GREGORY PARK HOLDING LIMITED

GREGORY PARK HOLDING LIMITED

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

    Company NameGREGORY PARK HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05124555
    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 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 AddressNo

    What were the previous names of GREGORY PARK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    3372ND SINGLE MEMBER SHELF TRADING COMPANY LIMITEDMay 11, 2004May 11, 2004

    What are the latest accounts for GREGORY PARK HOLDING 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 GREGORY PARK HOLDING LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for GREGORY PARK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Confirmation statement made on May 11, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 30, 2024

    • Capital: GBP 7,167,210
    5 pagesSH01

    Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 23, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Director's details changed for Mrs Nevine Nabil Al-Manni on May 24, 2024

    2 pagesCH01

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Frederick Mark Stebbing as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Bruno Chibuzo Obasi as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mrs Wendy Jane Patterson as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Neil David Townson as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Paul Justin Windsor as a director on Apr 01, 2024

    2 pagesAP01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Receipt and review of documents, agreement to resolutions 30/01/2024
    RES13

    Termination of appointment of Simon Derwood Auston Drewett as a director on Oct 03, 2023

    1 pagesTM01

    Termination of appointment of Carol Ann Rotsey as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Mr Bruno Chibuzo Obasi as a director on Sep 15, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Change of details for Chalky Lane Limited as a person with significant control on Jul 10, 2023

    2 pagesPSC05

    Notification of Chalky Lane Limited as a person with significant control on Jul 10, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 01, 2023

    2 pagesPSC09

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Who are the officers of GREGORY PARK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRING BOARD LIMITED
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Secretary
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Legal FormREGISTERED PRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number131541
    272019760001
    AL-MANNI, Nevine Nabil
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritishDirector271995850003
    BAIRD, Robin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritishDirector233850040001
    PATTERSON, Wendy Jane
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    United KingdomBritishChartered Accountant142327320002
    STEBBING, Gavin Frederick Mark
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritishChartered Accountant3413330003
    WINDSOR, Paul Justin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritishChartered Accountant321320830001
    WARDALE, Terence Alan Evan Wynne
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    Secretary
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    BritishBusiness Consultant21284420001
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeEuropean Economic Area
    Registration Number09822915
    209231430001
    INTERTRUST CORPORATE SERVICES (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeEuropean Economic Area
    Registration Number04723839
    121915660005
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    ABU-RUMMAN, Mohammed
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahrainiLegal Counsel149505330007
    AHMED, Raja Ali Mohamed, Dr
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainBahrainiCompany Director174818370001
    AL YAQOOB, Abdulla Yusuf Abdulla Yusuf
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    BahrainBahrainiAsset Management196862900001
    AL-SAIE, Hisham Saleh Ahmed
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahrainiExecutive Director125906020011
    BLACKALL, Roger Nicholas
    Floor
    Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainAmericanDirector135281910002
    BUCHLER, David Julian
    52 Bryanston Court
    George Street
    W1H 7HB London
    Director
    52 Bryanston Court
    George Street
    W1H 7HB London
    United KingdomBritishBusiness Consultant77441110005
    CHAUDHRY, Mahmood Ahmed
    Building 1937
    Road 1136, Block 711
    Toobli
    Flat 12
    Bahrain
    Director
    Building 1937
    Road 1136, Block 711
    Toobli
    Flat 12
    Bahrain
    BahrainPakistaniChartered Accountant112110150002
    CHRISTENSEN, Matthew James
    Charles Ii Street
    SW1Y 4AE London
    30
    England
    Director
    Charles Ii Street
    SW1Y 4AE London
    30
    England
    JerseyBritishDirector229312600001
    DINNING, Simon David
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    United KingdomBritishDirector148162520002
    DREWETT, Simon Derwood Auston
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritishDirector Of Companies195207080001
    FAIRRIE, James Patrick Johnston
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritishCompany Director45091610002
    HASLAM, Marc John
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    JerseyBritishChartered Surveyor234640430001
    HILL, Mary-Ann Ann
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainAustralianLawyer134161720004
    HUSSAIN, Gulfam
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainBritishLegal Counsel173704120001
    KELLAND, Darren Thomas Stephen
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyIrishDirector139937780001
    LE CORNU, Philip John
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyBritishLawyer181473920001
    MOYE, Helen Jennifer
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    United KingdomAustralianLawyer127907930009
    MOYE, Stephen Charles
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainAustralianDirector117571850021
    NEVITT, Laura Helen
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyBritishAccountant172535380002
    NORMAN, Philip
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyBritishDirector81176920001
    OBASI, Bruno Chibuzo
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritishChartered Accountant252050800001
    OBASI, Bruno Chibuzo
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritishChartered Accountant252050800001
    PATTERSON, Wendy Jane
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishChartered Accountant142327320002
    PATTERSON, Wendy Jane
    Charles Ii Street
    SW1Y 4AE London
    30
    England
    Director
    Charles Ii Street
    SW1Y 4AE London
    30
    England
    United KingdomBritishChartered Accountant142327320002
    PERRIS, Paul Dennis
    c/o Crestbridge Limited
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Director
    c/o Crestbridge Limited
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    JerseyBritishChartered Secretary247991760001

    Who are the persons with significant control of GREGORY PARK HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chalky Lane Limited
    Sackville Street
    W1S 3DG London
    8
    England
    Jul 10, 2023
    Sackville Street
    W1S 3DG London
    8
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number06369547
    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.

    What are the latest statements on persons with significant control for GREGORY PARK HOLDING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2017Jul 10, 2023The 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