AG HOLIDAY PARKS UK LIMITED
Overview
Company Name | AG HOLIDAY PARKS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10682755 |
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 AG HOLIDAY PARKS UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AG HOLIDAY PARKS UK LIMITED located?
Registered Office Address | The Maylands Building 200 Maylands Avenue HP2 7TG Hemel Hempstead England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AG HOLIDAY PARKS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AG HOLIDAY PARKS UK LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for AG HOLIDAY PARKS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 106827550005, created on Jun 27, 2025 | 71 pages | MR01 | ||||||||||
Appointment of Mr Marcus Simon Dench as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Edward Jones as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 106827550004, created on Feb 04, 2025 | 72 pages | MR01 | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Simon Edward Jones as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Greg Lashley on Jul 15, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Greg Lashley on Jul 15, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Carl Anthony Castledine on Nov 19, 2023 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Neill Timothy Ryder as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Change of details for Away Resorts Limited as a person with significant control on Sep 02, 2022 | 2 pages | PSC05 | ||||||||||
Cessation of Artemis Bidco Ltd as a person with significant control on May 30, 2022 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on Sep 02, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of AG HOLIDAY PARKS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASTLEDINE, Carl Anthony | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | England | English | Director | 127168670001 | ||||
DENCH, Marcus Simon | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TG Hemel Hempstead The Maylands Building England | England | British | Director | 335584600001 | ||||
LASHLEY, Greg | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | Director | 127168690004 | ||||
JONES, Simon Edward | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building Hertfordshire United Kingdom | United Kingdom | British | Director | 201568280001 | ||||
MITTAL, Anuj Kumar | Director | W1S 2ET London 23 Savile Row United Kingdom | Netherlands | American | Director | 168603850001 | ||||
POUND, Daniel Robert Dudley, Mr. | Director | W1S 2ET London 23 Savile Row United Kingdom | United Kingdom | British | Director | 227406100001 | ||||
RYDER, Neill Timothy | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | England | British | Chief Financial Officer | 102418720002 | ||||
STADELMAIER, Frank Emil, Director | Director | Maxted Road Hemel Hempstead Industrial Estate HP2 7DX Hemel Hempstead Imex 575-599 England | United States | American | Director | 227406110001 |
Who are the persons with significant control of AG HOLIDAY PARKS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Away Resorts Limited | May 30, 2022 | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Artemis Bidco Ltd | Nov 25, 2021 | Maxted Road Hemel Hempstead Industrial Estate HP2 7DX Hemel Hempstead 575-599 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Joshua Sean Baumgarten | Jan 01, 2021 | 24th Fl New York 245 Park Avenue Ny 10167 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Adam Robert Schwartz | Jan 01, 2021 | 24th Fl New York 245 Park Avenue Ny 10167 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Laurence Gordon | Mar 21, 2017 | Park Avenue 10167 New York 245 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
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