GREGORY PARK HOLDING LIMITED
Overview
| Company Name | GREGORY PARK HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05124555 |
| 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 GREGORY PARK HOLDING LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is GREGORY PARK HOLDING LIMITED located?
| Registered Office Address | Connect House 133-137 Alexandra Road SW19 7JY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREGORY PARK HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3372ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED | May 11, 2004 | May 11, 2004 |
What are the latest accounts for GREGORY PARK HOLDING 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 GREGORY PARK HOLDING LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for GREGORY PARK HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Chalky Lane Limited as a person with significant control on Apr 01, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2025
| 5 pages | SH01 | ||||||||||||||||||
Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 25, 2025 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||||||||||||||
Confirmation statement made on May 11, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2024
| 5 pages | SH01 | ||||||||||||||||||
Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 23, 2024 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||||||||||
Director's details changed for Mrs Nevine Nabil Al-Manni on May 24, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Gavin Frederick Mark Stebbing as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Bruno Chibuzo Obasi as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Wendy Jane Patterson as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Neil David Townson as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Paul Justin Windsor as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG England to Connect House 133-137 Alexandra Road London SW19 7JY on Apr 03, 2024 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Simon Derwood Auston Drewett as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Carol Ann Rotsey as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Bruno Chibuzo Obasi as a director on Sep 15, 2023 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||||||||||
Change of details for Chalky Lane Limited as a person with significant control on Jul 10, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Notification of Chalky Lane Limited as a person with significant control on Jul 10, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Aug 01, 2023 | 2 pages | PSC09 | ||||||||||||||||||
Who are the officers of GREGORY PARK HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPRING BOARD LIMITED | Secretary | Broad Street St. Helier JE2 3RR Jersey 17 Jersey |
| 272019760001 | ||||||||||||||
| AL-MANNI, Nevine Nabil | Director | 133-137 Alexandra Road SW19 7JY London Connect House England | Jersey | British | 271995850004 | |||||||||||||
| BAIRD, Robin | Director | 133-137 Alexandra Road SW19 7JY London Connect House England | Jersey | British | 233850040001 | |||||||||||||
| PATTERSON, Wendy Jane | Director | 133-137 Alexandra Road SW19 7JY London Connect House England | United Kingdom | British | 142327320002 | |||||||||||||
| STEBBING, Gavin Frederick Mark | Director | 133-137 Alexandra Road SW19 7JY London Connect House England | England | British | 3413330003 | |||||||||||||
| WINDSOR, Paul Justin | Director | 133-137 Alexandra Road SW19 7JY London Connect House England | England | British | 321320830001 | |||||||||||||
| WARDALE, Terence Alan Evan Wynne | Secretary | Flat 8 Craven Lodge 15-17 Craven Hill W2 3ER London | British | 21284420001 | ||||||||||||||
| CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||||||
| INTERTRUST CORPORATE SERVICES (UK) LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 England |
| 121915660005 | ||||||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||||||||||
| ABU-RUMMAN, Mohammed | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Kingdom Of Bahrain | Bahraini | 149505330007 | |||||||||||||
| AHMED, Raja Ali Mohamed, Dr | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Bahrain | Bahraini | 174818370001 | |||||||||||||
| AL YAQOOB, Abdulla Yusuf Abdulla Yusuf | Director | Floor 11 Old Jewry EC2R 8DU London 6th | Bahrain | Bahraini | 196862900001 | |||||||||||||
| AL-SAIE, Hisham Saleh Ahmed | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Kingdom Of Bahrain | Bahraini | 125906020011 | |||||||||||||
| BLACKALL, Roger Nicholas | Director | Floor Old Jewry EC2R 8DU London 6th England | Bahrain | American | 135281910002 | |||||||||||||
| BUCHLER, David Julian | Director | 52 Bryanston Court George Street W1H 7HB London | United Kingdom | British | 77441110005 | |||||||||||||
| CHAUDHRY, Mahmood Ahmed | Director | Building 1937 Road 1136, Block 711 Toobli Flat 12 Bahrain | Bahrain | Pakistani | 112110150002 | |||||||||||||
| CHRISTENSEN, Matthew James | Director | Charles Ii Street SW1Y 4AE London 30 England | Jersey | British | 229312600001 | |||||||||||||
| DINNING, Simon David | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | United Kingdom | British | 148162520002 | |||||||||||||
| DREWETT, Simon Derwood Auston | Director | Sackville Street W1S 3DG London 8 England | England | British | 195207080001 | |||||||||||||
| FAIRRIE, James Patrick Johnston | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 45091610002 | |||||||||||||
| HASLAM, Marc John | Director | Sackville Street W1S 3DG London 8 England | Jersey | British | 234640430001 | |||||||||||||
| HILL, Mary-Ann Ann | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Kingdom Of Bahrain | Australian | 134161720004 | |||||||||||||
| HUSSAIN, Gulfam | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Bahrain | British | 173704120001 | |||||||||||||
| KELLAND, Darren Thomas Stephen | Director | Esplanade JE4 9WG St Helier 44 Jersey | Jersey | Irish | 139937780001 | |||||||||||||
| LE CORNU, Philip John | Director | Esplanade JE4 9WG St Helier 44 Jersey | Jersey | British | 181473920001 | |||||||||||||
| MOYE, Helen Jennifer | Director | Lothbury EC2R 7HF London 41 England | United Kingdom | Australian | 127907930009 | |||||||||||||
| MOYE, Stephen Charles | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Kingdom Of Bahrain | Australian | 117571850021 | |||||||||||||
| NEVITT, Laura Helen | Director | Esplanade JE4 9WG St Helier 44 Jersey | Jersey | British | 172535380002 | |||||||||||||
| NORMAN, Philip | Director | Esplanade JE4 9WG St Helier 44 Jersey | Jersey | British | 81176920001 | |||||||||||||
| OBASI, Bruno Chibuzo | Director | 133-137 Alexandra Road SW19 7JY London Connect House England | England | British | 252050800001 | |||||||||||||
| OBASI, Bruno Chibuzo | Director | Sackville Street W1S 3DG London 8 England | England | British | 252050800001 | |||||||||||||
| PATTERSON, Wendy Jane | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | 142327320002 | |||||||||||||
| PATTERSON, Wendy Jane | Director | Charles Ii Street SW1Y 4AE London 30 England | United Kingdom | British | 142327320002 | |||||||||||||
| PERRIS, Paul Dennis | Director | c/o Crestbridge Limited Esplanade JE1 0BD St Helier 47 Jersey | Jersey | British | 247991760001 |
Who are the persons with significant control of GREGORY PARK HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chalky Lane Limited | Jul 10, 2023 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GREGORY PARK HOLDING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | Jul 10, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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