CARDEN PARK HOTEL LIMITED

Register to unlock more data on OkredoRegister

CARDEN PARK HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05936631

Incorporation date

15/09/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bridgemere House, Chester Road, Preston Brook, Warrington, Cheshire WA7 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2006)
dot icon24/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/12/2025
Cessation of Stephen Peter Morgan as a person with significant control on 2025-12-17
dot icon23/12/2025
Notification of Bridgemere Uk Limited as a person with significant control on 2025-12-17
dot icon17/12/2025
Termination of appointment of Stephen Peter Morgan as a director on 2025-12-17
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon26/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/09/2024
Termination of appointment of Ashley Martin Lewis as a secretary on 2024-09-09
dot icon09/09/2024
Termination of appointment of Ashley Martin Lewis as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mrs Nicole Jane Burstow as a secretary on 2024-09-09
dot icon27/06/2024
Appointment of Mrs Nicole Jane Burstow as a director on 2024-06-27
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon18/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon17/02/2022
Full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon05/10/2019
Full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon15/02/2019
Appointment of Mr Hamish Angus Ferguson as a director on 2019-02-14
dot icon04/09/2018
Full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon15/09/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/09/2016
Full accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Stephen Peter Morgan on 2016-03-31
dot icon15/06/2016
Director's details changed for Mr Ashley Martin Lewis on 2016-03-31
dot icon15/06/2016
Director's details changed for Vincent William Fairclough on 2016-03-31
dot icon15/06/2016
Secretary's details changed for Mr Ashley Martin Lewis on 2016-03-31
dot icon24/08/2015
Full accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon08/12/2014
Resolutions
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon29/01/2013
Statement of capital on 2013-01-21
dot icon29/01/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon29/01/2013
Resolutions
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2012
Certificate of change of name
dot icon05/04/2012
Change of name notice
dot icon20/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2011-03-31
dot icon15/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon01/10/2009
Return made up to 15/09/09; full list of members
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon27/03/2009
Ad 09/12/08\gbp si 100000@1=100000\gbp ic 98001/198001\
dot icon27/03/2009
Resolutions
dot icon27/03/2009
Nc inc already adjusted 09/12/08
dot icon27/11/2008
Return made up to 15/09/08; full list of members
dot icon13/11/2008
Return made up to 15/09/07; full list of members; amend
dot icon02/11/2008
Full accounts made up to 2008-03-31
dot icon04/02/2008
Full accounts made up to 2007-03-31
dot icon27/09/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon27/09/2007
Return made up to 15/09/07; full list of members
dot icon15/11/2006
Declaration of assistance for shares acquisition
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon11/11/2006
Ad 25/09/06--------- £ si 98000@1=98000 £ ic 1/98001
dot icon13/10/2006
New director appointed
dot icon20/09/2006
Memorandum and Articles of Association
dot icon18/09/2006
Certificate of change of name
dot icon15/09/2006
Director resigned
dot icon15/09/2006
Secretary resigned
dot icon15/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Stephen Peter
Director
15/09/2006 - 17/12/2025
47
Lewis, Ashley Martin
Director
21/09/2006 - 09/09/2024
30
Fairclough, Vincent William
Director
15/09/2006 - Present
16
Lewis, Ashley Martin
Secretary
15/09/2006 - 09/09/2024
8
Ferguson, Hamish Angus
Director
14/02/2019 - Present
-

Persons with Significant Control

3
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 CARDEN PARK HOTEL LIMITED

CARDEN PARK HOTEL LIMITED is an(a) Active company incorporated on 15/09/2006 with the registered office located at Bridgemere House, Chester Road, Preston Brook, Warrington, Cheshire WA7 3BD. There are currently 4 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 CARDEN PARK HOTEL LIMITED?

toggle

CARDEN PARK HOTEL LIMITED is currently Active. It was registered on 15/09/2006 .

Where is CARDEN PARK HOTEL LIMITED located?

toggle

CARDEN PARK HOTEL LIMITED is registered at Bridgemere House, Chester Road, Preston Brook, Warrington, Cheshire WA7 3BD.

What does CARDEN PARK HOTEL LIMITED do?

toggle

CARDEN PARK HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CARDEN PARK HOTEL LIMITED?

toggle

The latest filing was on 24/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.