---|
Company Number | : | 05231267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, 1 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET | Secretary | 05 October 2004 | Active |
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET | Director | 06 March 2024 | Active |
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET | Director | 24 May 2019 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 14 September 2004 | Active |
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET | Director | 24 April 2006 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET | Director | 13 June 2016 | Active |
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET | Director | 30 June 2018 | Active |
16 Malone Valley Park, Belfast, BT9 5PZ | Director | 25 July 2007 | Active |
85 Neale Street, Sunderland, SR6 9EY | Director | 05 October 2004 | Active |
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET | Director | 05 October 2004 | Active |
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET | Director | 21 August 2009 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 14 September 2004 | Active |
Pd Parks Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET |
Nature of control | : |
|
Parkdean Holidays Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-09-15 | Address | Change sail address company with old address new address. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Change person director company with change date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Mortgage | Mortgage charge part release with charge number. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.