CENTER PARCS (HOLDINGS 2) LIMITED

Register to unlock more data on OkredoRegister

CENTER PARCS (HOLDINGS 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07656407

Incorporation date

02/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2011)
dot icon21/11/2025
Notice of agreement to exemption from audit of accounts for period ending 24/04/25
dot icon21/11/2025
Audit exemption statement of guarantee by parent company for period ending 24/04/25
dot icon21/11/2025
Consolidated accounts of parent company for subsidiary company period ending 24/04/25
dot icon21/11/2025
Audit exemption subsidiary accounts made up to 2025-04-24
dot icon22/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 18/04/24
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 18/04/24
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 18/04/24
dot icon18/11/2024
Audit exemption subsidiary accounts made up to 2024-04-18
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon10/04/2024
Director's details changed for Mr Andrea Colasanti on 2023-08-05
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 20/04/23
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 20/04/23
dot icon11/11/2023
Consolidated accounts of parent company for subsidiary company period ending 20/04/23
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2023-04-20
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon25/04/2023
Appointment of Mr James Bradley Hyler as a director on 2023-04-24
dot icon18/04/2023
Termination of appointment of Zachary Bryan Vaughan as a director on 2023-04-14
dot icon20/02/2023
Secretary's details changed for Rajbinder Singh-Dehal on 2023-02-21
dot icon05/01/2023
Appointment of Mrs Katrina Jamieson as a director on 2022-12-12
dot icon02/08/2022
Audit exemption subsidiary accounts made up to 2022-04-21
dot icon02/08/2022
Consolidated accounts of parent company for subsidiary company period ending 21/04/22
dot icon02/08/2022
Notice of agreement to exemption from audit of accounts for period ending 21/04/22
dot icon02/08/2022
Audit exemption statement of guarantee by parent company for period ending 21/04/22
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon22/04/2022
Termination of appointment of Martin Peter Dalby as a director on 2022-04-22
dot icon16/02/2022
Audit exemption subsidiary accounts made up to 2021-04-22
dot icon16/02/2022
Notice of agreement to exemption from audit of accounts for period ending 22/04/21
dot icon18/11/2021
Director's details changed for Mr Zachary Bryan Vaughan on 2021-06-20
dot icon01/11/2021
Consolidated accounts of parent company for subsidiary company period ending 22/04/21
dot icon01/11/2021
Audit exemption statement of guarantee by parent company for period ending 22/04/21
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon03/03/2021
Appointment of Mr Andrea Colasanti as a director on 2020-12-31
dot icon18/02/2021
Audit exemption subsidiary accounts made up to 2020-04-23
dot icon18/02/2021
Consolidated accounts of parent company for subsidiary company period ending 23/04/20
dot icon18/02/2021
Notice of agreement to exemption from audit of accounts for period ending 23/04/20
dot icon18/02/2021
Audit exemption statement of guarantee by parent company for period ending 23/04/20
dot icon10/02/2021
Termination of appointment of Natalie Johanna Adomait as a director on 2020-12-31
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 23/04/20
dot icon08/01/2021
Notice of agreement to exemption from audit of accounts for period ending 23/04/20
dot icon29/09/2020
Director's details changed for Mr Colin Grant Mckinlay on 2020-03-20
dot icon24/09/2020
Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
dot icon22/09/2020
Director's details changed for Ms Natalie Johanna Adomait on 2020-05-29
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon29/06/2020
Appointment of Mr Benedict Tobias Annable as a director on 2020-05-11
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon13/05/2020
Termination of appointment of Kevin O'donnell Mccrain as a director on 2020-05-11
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon09/12/2019
Audit exemption subsidiary accounts made up to 2019-04-25
dot icon09/12/2019
Consolidated accounts of parent company for subsidiary company period ending 25/04/19
dot icon09/12/2019
Audit exemption statement of guarantee by parent company for period ending 25/04/19
dot icon09/12/2019
Notice of agreement to exemption from audit of accounts for period ending 25/04/19
dot icon02/12/2019
Director's details changed for Mr Colin Grant Mckinlay on 2019-08-28
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon21/06/2019
Director's details changed for Mr Kevin O'donnell Mccrain on 2017-07-28
dot icon22/05/2019
Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
dot icon08/01/2019
Audit exemption subsidiary accounts made up to 2018-04-26
dot icon08/01/2019
Consolidated accounts of parent company for subsidiary company period ending 26/04/18
dot icon08/01/2019
Notice of agreement to exemption from audit of accounts for period ending 26/04/18
dot icon08/01/2019
Audit exemption statement of guarantee by parent company for period ending 26/04/18
dot icon16/08/2018
Director's details changed for Mr Zachary Bryan Vaughan on 2018-08-13
dot icon16/08/2018
Director's details changed for Mr Kevin O'donnell Mccrain on 2018-08-13
dot icon16/08/2018
Director's details changed for Ms Natalie Johanna Adomait on 2018-08-13
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon14/08/2017
Termination of appointment of Paul Inglett as a director on 2017-08-04
dot icon24/07/2017
Director's details changed for Mr Colin Grant Mckinlay on 2017-07-03
dot icon03/07/2017
Appointment of Mr Colin Grant Mckinlay as a director on 2017-07-03
dot icon07/06/2017
Full accounts made up to 2017-04-20
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon17/05/2017
Director's details changed for Mr Zachary Bryan Vaughan on 2017-04-28
dot icon28/12/2016
Appointment of Natalie Johanna Adomait as a director on 2016-11-25
dot icon23/12/2016
Termination of appointment of Vikram Aneja as a director on 2016-11-25
dot icon19/07/2016
Full accounts made up to 2016-04-21
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon23/05/2016
Auditor's resignation
dot icon23/05/2016
Auditor's resignation
dot icon28/04/2016
Auditor's resignation
dot icon09/03/2016
Termination of appointment of Andrew Burych as a director on 2016-02-22
dot icon04/03/2016
Appointment of Mr Vikram Aneja as a director on 2016-02-22
dot icon29/10/2015
Appointment of Senior Vice President Zachary Bryan Vaughan as a director on 2015-10-16
dot icon28/10/2015
Termination of appointment of Steven Skaar as a director on 2015-10-16
dot icon06/08/2015
Appointment of Mr Kevin O'donnell Mccrain as a director on 2015-08-03
dot icon05/08/2015
Appointment of Mr Andrew Burych as a director on 2015-08-03
dot icon05/08/2015
Appointment of Mr Steven Skaar as a director on 2015-08-03
dot icon05/08/2015
Termination of appointment of Kenneth Caplan as a director on 2015-08-03
dot icon05/08/2015
Termination of appointment of Michael John Pegler as a director on 2015-08-03
dot icon05/08/2015
Termination of appointment of Farhad Mawji-Karim as a director on 2015-08-03
dot icon05/08/2015
Termination of appointment of Andrea Valeri as a director on 2015-08-03
dot icon05/08/2015
Termination of appointment of Tania Daguere-Lindback as a director on 2015-08-03
dot icon08/07/2015
Accounts for a dormant company made up to 2015-04-23
dot icon11/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Anthony Martin Robinson as a director on 2015-05-22
dot icon01/09/2014
Director's details changed for Mr Paul Inglett on 2014-09-01
dot icon31/07/2014
Appointment of Mr Kenneth Caplan as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of Peter Huston Stoll as a director on 2014-07-31
dot icon15/07/2014
Full accounts made up to 2014-04-24
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2013-04-25
dot icon01/08/2013
Statement of capital on 2013-08-01
dot icon01/08/2013
Statement by directors
dot icon01/08/2013
Solvency statement dated 29/07/13
dot icon01/08/2013
Resolutions
dot icon12/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon22/04/2013
Director's details changed for Mr Martin Peter Dalby on 2013-04-17
dot icon22/04/2013
Director's details changed for Mr Martin Peter Dalby on 2013-04-17
dot icon13/12/2012
Appointment of Tania Daguere-Lindback as a director
dot icon16/10/2012
Full accounts made up to 2012-04-26
dot icon28/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon02/02/2012
Termination of appointment of Chad Pike as a director
dot icon02/02/2012
Appointment of Farhad Mawji-Karim as a director
dot icon05/12/2011
Director's details changed for Mr Michael John Pegler on 2011-11-18
dot icon19/10/2011
Resolutions
dot icon15/08/2011
Appointment of Martin Peter Dalby as a director
dot icon15/08/2011
Appointment of Rajbinder Singh-Dehal as a secretary
dot icon15/08/2011
Appointment of Paul Inglett as a director
dot icon15/08/2011
Appointment of Andrea Valeri as a director
dot icon15/08/2011
Appointment of Mr Michael John Pegler as a director
dot icon15/08/2011
Appointment of Anthony Martin Robinson as a director
dot icon15/08/2011
Appointment of Mr Chad Rustan Pike as a director
dot icon15/08/2011
Appointment of Mr Peter Huston Stoll as a director
dot icon11/08/2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2011-08-11
dot icon11/08/2011
Current accounting period shortened from 2012-06-30 to 2012-04-22
dot icon09/08/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon09/08/2011
Termination of appointment of Craig Morris as a director
dot icon09/08/2011
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon09/08/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon09/08/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon26/07/2011
Certificate of change of name
dot icon26/07/2011
Change of name notice
dot icon02/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/04/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
24/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
24/04/2025
dot iconNext account date
22/04/2026
dot iconNext due on
22/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoll, Peter Huston
Director
26/07/2011 - 31/07/2014
74
Pegler, Michael John
Director
26/07/2011 - 03/08/2015
155
Mckinlay, Colin Grant
Director
03/07/2017 - Present
63
Vaughan, Zachary Bryan
Director
16/10/2015 - 14/04/2023
62
Jamieson, Katrina
Director
12/12/2022 - Present
50

Persons with Significant Control

0

No PSC data available.

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 CENTER PARCS (HOLDINGS 2) LIMITED

CENTER PARCS (HOLDINGS 2) LIMITED is an(a) Active company incorporated on 02/06/2011 with the registered office located at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP. There are currently 6 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 CENTER PARCS (HOLDINGS 2) LIMITED?

toggle

CENTER PARCS (HOLDINGS 2) LIMITED is currently Active. It was registered on 02/06/2011 .

Where is CENTER PARCS (HOLDINGS 2) LIMITED located?

toggle

CENTER PARCS (HOLDINGS 2) LIMITED is registered at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP.

What does CENTER PARCS (HOLDINGS 2) LIMITED do?

toggle

CENTER PARCS (HOLDINGS 2) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CENTER PARCS (HOLDINGS 2) LIMITED?

toggle

The latest filing was on 21/11/2025: Notice of agreement to exemption from audit of accounts for period ending 24/04/25.