AG HOLIDAY PARKS LENDER LIMITED

AG HOLIDAY PARKS LENDER LIMITED

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

    Company NameAG HOLIDAY PARKS LENDER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11459297
    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 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 AddressNo

    What are the latest accounts for AG HOLIDAY PARKS LENDER 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 AG HOLIDAY PARKS LENDER LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for AG HOLIDAY PARKS LENDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Marcus Simon Dench as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Simon Edward Jones as a director on May 30, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Simon Edward Jones as a director on Jan 15, 2025

    2 pagesAP01

    Director's details changed for Mr Greg Lashley on Jul 15, 2024

    2 pagesCH01

    Director's details changed for Mr Greg Lashley on Jul 15, 2024

    2 pagesCH01

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    3 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Carl Anthony Castledine on Nov 19, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    3 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    40 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neill Timothy Ryder as a director on Jun 19, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    3 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Ag Holiday Parks Uk Limited as a person with significant control on Sep 02, 2022

    2 pagesPSC05

    Who are the officers of AG HOLIDAY PARKS LENDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTLEDINE, Carl Anthony
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    Director
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    EnglandEnglish127168670001
    DENCH, Marcus Simon
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    Director
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    EnglandBritish335584600001
    LASHLEY, Greg
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    Director
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    United KingdomBritish127168690004
    BEEMER, Meta Sophia, Ms.
    W1S 2ET London
    23 Savile Row
    United Kingdom
    Director
    W1S 2ET London
    23 Savile Row
    United Kingdom
    NetherlandsDutch248343900001
    GARCIA, Jean-Baptiste
    W1S 2ET London
    23 Savile Row
    United Kingdom
    Director
    W1S 2ET London
    23 Savile Row
    United Kingdom
    NetherlandsDutch253018080003
    JONES, Simon Edward
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    Director
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    United KingdomBritish201568280001
    MADURAS, Mark Robert
    Maxted Road
    Hemel Hempstead Industrial Estate
    HP2 7DX Hemel Hempstead
    Imex 575-599
    England
    Director
    Maxted Road
    Hemel Hempstead Industrial Estate
    HP2 7DX Hemel Hempstead
    Imex 575-599
    England
    United StatesAmerican231788520001
    MITTAL, Anuj Kumar
    W1S 2ET London
    23 Savile Row
    United Kingdom
    Director
    W1S 2ET London
    23 Savile Row
    United Kingdom
    NetherlandsAmerican168603850001
    RYDER, Neill Timothy
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    Director
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    EnglandBritish102418720002

    Who are the persons with significant control of AG HOLIDAY PARKS LENDER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ag Holiday Parks Uk Limited
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    Nov 25, 2021
    200 Maylands Avenue
    HP2 7TG Hemel Hempstead
    The Maylands Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10682755
    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.
    Mr Adam Robert Schwartz
    24th Fl
    New York
    245 Park Avenue
    Ny 10167
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Joshua Sean Baumgarten
    24th Fl
    New York
    245 Park Avenue
    Ny 10167
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Laurence Gordon
    10167 New York
    245 Park Avenue
    United States
    Jul 11, 2018
    10167 New York
    245 Park Avenue
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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