HIGH GOSFORTH PARK LIMITED

HIGH GOSFORTH PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIGH GOSFORTH PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00014667
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGH GOSFORTH PARK LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is HIGH GOSFORTH PARK LIMITED located?

    Registered Office Address
    4th Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGH GOSFORTH PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HIGH GOSFORTH PARK LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for HIGH GOSFORTH PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Spincer as a director on Nov 21, 2025

    1 pagesTM01

    Appointment of Mr Kieran James Gallagher as a director on Nov 21, 2025

    2 pagesAP01

    Registered office address changed from Millbank Tower 21-24 Millbank London England SW1P 4QP to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on Oct 07, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Dec 18, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Megan Joy Langridge on Jan 01, 2020

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Termination of appointment of Kevin Stuart Robertson as a director on Jul 04, 2019

    1 pagesTM01

    Appointment of Mr Mark Spincer as a director on Jul 04, 2019

    2 pagesAP01

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Termination of appointment of Patrick Colin O'driscoll as a director on Sep 29, 2018

    1 pagesTM01

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Mar 15, 2017

    2 pagesCH01

    Who are the officers of HIGH GOSFORTH PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Megan Joy
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    Secretary
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    169114670002
    GALLAGHER, Kieran James
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    EnglandBritish343521610001
    NAHUM, Stephane Abraham Joseph
    21a Kensington High Street
    W8 5NP London
    Director
    21a Kensington High Street
    W8 5NP London
    United KingdomFrench99292580036
    BANKS, Tony
    6 Castle View
    Ovingham
    NE42 6AT Prudhoe
    Northumberland
    Secretary
    6 Castle View
    Ovingham
    NE42 6AT Prudhoe
    Northumberland
    British68944580001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Secretary
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    British9262110003
    HILLS, Matthew
    47 Wilton Drive
    West Monkseaton
    NE25 9QJ Whitley Bay
    Tyne & Wear
    Secretary
    47 Wilton Drive
    West Monkseaton
    NE25 9QJ Whitley Bay
    Tyne & Wear
    British14557830001
    HOLMES, Nicolas
    Kingston Villa
    10 Kingston Street
    DE1 3EZ Derby
    Derbyshire
    Secretary
    Kingston Villa
    10 Kingston Street
    DE1 3EZ Derby
    Derbyshire
    British67823840001
    KELLY, Anthony Brian
    Merrimeet
    Kerves Lane
    RH13 6ET Horsham
    West Sussex
    Secretary
    Merrimeet
    Kerves Lane
    RH13 6ET Horsham
    West Sussex
    British66203340003
    NELSON, Rachel Anne
    Lancaster Park
    Newborough Road Needwood
    DE13 9PD Burton-On-Trent
    12c
    Staffordshire
    England
    Secretary
    Lancaster Park
    Newborough Road Needwood
    DE13 9PD Burton-On-Trent
    12c
    Staffordshire
    England
    British128053130001
    STOKES, Mark Bryan
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    Secretary
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    British74798060005
    TULIP, John Charles
    13 St Bedes Close
    Crossgate Moor
    DH1 4AA Durham
    County Durham
    Secretary
    13 St Bedes Close
    Crossgate Moor
    DH1 4AA Durham
    County Durham
    British9606370001
    BAKER, Roy Turner
    Elmwood
    Elmfield Park Gosforth
    NE3 4UX Newcastle Upon Tyne
    Director
    Elmwood
    Elmfield Park Gosforth
    NE3 4UX Newcastle Upon Tyne
    British26336580001
    BEAUMONT, Edward Nicholas Canning, Captain The Hon.Sir
    Royal Enclosure Lodge
    SL5 7JN Ascot
    Berkshire
    Director
    Royal Enclosure Lodge
    SL5 7JN Ascot
    Berkshire
    British37177550001
    BEAUMONT, Wentworth Peter Ismay, The Honourable
    Bywell Castle
    Bywell
    NE43 7AB Stocksfield
    Northumberland
    Director
    Bywell Castle
    Bywell
    NE43 7AB Stocksfield
    Northumberland
    British37177520001
    BELL, Kenneth
    Lough House
    Espley
    NE61 3DB Morpeth
    Northumberland
    Director
    Lough House
    Espley
    NE61 3DB Morpeth
    Northumberland
    British549680001
    CHAPMAN, David Robert Macgowan, Sir
    The Hawthorns
    Marsden Road Cleadon
    SR6 7RA Sunderland
    Tyne & Wear
    Director
    The Hawthorns
    Marsden Road Cleadon
    SR6 7RA Sunderland
    Tyne & Wear
    United KingdomBritish36953410002
    CLARKE, Simon William
    Newchurch
    Hoar Cross
    DE13 8RL Burton-On-Trent
    Lower Lynbrook Farm
    Staffordshire
    Director
    Newchurch
    Hoar Cross
    DE13 8RL Burton-On-Trent
    Lower Lynbrook Farm
    Staffordshire
    United KingdomBritish19863530002
    CLARKE, Stanley William, Sir
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    Director
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    British9443230001
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritish1509850001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Director
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    EnglandBritish9262110003
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    HARRINGTON, Julie Anne
    Lancaster Park
    Newborough Road Needwood
    DE13 9PD Burton-On-Trent
    12c
    Staffordshire
    England
    Director
    Lancaster Park
    Newborough Road Needwood
    DE13 9PD Burton-On-Trent
    12c
    Staffordshire
    England
    EnglandBritish118654280002
    KELLY, Anthony Brian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    United KingdomBritish66203340004
    MARRIS, James Hugh Spencer
    3 Apple Tree Rise
    NE45 5HD Corbridge
    Northumberland
    Director
    3 Apple Tree Rise
    NE45 5HD Corbridge
    Northumberland
    British30861570002
    MIDGLEY, David William
    17 Beaumont Drive
    Beaumont Park
    NE25 9UT Whitley Bay
    Tyne & Wear
    Director
    17 Beaumont Drive
    Beaumont Park
    NE25 9UT Whitley Bay
    Tyne & Wear
    United KingdomBritish4510810001
    O'DRISCOLL, Patrick Colin
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    EnglandIrish75571770002
    PARMLEY, David George
    Park House
    High Gosforth Park
    NE3 5EJ Newcastle Upon Tyne
    Director
    Park House
    High Gosforth Park
    NE3 5EJ Newcastle Upon Tyne
    British56244690001
    RANKIN, Alick Michael, Sir
    3 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    3 Saxe Coburg Place
    EH3 5BR Edinburgh
    British35521770001
    REED, Gavin Barras
    Whitehill
    KY3 0RW Aberdour
    Fife
    Director
    Whitehill
    KY3 0RW Aberdour
    Fife
    British7790001
    RENTON, Robert Ian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    EnglandBritish133733440001
    ROBERTSON, Kevin Stuart
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    EnglandBritish189098720001
    SPINCER, Mark
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    EnglandBritish153450180001
    STEPHENSON, Robert Noel David
    Newton Low Hall
    Felton
    NE65 9LD Morpeth
    Northumberland
    Director
    Newton Low Hall
    Felton
    NE65 9LD Morpeth
    Northumberland
    British61430010001
    STOKES, Mark Bryan
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    Director
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    British74798060005
    STREET, Rodney Grant
    1 Walnut Walk
    Victoria Park
    WS13 8FA Lichfield
    Staffordshire
    Director
    1 Walnut Walk
    Victoria Park
    WS13 8FA Lichfield
    Staffordshire
    EnglandBritish65390550002

    Who are the persons with significant control of HIGH GOSFORTH PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Apr 06, 2016
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02928971
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0