UKBizDB.co.uk

PARKDEAN CARAVAN PARKS LIMITED

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

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.

Company Information

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:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET

Secretary05 October 2004Active
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET

Director06 March 2024Active
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET

Director24 May 2019Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary14 September 2004Active
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET

Director24 April 2006Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director13 June 2016Active
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET

Director30 June 2018Active
16 Malone Valley Park, Belfast, BT9 5PZ

Director25 July 2007Active
85 Neale Street, Sunderland, SR6 9EY

Director05 October 2004Active
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET

Director05 October 2004Active
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, NE12 8ET

Director21 August 2009Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director14 September 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-09-15Address

Change sail address company with old address new address.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-11-22Mortgage

Mortgage charge part release with charge number.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.