AG HOLIDAY PARKS UK LIMITED

Register to unlock more data on OkredoRegister

AG HOLIDAY PARKS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10682755

Incorporation date

21/03/2017

Size

Audit Exemption Subsidiary

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 21/03/2017)
dot icon15/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Registration of charge 106827550005, created on 2025-06-27
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 icon27/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon10/02/2025
Registration of charge 106827550004, created on 2025-02-04
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 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 icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon13/03/2024
Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
dot icon23/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/01/2024
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 icon03/07/2023
Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon05/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon16/09/2022
Change of details for Away Resorts Limited as a person with significant control on 2022-09-02
dot icon16/09/2022
Cessation of Artemis Bidco Ltd as a person with significant control on 2022-05-30
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 icon29/07/2022
Notification of Away Resorts Limited as a person with significant control on 2022-05-30
dot icon13/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon13/05/2022
Termination of appointment of Frank Emil Stadelmaier as a director on 2021-11-25
dot icon04/04/2022
Resolutions
dot icon04/04/2022
Memorandum and Articles of Association
dot icon23/03/2022
Registration of charge 106827550003, created on 2022-03-21
dot icon28/02/2022
Notification of Artemis Bidco Ltd 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 icon16/12/2021
Satisfaction of charge 106827550002 in full
dot icon16/12/2021
Satisfaction of charge 106827550001 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 Daniel Robert Dudley Pound 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 icon09/06/2021
Director's details changed for Mr Anuj Kumar Mittal on 2017-03-21
dot icon18/05/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon13/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon19/02/2021
Notification of Joshua Sean Baumgarten as a person with significant control on 2021-01-01
dot icon19/02/2021
Notification of Adam Robert Schwartz 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 icon03/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon06/11/2019
Registration of charge 106827550002, created on 2019-10-28
dot icon06/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon11/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon13/09/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/07/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon23/08/2017
Registration of charge 106827550001, created on 2017-08-16
dot icon21/03/2017
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
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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
Jones, Simon Edward
Director
15/01/2025 - 30/05/2025
67

Persons with Significant Control

5
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 UK LIMITED

AG HOLIDAY PARKS UK LIMITED is an(a) Active company incorporated on 21/03/2017 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 UK LIMITED?

toggle

AG HOLIDAY PARKS UK LIMITED is currently Active. It was registered on 21/03/2017 .

Where is AG HOLIDAY PARKS UK LIMITED located?

toggle

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

What does AG HOLIDAY PARKS UK LIMITED do?

toggle

AG HOLIDAY PARKS UK 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 UK LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-20 with no updates.