PARK RESORTS LIMITED

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

    Company NamePARK RESORTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04133998
    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 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 AddressNo

    What were the previous names of PARK RESORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBCO 355 LIMITEDDec 29, 2000Dec 29, 2000

    What are the latest accounts for PARK RESORTS 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 PARK RESORTS LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for PARK RESORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard Graham Giles as a director on Nov 13, 2025

    2 pagesAP01

    Termination of appointment of Kirk Dyson Davis as a director on Nov 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Kirk Davis as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Ian Kellett as a director on Mar 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Registration of charge 041339980031, created on Dec 14, 2023

    81 pagesMR01

    Registration of charge 041339980032, created on Dec 14, 2023

    35 pagesMR01

    Satisfaction of charge 041339980029 in full

    1 pagesMR04

    Satisfaction of charge 041339980030 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ian Kellett on Dec 20, 2022

    2 pagesCH01

    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 pagesAD02

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ian Kellett on Sep 02, 2020

    2 pagesCH01

    Confirmation statement made on Dec 29, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Richards as a director on May 24, 2019

    2 pagesAP01

    Who are the officers of PARK RESORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBOLD, Judith Ann
    One Gosforth Park Way
    Salters Lane
    NE12 8ET Newcastle Upon Tyne
    Second Floor
    United Kingdom
    Secretary
    One Gosforth Park Way
    Salters Lane
    NE12 8ET Newcastle Upon Tyne
    Second Floor
    United Kingdom
    203506180001
    GILES, Richard Graham
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    United KingdomBritish179577610002
    RICHARDS, Stephen
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    EnglandBritish187618040002
    SEWELL, Robert James
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    Secretary
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    British131839620001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Identification TypeEuropean Economic Area
    Registration Number6061740
    120919650001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BODEN, David
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritish26352200004
    BRAMALL, Colin Stephen
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    Director
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    United KingdomBritish155983960002
    BREWSTER, Nigel David
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritish108722900001
    BULL, Ian Alan
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    EnglandBritish210299090001
    CASTLEDINE, Alan
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritish132713340001
    CASTLEDINE, Alan
    Clarendon Fields
    WD3 4LH Chandlers Cross
    Dudley House
    Hertfordshire
    Director
    Clarendon Fields
    WD3 4LH Chandlers Cross
    Dudley House
    Hertfordshire
    EnglandBritish132713340001
    CLARK, Michael Barry
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    United KingdomBritish131024310002
    DAVIS, Kirk Dyson
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    United KingdomBritish158484730001
    DINNEN, Sean Michael
    271 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    Director
    271 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    United KingdomBritish72293930003
    GRANT, Martin James
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    Director
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    UkBritish82731440001
    HUNT, Richard
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    British126137240001
    KELLETT, Ian
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    United KingdomBritish248308000001
    SEWELL, Robert James
    Waterhouse Street
    HP1 1FN Hemel Hempstead
    Swan Court
    Hertfordshire
    Director
    Waterhouse Street
    HP1 1FN Hemel Hempstead
    Swan Court
    Hertfordshire
    United KingdomBritish131839620005
    SEWELL, Robert James
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    Director
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    EnglandBritish131839620001
    VAUGHAN, David Frank
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritish135506230001
    VAUGHAN, David Frank
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Aspen House
    Bucks
    Director
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Aspen House
    Bucks
    EnglandBritish135506230001
    WATERWORTH, John Anthony
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    United KingdomBritish203710900001
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Dec 22, 2017
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05729731
    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.
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Apr 06, 2016
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number05223505
    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