AG HOLIDAY PARKS LENDER LIMITED

Register to unlock more data on OkredoRegister

AG HOLIDAY PARKS LENDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11459297

Incorporation date

11/07/2018

Size

Dormant

Contacts

Registered address

Registered address

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2018)
dot icon27/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon02/06/2025
Termination of appointment of Simon Edward Jones as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Marcus Simon Dench as a director on 2025-05-30
dot icon03/02/2025
Resolutions
dot icon23/01/2025
Appointment of Mr Simon Edward Jones as a director on 2025-01-15
dot icon11/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon09/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon20/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon30/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/03/2024
Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon03/07/2023
Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19
dot icon17/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/09/2022
Change of details for Ag Holiday Parks Uk Limited as a person with significant control on 2022-09-02
dot icon02/09/2022
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 2022-09-02
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon28/02/2022
Notification of Ag Holiday Parks Uk Limited as a person with significant control on 2021-11-25
dot icon25/02/2022
Cessation of Adam Robert Schwartz as a person with significant control on 2021-11-25
dot icon25/02/2022
Cessation of Joshua Sean Baumgarten as a person with significant control on 2021-11-25
dot icon07/01/2022
Termination of appointment of Mark Robert Maduras as a director on 2021-11-25
dot icon17/12/2021
Satisfaction of charge 114592970001 in full
dot icon02/12/2021
Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2021-12-02
dot icon30/11/2021
Appointment of Mr Neill Timothy Ryder as a director on 2021-11-25
dot icon30/11/2021
Appointment of Mr Greg Lashley as a director on 2021-11-25
dot icon30/11/2021
Appointment of Mr Carl Anthony Castledine as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of Anuj Kumar Mittal as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of Jean-Baptiste Baptiste Garcia as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of Meta Sophia Beemer as a director on 2021-11-25
dot icon14/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon12/04/2021
Director's details changed for Mr Jean-Baptiste Garcia on 2020-05-20
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/02/2021
Notification of Adam Robert Schwartz as a person with significant control on 2021-01-01
dot icon19/02/2021
Notification of Joshua Sean Baumgarten as a person with significant control on 2021-01-01
dot icon19/02/2021
Cessation of Michael Laurence Gordon as a person with significant control on 2021-01-01
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/12/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon03/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/08/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon08/11/2018
Registration of charge 114592970001, created on 2018-11-05
dot icon11/07/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon11/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beemer, Meta Sophia
Director
11/07/2018 - 25/11/2021
85
Ryder, Neill Timothy
Director
25/11/2021 - 19/06/2023
63
Castledine, Carl Anthony
Director
25/11/2021 - Present
55
Lashley, Greg
Director
25/11/2021 - Present
51
Dench, Marcus Simon
Director
30/05/2025 - Present
71

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AG HOLIDAY PARKS LENDER LIMITED

AG HOLIDAY PARKS LENDER LIMITED is an(a) Active company incorporated on 11/07/2018 with the registered office located at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AG HOLIDAY PARKS LENDER LIMITED?

toggle

AG HOLIDAY PARKS LENDER LIMITED is currently Active. It was registered on 11/07/2018 .

Where is AG HOLIDAY PARKS LENDER LIMITED located?

toggle

AG HOLIDAY PARKS LENDER LIMITED is registered at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG.

What does AG HOLIDAY PARKS LENDER LIMITED do?

toggle

AG HOLIDAY PARKS LENDER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AG HOLIDAY PARKS LENDER LIMITED?

toggle

The latest filing was on 27/09/2025: Accounts for a dormant company made up to 2024-12-31.