-
HOLIDAY PARK HOLDINGS LIMITED - The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, United Kingdom
Company Information
- Company registration number
- 06563303
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Maylands Building
- 200 Maylands Avenue
- Hemel Hempstead
- HP2 7TG
- England The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, England UK
Management
- Managing Directors
- CASTLEDINE, Carl Anthony
- LASHLEY, Greg
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-11
- Age Of Company 2008-04-11 16 years
- SIC/NACE
- 55300
Ownership
- Beneficial Owners
- Robert Sewell
- Joanne Louise Clark
- Robert James Sewell
- -
- -
- Away Resorts Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2013-04-11
- Annual Return
- Due Date: 2024-04-25
- Last Date: 2023-04-11
-
HOLIDAY PARK HOLDINGS LIMITED Company Description
- HOLIDAY PARK HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06563303. Its current trading status is "live". It was registered 2008-04-11. It has declared SIC or NACE codes as "55300". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-04-11.It can be contacted at The Maylands Building .
Get HOLIDAY PARK HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Holiday Park Holdings Limited - The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, United Kingdom
- 2008-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOLIDAY PARK HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-08-03) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2023-04-19) - CS01
-
accounts-with-accounts-type-small (2023-08-22) - AA
-
memorandum-articles (2023-08-03) - MA
-
termination-director-company-with-name-termination-date (2023-07-04) - TM01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-09-16) - CH01
-
change-to-a-person-with-significant-control (2022-09-16) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-02) - AD01
-
confirmation-statement-with-updates (2022-04-25) - CS01
-
cessation-of-a-person-with-significant-control (2022-04-25) - PSC07
-
resolution (2022-04-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-28) - MR01
-
memorandum-articles (2022-04-04) - MA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-10-08) - TM01
-
termination-secretary-company-with-name-termination-date (2021-11-01) - TM02
-
termination-director-company-with-name-termination-date (2021-11-01) - TM01
-
confirmation-statement-with-no-updates (2021-04-22) - CS01
-
appoint-person-director-company-with-name-date (2021-11-02) - AP01
-
accounts-with-accounts-type-group (2021-08-07) - AA
-
cessation-of-a-person-with-significant-control (2021-11-19) - PSC07
-
change-account-reference-date-company-current-shortened (2021-11-19) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-18) - AD01
-
mortgage-satisfy-charge-full (2021-11-17) - MR04
-
notification-of-a-person-with-significant-control (2021-11-22) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-10-09) - AA
-
confirmation-statement-with-no-updates (2020-04-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
accounts-with-accounts-type-group (2019-08-01) - AA
-
mortgage-satisfy-charge-full (2019-10-23) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-09) - MR01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-04-09) - PSC01
-
appoint-person-director-company-with-name-date (2018-02-22) - AP01
-
change-person-director-company-with-change-date (2018-04-24) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2018-04-09) - PSC09
-
change-person-director-company-with-change-date (2018-04-25) - CH01
-
accounts-with-accounts-type-group (2018-07-31) - AA
-
change-to-a-person-with-significant-control (2018-04-25) - PSC04
-
confirmation-statement-with-updates (2018-04-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-09-04) - AA
-
confirmation-statement-with-updates (2017-05-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
termination-director-company-with-name-termination-date (2015-10-26) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
-
resolution (2014-04-14) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
-
second-filing-of-form-with-form-type (2012-05-04) - RP04
-
capital-allotment-shares (2012-04-03) - SH01
-
resolution (2012-04-03) - RESOLUTIONS
-
memorandum-articles (2012-04-03) - MEM/ARTS
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-09-29) - TM01
-
resolution (2011-09-27) - RESOLUTIONS
-
accounts-with-accounts-type-group (2011-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-27) - AR01
-
change-person-director-company-with-change-date (2011-04-27) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-07) - AR01
-
resolution (2010-08-04) - RESOLUTIONS
-
statement-of-companys-objects (2010-08-04) - CC04
-
accounts-with-accounts-type-group (2010-11-19) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-group (2009-12-08) - AA
-
legacy (2009-05-08) - 287
-
legacy (2009-05-12) - 288c
-
legacy (2009-05-14) - 288c
-
legacy (2009-05-14) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-22) - 288a
-
legacy (2008-06-17) - 288a
-
resolution (2008-05-22) - RESOLUTIONS
-
legacy (2008-05-13) - 88(2)
-
resolution (2008-05-13) - RESOLUTIONS
-
legacy (2008-05-13) - 155(6)a
-
legacy (2008-05-13) - 225
-
legacy (2008-05-12) - 395
-
legacy (2008-04-16) - 288a
-
legacy (2008-04-15) - 288a
-
legacy (2008-04-15) - 288b
-
incorporation-company (2008-04-11) - NEWINC
-
memorandum-articles (2008-05-13) - MEM/ARTS