CENTER PARCS LIMITED

Register to unlock more data on OkredoRegister

CENTER PARCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01908230

Incorporation date

25/04/1985

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 25/04/1985)
dot icon09/12/2025
Termination of appointment of Richard Sofer as a director on 2025-12-05
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 icon04/07/2025
Termination of appointment of Martin Peter Dalby as a director on 2025-06-27
dot icon15/05/2025
Termination of appointment of Stephen Martyn Hustler as a director on 2025-05-09
dot icon15/05/2025
Termination of appointment of Colin Bernard Whaley as a director on 2025-04-17
dot icon07/04/2025
Appointment of Sara Holt as a director on 2025-03-17
dot icon07/04/2025
Appointment of Mr Mathew Horwood as a director on 2025-03-17
dot icon29/01/2025
Appointment of Mr Richard Sofer as a director on 2025-01-13
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 2024-07-18 with no updates
dot icon10/04/2024
Director's details changed for Mr Andrea Colasanti on 2023-08-05
dot icon01/02/2024
Appointment of Ms Cathryn Petchey as a director on 2024-01-08
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 20/04/23
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 20/04/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 20/04/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-04-20
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon25/04/2023
Appointment of Mr James Bradley Hyler as a director on 2023-04-24
dot icon25/04/2023
Appointment of Mr Stephen Martyn Hustler as a director on 2023-04-21
dot icon18/04/2023
Termination of appointment of Zachary Bryan Vaughan as a director on 2023-04-14
dot icon20/02/2023
Director's details changed for Mr Rajbinder Singh-Dehal on 2023-02-21
dot icon20/02/2023
Secretary's details changed for Rajbinder Singh-Dehal on 2023-02-21
dot icon20/02/2023
Director's details changed for Mr Martin Peter Dalby on 2023-02-21
dot icon20/02/2023
Director's details changed for Mr Paul Kent on 2023-02-21
dot icon20/02/2023
Director's details changed for Mr Colin Bernard Whaley on 2023-02-21
dot icon04/01/2023
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 icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon09/05/2022
Satisfaction of charge 6 in full
dot icon09/05/2022
Satisfaction of charge 13 in full
dot icon21/02/2022
Resolutions
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 icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon03/03/2021
Appointment of Mr Andrea Colasanti as a director on 2020-12-31
dot icon16/02/2021
Audit exemption subsidiary accounts made up to 2020-04-23
dot icon16/02/2021
Consolidated accounts of parent company for subsidiary company 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
Notice of agreement to exemption from audit of accounts for period ending 23/04/20
dot icon08/01/2021
Audit exemption statement of guarantee by parent company 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 icon12/08/2020
Resolutions
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon29/06/2020
Appointment of Mr Benedict Tobias Annable as a director on 2020-05-11
dot icon13/05/2020
Termination of appointment of Kevin O'donnell Mccrain as a director on 2020-05-11
dot icon10/02/2020
Audit exemption subsidiary accounts made up to 2019-04-25
dot icon23/12/2019
Consolidated accounts of parent company for subsidiary company period ending 25/04/19
dot icon02/12/2019
Director's details changed for Mr Colin Grant Mckinlay on 2019-08-28
dot icon16/09/2019
Audit exemption statement of guarantee by parent company for period ending 25/04/19
dot icon16/09/2019
Notice of agreement to exemption from audit of accounts for period ending 25/04/19
dot icon10/07/2019
10/07/19 Statement of Capital gbp 5500000
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 icon20/02/2019
Statement by Directors
dot icon20/02/2019
Statement of capital on 2019-02-20
dot icon20/02/2019
Solvency Statement dated 14/02/19
dot icon20/02/2019
Resolutions
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 icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon10/08/2017
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 icon20/07/2017
Notification of Center Parcs (Operating Company) Ltd as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon03/07/2017
Appointment of Mr Colin Grant Mckinlay as a director on 2017-07-03
dot icon14/06/2017
Appointment of Mr Alan Stephen Park as a director on 2017-06-13
dot icon06/06/2017
Full accounts made up to 2017-04-20
dot icon25/05/2017
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 icon20/07/2016
Full accounts made up to 2016-04-21
dot icon13/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon14/06/2016
Satisfaction of charge 10 in full
dot icon14/06/2016
Satisfaction of charge 9 in full
dot icon14/06/2016
Satisfaction of charge 11 in full
dot icon14/06/2016
Satisfaction of charge 8 in full
dot icon06/05/2016
Part of the property or undertaking has been released from charge 12
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 icon20/01/2016
Auditor's resignation
dot icon18/12/2015
Auditor's resignation
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 icon06/08/2015
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 icon08/07/2015
Full accounts made up to 2015-04-23
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Anthony Martin Robinson as a director on 2015-05-22
dot icon06/01/2015
Termination of appointment of Judi Elizabeth Leavor as a director on 2014-12-31
dot icon05/01/2015
Appointment of Mr Rajbinder Singh-Dehal as a director on 2015-01-01
dot icon17/09/2014
Termination of appointment of Don Camilleri as a director on 2014-09-12
dot icon01/09/2014
Director's details changed for Mr Paul Inglett on 2014-09-01
dot icon31/07/2014
Termination of appointment of Graham White as a director on 2014-07-31
dot icon15/07/2014
Full accounts made up to 2014-04-24
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon24/10/2013
Full accounts made up to 2013-04-25
dot icon09/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon22/04/2013
Director's details changed for Martin Peter Dalby on 2013-04-17
dot icon22/04/2013
Director's details changed for Martin Peter Dalby on 2013-04-17
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon16/10/2012
Full accounts made up to 2012-04-26
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon31/10/2011
Full accounts made up to 2011-04-28
dot icon05/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon21/01/2011
Full accounts made up to 2010-04-22
dot icon28/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon15/04/2010
Resolutions
dot icon14/01/2010
Termination of appointment of Malcolm France as a director
dot icon13/01/2010
Appointment of Paul Inglett as a director
dot icon21/12/2009
Full accounts made up to 2009-04-23
dot icon03/07/2009
Return made up to 29/06/09; full list of members
dot icon16/06/2009
Secretary appointed rajbinder singh-dehal
dot icon15/06/2009
Appointment terminated secretary malcolm france
dot icon23/03/2009
Secretary appointed malcolm ronald france
dot icon21/03/2009
Appointment terminated secretary timothy parker
dot icon18/02/2009
Full accounts made up to 2008-04-17
dot icon02/07/2008
Return made up to 29/06/08; full list of members
dot icon27/02/2008
Director's change of particulars / graham white / 01/02/2008
dot icon27/02/2008
Secretary's change of particulars / timothy parker / 01/02/2008
dot icon10/12/2007
Full accounts made up to 2007-04-19
dot icon30/08/2007
Return made up to 29/06/07; full list of members
dot icon18/07/2007
Location of register of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Location of debenture register
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Director's particulars changed
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Director's particulars changed
dot icon19/03/2007
Registered office changed on 19/03/07 from: one edison rise, new ollerton newark nottinghamshire NG22 9DP
dot icon19/03/2007
Full accounts made up to 2006-04-20
dot icon28/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon24/11/2006
Director's particulars changed
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
Secretary resigned
dot icon31/08/2006
New director appointed
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon30/06/2006
Return made up to 29/06/06; full list of members
dot icon28/06/2006
Director resigned
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Declaration of assistance for shares acquisition
dot icon20/06/2006
Declaration of assistance for shares acquisition
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon26/05/2006
Particulars of mortgage/charge
dot icon02/03/2006
Director resigned
dot icon24/02/2006
Full accounts made up to 2005-04-21
dot icon01/02/2006
Director's particulars changed
dot icon23/11/2005
Particulars of mortgage/charge
dot icon10/10/2005
Director's particulars changed
dot icon27/07/2005
Return made up to 29/06/05; full list of members
dot icon07/06/2005
Registered office changed on 07/06/05 from: eakring newark nottinghamshire NG22 0DZ
dot icon08/03/2005
Full accounts made up to 2004-04-22
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New director appointed
dot icon30/07/2004
Return made up to 29/06/04; full list of members
dot icon13/03/2004
New director appointed
dot icon27/02/2004
Full accounts made up to 2003-04-22
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon22/07/2003
Return made up to 29/06/03; full list of members
dot icon12/06/2003
Auditor's resignation
dot icon22/03/2003
Director's particulars changed
dot icon11/03/2003
New director appointed
dot icon27/02/2003
Full accounts made up to 2002-04-22
dot icon19/11/2002
Particulars of mortgage/charge
dot icon13/11/2002
Declaration of satisfaction of mortgage/charge
dot icon06/07/2002
Return made up to 29/06/02; full list of members
dot icon05/02/2002
Full accounts made up to 2001-04-22
dot icon19/09/2001
Memorandum and Articles of Association
dot icon13/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Declaration of assistance for shares acquisition
dot icon05/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Return made up to 29/06/01; full list of members
dot icon03/07/2001
Accounting reference date shortened from 30/04/01 to 22/04/01
dot icon21/06/2001
Director resigned
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Declaration of assistance for shares acquisition
dot icon19/03/2001
Particulars of mortgage/charge
dot icon19/03/2001
Auditor's resignation
dot icon20/02/2001
Full accounts made up to 2000-04-30
dot icon28/12/2000
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon04/08/2000
Director resigned
dot icon27/07/2000
Return made up to 29/06/00; full list of members
dot icon31/05/2000
Director's particulars changed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Director resigned
dot icon19/01/2000
Full accounts made up to 1999-05-03
dot icon29/07/1999
Return made up to 29/06/99; no change of members
dot icon04/03/1999
New director appointed
dot icon25/02/1999
Full accounts made up to 1998-05-03
dot icon16/11/1998
Director's particulars changed
dot icon09/07/1998
Return made up to 29/06/98; full list of members
dot icon08/07/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon06/10/1997
Full accounts made up to 1997-04-27
dot icon03/10/1997
Director resigned
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon08/07/1997
Return made up to 29/06/97; full list of members
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
New secretary appointed
dot icon12/12/1996
Full accounts made up to 1996-04-28
dot icon05/12/1996
Secretary resigned
dot icon05/12/1996
New secretary appointed
dot icon05/12/1996
New director appointed
dot icon25/07/1996
New director appointed
dot icon16/07/1996
Return made up to 29/06/96; full list of members
dot icon18/06/1996
Director resigned
dot icon11/03/1996
Director resigned
dot icon30/11/1995
Full accounts made up to 1995-04-30
dot icon26/07/1995
Director's particulars changed
dot icon26/07/1995
Director's particulars changed
dot icon26/07/1995
Return made up to 29/06/95; no change of members
dot icon19/05/1995
Declaration of satisfaction of mortgage/charge
dot icon12/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1994-05-01
dot icon02/08/1994
Return made up to 29/06/94; full list of members
dot icon17/02/1994
Full accounts made up to 1993-05-02
dot icon04/02/1994
Particulars of mortgage/charge
dot icon18/01/1994
Secretary resigned;new secretary appointed
dot icon13/11/1993
Director's particulars changed
dot icon15/09/1993
Registered office changed on 15/09/93 from: head office rufford newark nottinghamshire NG22 9DP
dot icon16/07/1993
Return made up to 29/06/93; full list of members
dot icon14/02/1993
Full accounts made up to 1992-05-03
dot icon29/06/1992
Return made up to 29/06/92; no change of members
dot icon29/04/1992
Accounting reference date extended from 31/12 to 30/04
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon07/07/1991
Return made up to 29/06/91; change of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon25/07/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Return made up to 29/06/90; full list of members
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon29/08/1989
Return made up to 12/07/89; full list of members
dot icon23/08/1989
Director resigned
dot icon02/08/1989
Registered office changed on 02/08/89 from: 10 the ropewalk nottingham NG1 5DT
dot icon26/06/1989
Director resigned
dot icon24/02/1989
Return made up to 30/12/88; full list of members
dot icon13/02/1989
Full accounts made up to 1987-12-31
dot icon10/01/1989
Wd 14/12/88 ad 27/05/87--------- £ si 5000000@1=5000000 £ ic 500000/5500000
dot icon14/10/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon23/05/1988
Director resigned;new director appointed
dot icon18/02/1988
Full accounts made up to 1986-12-31
dot icon17/11/1987
New director appointed
dot icon24/10/1987
Registered office changed on 24/10/87 from:\chapel bar house maid marian way nottingham NG1 6JY
dot icon05/08/1987
Director resigned
dot icon29/07/1987
Increase in nominal capital
dot icon08/05/1987
Return made up to 09/04/87; full list of members
dot icon08/05/1987
Full accounts made up to 1985-12-31
dot icon11/02/1987
Secretary resigned
dot icon08/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon05/06/1985
Certificate of change of name
dot icon25/04/1985
Miscellaneous
dot icon25/04/1985
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Sofer
Director
13/01/2025 - 05/12/2025
13
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
Hyler, James Bradley
Director
24/04/2023 - Present
42

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 LIMITED

CENTER PARCS LIMITED is an(a) Active company incorporated on 25/04/1985 with the registered office located at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP. There are currently 12 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 LIMITED?

toggle

CENTER PARCS LIMITED is currently Active. It was registered on 25/04/1985 .

Where is CENTER PARCS LIMITED located?

toggle

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

What does CENTER PARCS LIMITED do?

toggle

CENTER PARCS 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 LIMITED?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Richard Sofer as a director on 2025-12-05.