CENTER PARCS (HOLDINGS 3) LIMITED

CENTER PARCS (HOLDINGS 3) LIMITED

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

    Company NameCENTER PARCS (HOLDINGS 3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07647130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CENTER PARCS (HOLDINGS 3) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CENTER PARCS (HOLDINGS 3) LIMITED located?

    Registered Office Address
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTER PARCS (HOLDINGS 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2969 LIMITEDMay 25, 2011May 25, 2011

    What are the latest accounts for CENTER PARCS (HOLDINGS 3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 22, 2025
    Next Accounts Due OnJan 22, 2026
    Last Accounts
    Last Accounts Made Up ToApr 18, 2024

    What is the status of the latest confirmation statement for CENTER PARCS (HOLDINGS 3) LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2025
    Next Confirmation Statement DueJul 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024
    OverdueNo

    What are the latest filings for CENTER PARCS (HOLDINGS 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 18, 2024

    30 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrea Colasanti on Aug 05, 2023

    2 pagesCH01

    Full accounts made up to Apr 20, 2023

    29 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Bradley Hyler as a director on Apr 24, 2023

    2 pagesAP01

    legacy

    5 pagesSH20

    Statement of capital on Apr 18, 2023

    • Capital: GBP 7
    5 pagesSH19

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The whole of the company's share premium account be and is hereby cancelled 18/04/2023
    RES13

    Termination of appointment of Zachary Bryan Vaughan as a director on Apr 14, 2023

    1 pagesTM01

    Secretary's details changed for Rajbinder Singh Dehal on Feb 21, 2023

    1 pagesCH03

    Appointment of Mrs Katrina Jamieson as a director on Dec 12, 2022

    2 pagesAP01

    Full accounts made up to Apr 21, 2022

    28 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Martin Peter Dalby as a director on Apr 22, 2022

    1 pagesTM01

    Director's details changed for Mr Zachary Bryan Vaughan on Jun 20, 2021

    2 pagesCH01

    Full accounts made up to Apr 22, 2021

    30 pagesAA

    Statement of capital following an allotment of shares on Feb 17, 2021

    • Capital: GBP 7.00
    4 pagesSH01

    Confirmation statement made on Jun 16, 2021 with updates

    5 pagesCS01

    Appointment of Mr Andrea Colasanti as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Natalie Johanna Adomait as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Apr 23, 2020

    31 pagesAA

    Director's details changed for Mr Colin Grant Mckinlay on Mar 20, 2020

    2 pagesCH01

    Director's details changed for Mr Zachary Bryan Vaughan on Jan 25, 2019

    2 pagesCH01

    Who are the officers of CENTER PARCS (HOLDINGS 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH DEHAL, Rajbinder
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Secretary
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    British162326840001
    ANNABLE, Benedict Tobias
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    Director
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    EnglandBritishDirector228970180002
    COLASANTI, Andrea, Mr.
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    Director
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    United KingdomItalianDirector279066390002
    HYLER, James Bradley
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    Director
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    EnglandAmericanDirector202532610002
    JAMIESON, Katrina
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector303839060001
    MCKINLAY, Colin Grant
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector156396250025
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Secretary
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ADOMAIT, Natalie Johanna
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    United KingdomCanadianDirector221376510014
    ANEJA, Vikram
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Notts
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Notts
    United Kingdom
    EnglandCanadianDirector205778000001
    BURYCH, Andrew
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomCanadianDirector199966440001
    CAPLAN, Kenneth
    Edison Rise
    New Ollerton
    NG22 9DP Newark
    One
    Nottinghamshire
    Director
    Edison Rise
    New Ollerton
    NG22 9DP Newark
    One
    Nottinghamshire
    United KingdomAmericanGeneral Manager189801530001
    DAGUERE-LINDBÄCK, Tania
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomFrenchDirector256074550001
    DALBY, Martin Peter
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector83381250004
    INGLETT, Paul
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    United KingdomBritishDirector81617110003
    MAWJI-KARIM, Farhad
    Pembridge Square
    W2 4EW London
    3
    England
    England
    Director
    Pembridge Square
    W2 4EW London
    3
    England
    England
    United KingdomBritishDirector166000930001
    MCCRAIN, Kevin O'Donnell
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    EnglandAmericanDirector195429180003
    MORRIS, Craig Alexander James
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    United KingdomBritishCorporate Assistant134730290001
    PEGLER, Michael John
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    EnglandBritishDirector113065790004
    PIKE, Chad Rustan
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    United KingdomBritishDirector87606860002
    ROBINSON, Anthony Martin
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    EnglandBritishDirector55873860004
    SKAAR, Steven Jerry
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    EnglandBritishDirector195429190001
    STOLL, Peter Huston
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    United KingdomAmerican,Director107030970003
    VALERI, Andrea
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    EnglandItalianDirector111379810001
    VAUGHAN, Zachary Bryan
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    EnglandCanadianDirector201919620024
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of CENTER PARCS (HOLDINGS 3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07656407
    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.

    Does CENTER PARCS (HOLDINGS 3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 11, 2015
    Delivered On Jun 15, 2015
    Outstanding
    Brief description
    Center parcs (holdings 3) limited charges, subject to clause 2 (creation of security) of the original borrower deed of charge, in favour of the borrower security trustee:. (A) by way of a first legal mortgage its interest in all the woburn shares, as specified as being held by it in schedule 1 (woburn shares); and. (B) (to the extent that they are not the subject of a mortgage under sub-paragraph (a) above) by way of a first fixed charge its interest in the woburn shares.. Definitions:. Original borrower deed of charge means a deed of charge dated 28 february 2012 entered into by the chargors.. Woburn shares means the 15,024 ordinary shares of cp woburn (operating company) limited (company number 0765412).
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 15, 2015Registration of a charge (MR01)
    Borrower deed of charge
    Created On Feb 28, 2012
    Delivered On Mar 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any borrower secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please see form MG01 fixed and floating charge over all property and assets present and future, including shares, insurances, goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)

    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