PARK RESORTS LIMITED
Overview
| Company Name | PARK RESORTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04133998 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARK RESORTS LIMITED?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
Where is PARK RESORTS LIMITED located?
| Registered Office Address | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARK RESORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBCO 355 LIMITED | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for PARK RESORTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARK RESORTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for PARK RESORTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Graham Giles as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kirk Dyson Davis as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Appointment of Kirk Davis as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Kellett as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 041339980031, created on Dec 14, 2023 | 81 pages | MR01 | ||
Registration of charge 041339980032, created on Dec 14, 2023 | 35 pages | MR01 | ||
Satisfaction of charge 041339980029 in full | 1 pages | MR04 | ||
Satisfaction of charge 041339980030 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ian Kellett on Dec 20, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ian Kellett on Sep 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Richards as a director on May 24, 2019 | 2 pages | AP01 | ||
Who are the officers of PARK RESORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARCHIBOLD, Judith Ann | Secretary | One Gosforth Park Way Salters Lane NE12 8ET Newcastle Upon Tyne Second Floor United Kingdom | 203506180001 | |||||||||||
| GILES, Richard Graham | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | United Kingdom | British | 179577610002 | |||||||||
| RICHARDS, Stephen | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | England | British | 187618040002 | |||||||||
| SEWELL, Robert James | Secretary | Cautherley Lane Great Amwell SG12 9SN Ware The Homestead Herts United Kingdom | British | 131839620001 | ||||||||||
| RB SECRETARIAT LIMITED | Nominee Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006270001 | |||||||||||
| T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 Uk |
| 120919650001 | ||||||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||||||
| BODEN, David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | 26352200004 | |||||||||
| BRAMALL, Colin Stephen | Director | The Old Rectory Newton Blossomville MK43 8AL Bedford Bedfordshire | United Kingdom | British | 155983960002 | |||||||||
| BREWSTER, Nigel David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | 108722900001 | |||||||||
| BULL, Ian Alan | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | 210299090001 | |||||||||
| CASTLEDINE, Alan | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | 132713340001 | |||||||||
| CASTLEDINE, Alan | Director | Clarendon Fields WD3 4LH Chandlers Cross Dudley House Hertfordshire | England | British | 132713340001 | |||||||||
| CLARK, Michael Barry | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | United Kingdom | British | 131024310002 | |||||||||
| DAVIS, Kirk Dyson | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | United Kingdom | British | 158484730001 | |||||||||
| DINNEN, Sean Michael | Director | 271 Lauderdale Mansions Lauderdale Road W9 1LZ London | United Kingdom | British | 72293930003 | |||||||||
| GRANT, Martin James | Director | Oak House Waverley Edge CV8 3LW Bubbenhall Warwickshire | Uk | British | 82731440001 | |||||||||
| HUNT, Richard | Director | Bartlands 59 Tiddington Road CV37 7AF Stratford Upon Avon Warwickshire | British | 126137240001 | ||||||||||
| KELLETT, Ian | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | United Kingdom | British | 248308000001 | |||||||||
| SEWELL, Robert James | Director | Waterhouse Street HP1 1FN Hemel Hempstead Swan Court Hertfordshire | United Kingdom | British | 131839620005 | |||||||||
| SEWELL, Robert James | Director | Cautherley Lane Great Amwell SG12 9SN Ware The Homestead Herts United Kingdom | England | British | 131839620001 | |||||||||
| VAUGHAN, David Frank | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | 135506230001 | |||||||||
| VAUGHAN, David Frank | Director | Nightingales Lane HP8 4SF Chalfont St. Giles Aspen House Bucks | England | British | 135506230001 | |||||||||
| WATERWORTH, John Anthony | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | 203710900001 | |||||||||
| RB DIRECTORS ONE LIMITED | Nominee Director | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006260001 |
Who are the persons with significant control of PARK RESORTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pd Parks Limited | Dec 22, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Park Resorts Group Limited | Apr 06, 2016 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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