CENTER PARCS (UK) GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTER PARCS (UK) GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04974661

Incorporation date

24/11/2003

Size

Dormant

Contacts

Registered address

Registered address

One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2003)
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon21/11/2025
Accounts for a dormant company made up to 2025-04-24
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-04-18
dot icon10/04/2024
Director's details changed for Mr Andrea Colasanti on 2023-08-05
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon11/11/2023
Accounts for a dormant company made up to 2023-04-20
dot icon10/07/2023
Resolutions
dot icon07/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Statement of company's objects
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 icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon05/01/2023
Appointment of Mrs Katrina Jamieson as a director on 2022-12-12
dot icon03/08/2022
Accounts for a dormant company made up to 2022-04-21
dot icon22/04/2022
Termination of appointment of Martin Peter Dalby as a director on 2022-04-22
dot icon21/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon24/11/2021
Director's details changed for Mr Zachary Bryan Vaughan on 2021-06-20
dot icon18/10/2021
Accounts for a dormant company made up to 2021-04-22
dot icon09/03/2021
Termination of appointment of Natalie Johanna Adomait as a director on 2020-12-31
dot icon09/03/2021
Appointment of Mr Andrea Colasanti as a director on 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2020-04-23
dot icon30/09/2020
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 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 icon21/01/2020
Confirmation statement made on 2019-12-03 with updates
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 icon21/06/2019
Director's details changed for Mr Kevin O'donnell Mccrain on 2017-07-28
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 icon11/12/2018
Confirmation statement made on 2018-11-30 with updates
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 icon18/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon01/12/2017
Satisfaction of charge 6 in full
dot icon03/11/2017
Satisfaction of charge 9 in full
dot icon03/11/2017
Satisfaction of charge 8 in full
dot icon03/11/2017
Satisfaction of charge 7 in full
dot icon03/11/2017
Satisfaction of charge 5 in full
dot icon14/08/2017
Termination of appointment of Paul Inglett as a director on 2017-08-04
dot icon21/07/2017
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 icon15/06/2017
Accounts for a dormant company made up to 2017-04-20
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 icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon19/07/2016
Full accounts made up to 2016-04-21
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 icon12/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-24
dot icon30/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
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 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 Andrea Valeri 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 icon08/07/2015
Full accounts made up to 2015-04-23
dot icon10/06/2015
Termination of appointment of Chad Rustan Pike as a director on 2012-01-11
dot icon28/05/2015
Termination of appointment of Anthony Martin Robinson as a director on 2015-05-22
dot icon10/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Paul Inglett on 2014-09-01
dot icon15/07/2014
Full accounts made up to 2014-04-24
dot icon18/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon24/10/2013
Full accounts made up to 2013-04-25
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 icon04/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Joseph Baratta as a director
dot icon16/10/2012
Full accounts made up to 2012-04-26
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon14/02/2012
Appointment of Farhad Mawji-Karim as a director
dot icon12/01/2012
Appointment of Mr Paul Inglett as a director
dot icon21/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon31/10/2011
Full accounts made up to 2011-04-28
dot icon21/01/2011
Full accounts made up to 2010-04-22
dot icon21/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon15/04/2010
Resolutions
dot icon16/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-04-23
dot icon15/06/2009
Secretary appointed rajbinder singh-dehal
dot icon15/06/2009
Appointment terminated secretary malcolm france
dot icon14/04/2009
Memorandum and Articles of Association
dot icon14/04/2009
Statement by directors
dot icon14/04/2009
Solvency statement dated 14/04/09
dot icon14/04/2009
Min detail amend capital eff 14/04/09
dot icon14/04/2009
Resolutions
dot icon04/04/2009
Director appointed chad rustan pike
dot icon03/04/2009
Director appointed andrea valeri
dot icon03/04/2009
Director appointed joseph patrick baratta
dot icon23/03/2009
Secretary appointed malcolm ronald france
dot icon20/03/2009
Appointment terminated secretary timothy parker
dot icon18/02/2009
Full accounts made up to 2008-04-17
dot icon02/12/2008
Return made up to 24/11/08; full list of members
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 icon26/11/2007
Return made up to 24/11/07; 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 icon04/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Location of debenture register
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 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 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 icon23/01/2007
Return made up to 22/11/06; full list of members
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 icon20/12/2006
Declaration of satisfaction of mortgage/charge
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 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 icon18/12/2006
Declaration of assistance for shares acquisition
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon13/12/2006
Group of companies' accounts made up to 2006-04-20
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
Secretary resigned
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Declaration of assistance for shares acquisition
dot icon20/06/2006
Declaration of assistance for shares acquisition
dot icon20/06/2006
Declaration of assistance for shares acquisition
dot icon20/06/2006
Declaration of assistance for shares acquisition
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 icon26/05/2006
Particulars of mortgage/charge
dot icon22/05/2006
Ad 12/05/06--------- £ si [email protected]=7088 £ ic 31454/38542
dot icon17/05/2006
Certificate of re-registration from Public Limited Company to Private
dot icon17/05/2006
Re-registration of Memorandum and Articles
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Application for reregistration from PLC to private
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Certificate of reduction of issued capital
dot icon12/05/2006
Scheme of arrangement - amalgamation
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Resolutions
dot icon08/05/2006
Ad 08/05/06--------- £ si [email protected] £ ic 2552417/2552417
dot icon08/05/2006
Ad 08/05/06--------- £ si [email protected]=334 £ ic 2552083/2552417
dot icon02/03/2006
Director resigned
dot icon13/02/2006
Director's particulars changed
dot icon01/02/2006
Director's particulars changed
dot icon09/01/2006
Return made up to 24/11/05; bulk list available separately
dot icon10/10/2005
Director's particulars changed
dot icon30/09/2005
Group of companies' accounts made up to 2005-04-21
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon19/08/2005
Director's particulars changed
dot icon07/06/2005
Registered office changed on 07/06/05 from: kirklington road, eakring, newark, nottinghamshire NG22 0DZ
dot icon02/03/2005
Listing of particulars
dot icon17/01/2005
Return made up to 24/11/04; bulk list available separately
dot icon25/11/2004
Group of companies' accounts made up to 2004-04-22
dot icon09/11/2004
Certificate of reduction of share premium
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon05/11/2004
Court order
dot icon05/03/2004
Ad 18/02/04--------- £ si [email protected]=42161 £ ic 2509922/2552083
dot icon05/03/2004
Ad 18/02/04--------- £ si [email protected]=59921 £ ic 2450001/2509922
dot icon17/02/2004
Accounting reference date shortened from 30/11/04 to 22/04/04
dot icon26/01/2004
Memorandum and Articles of Association
dot icon12/01/2004
Ad 11/12/03--------- £ si [email protected]=2400000 £ ic 50001/2450001
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Registered office changed on 17/12/03 from: simmons & simmons, citypoint, one ropemaker street, london EC2Y 9SS
dot icon17/12/2003
Nc dec already adjusted 01/12/03
dot icon17/12/2003
Ad 01/12/03--------- £ si [email protected]=49999 £ ic 2/50001
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon15/12/2003
Prospectus
dot icon09/12/2003
New director appointed
dot icon07/12/2003
Resolutions
dot icon06/12/2003
Registered office changed on 06/12/03 from: 1 mitchell lane bristol BS1 6BU
dot icon04/12/2003
Certificate of change of name
dot icon04/12/2003
Secretary resigned;director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon02/12/2003
Certificate of authorisation to commence business and borrow
dot icon02/12/2003
Application to commence business
dot icon26/11/2003
Certificate of change of name
dot icon24/11/2003
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
21/02/2027
dot iconLast change occurred
24/04/2025

Accounts

dot iconAccounts
Dormant
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
Matthews, John Waylett
Director
01/12/2003 - 12/05/2006
14
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 (UK) GROUP LIMITED

CENTER PARCS (UK) GROUP LIMITED is an(a) Active company incorporated on 24/11/2003 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 (UK) GROUP LIMITED?

toggle

CENTER PARCS (UK) GROUP LIMITED is currently Active. It was registered on 24/11/2003 .

Where is CENTER PARCS (UK) GROUP LIMITED located?

toggle

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

What does CENTER PARCS (UK) GROUP LIMITED do?

toggle

CENTER PARCS (UK) GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTER PARCS (UK) GROUP LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-21 with no updates.