AG HOLIDAY PARKS LENDER LIMITED
Overview
| Company Name | AG HOLIDAY PARKS LENDER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11459297 |
| 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 LENDER LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AG HOLIDAY PARKS LENDER 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 LENDER 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 AG HOLIDAY PARKS LENDER LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for AG HOLIDAY PARKS LENDER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
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 | 3 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neill Timothy Ryder as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Ag Holiday Parks Uk Limited as a person with significant control on Sep 02, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of AG HOLIDAY PARKS LENDER 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 | 127168670001 | |||||
| DENCH, Marcus Simon | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | England | British | 335584600001 | |||||
| LASHLEY, Greg | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | 127168690004 | |||||
| BEEMER, Meta Sophia, Ms. | Director | W1S 2ET London 23 Savile Row United Kingdom | Netherlands | Dutch | 248343900001 | |||||
| GARCIA, Jean-Baptiste | Director | W1S 2ET London 23 Savile Row United Kingdom | Netherlands | Dutch | 253018080003 | |||||
| JONES, Simon Edward | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | 201568280001 | |||||
| MADURAS, Mark Robert | Director | Maxted Road Hemel Hempstead Industrial Estate HP2 7DX Hemel Hempstead Imex 575-599 England | United States | American | 231788520001 | |||||
| MITTAL, Anuj Kumar | Director | W1S 2ET London 23 Savile Row United Kingdom | Netherlands | American | 168603850001 | |||||
| RYDER, Neill Timothy | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | England | British | 102418720002 |
Who are the persons with significant control of AG HOLIDAY PARKS LENDER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ag Holiday Parks Uk Limited | Nov 25, 2021 | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | No | ||||||||||
| |||||||||||||
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 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 Michael Laurence Gordon | Jul 11, 2018 | 10167 New York 245 Park Avenue 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