UKBizDB.co.uk

PARKDEAN HOLIDAYS LIMITED

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

This company is commonly known as Parkdean Holidays Limited. The company was founded 24 years ago and was given the registration number 03864124. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PARKDEAN HOLIDAYS LIMITED
Company Number:03864124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor One 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
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Secretary15 November 2002Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director06 March 2024Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director24 May 2019Active
8 Bay View Road, Porthcawl, CF36 5NF

Secretary13 November 1999Active
85 Neale Street, Sunderland, SR6 9EY

Secretary27 November 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary25 October 1999Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director27 June 2005Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director13 June 2016Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director25 October 1999Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director30 June 2018Active
Thorncliffe, Hetton, Skipton, BD23 6LT

Director21 May 2002Active
16 Malone Valley Park, Belfast, BT9 5PZ

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

Director01 July 2001Active
44 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ

Director21 May 2002Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director10 January 2000Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director21 August 2009Active
8 Oaklands Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PH

Director13 November 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director25 October 1999Active

People with Significant Control

Pd Parks 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 (5 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Mortgage

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
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2021-10-26Confirmation 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
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2019-10-28Confirmation 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
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Address

Change sail address company with old address new address.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2018-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.