CENTRAL PARK NURSERY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PARK NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04342173

Incorporation date

18/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon28/01/2026
Appointment of Mrs Lisa Marie Sheen as a director on 2026-01-28
dot icon02/01/2026
Satisfaction of charge 043421730004 in full
dot icon02/01/2026
Satisfaction of charge 043421730005 in full
dot icon02/01/2026
Registration of charge 043421730006, created on 2025-12-23
dot icon18/12/2025
Change of details for Central Park Holdings Limited as a person with significant control on 2025-02-04
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon21/03/2025
Registration of charge 043421730005, created on 2025-03-14
dot icon03/03/2025
Appointment of Miss Marie Elizabeth Davies as a secretary on 2025-03-03
dot icon10/02/2025
Registration of charge 043421730004, created on 2025-01-31
dot icon04/02/2025
Registered office address changed from 8 Hawksworth Road Central Park Telford Shropshire TF2 9TU to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2025-02-04
dot icon04/02/2025
Current accounting period shortened from 2025-12-31 to 2025-09-30
dot icon04/02/2025
Appointment of Miss Sarah Blyth as a director on 2025-01-31
dot icon04/02/2025
Termination of appointment of Paul Martin Styles as a secretary on 2025-01-31
dot icon04/02/2025
Termination of appointment of Marie Elizabeth Davies as a director on 2025-01-31
dot icon04/02/2025
Termination of appointment of Paul Martin Styles as a director on 2025-01-31
dot icon04/02/2025
Resolutions
dot icon04/02/2025
Statement of company's objects
dot icon04/02/2025
Memorandum and Articles of Association
dot icon30/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon13/12/2024
Satisfaction of charge 1 in full
dot icon12/12/2024
Satisfaction of charge 2 in full
dot icon12/12/2024
Satisfaction of charge 3 in full
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 18/12/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 18/12/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 18/12/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 18/12/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Declaration of assistance for shares acquisition
dot icon21/02/2005
Director resigned
dot icon16/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 18/12/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 18/12/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 18/12/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon02/03/2002
Particulars of mortgage/charge
dot icon22/02/2002
Ad 18/12/01--------- £ si 30@1=30 £ ic 71/101
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Ad 18/12/01--------- £ si 1@1=1 £ ic 70/71
dot icon22/02/2002
Ad 18/12/01--------- £ si 1@1=1 £ ic 69/70
dot icon22/02/2002
Ad 18/12/01--------- £ si 68@1=68 £ ic 1/69
dot icon20/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Registered office changed on 19/02/02 from: 15 belmont shrewsbury shropshire SY1 1TE
dot icon21/12/2001
New secretary appointed;new director appointed
dot icon21/12/2001
New director appointed
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Secretary resigned
dot icon18/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
-
-
0.00
299.25K
-
2022
35
361.30K
-
0.00
346.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Sarah
Director
31/01/2025 - Present
32
Styles, Paul Martin
Director
18/12/2001 - 31/01/2025
9
Davies, Marie Elizabeth
Director
18/12/2001 - 31/01/2025
4
Styles, Paul Martin
Secretary
18/12/2001 - 31/01/2025
1
Davies, Marie Elizabeth
Secretary
03/03/2025 - Present
-

Persons with Significant Control

1
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 CENTRAL PARK NURSERY LIMITED

CENTRAL PARK NURSERY LIMITED is an(a) Active company incorporated on 18/12/2001 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. 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 CENTRAL PARK NURSERY LIMITED?

toggle

CENTRAL PARK NURSERY LIMITED is currently Active. It was registered on 18/12/2001 .

Where is CENTRAL PARK NURSERY LIMITED located?

toggle

CENTRAL PARK NURSERY LIMITED is registered at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does CENTRAL PARK NURSERY LIMITED do?

toggle

CENTRAL PARK NURSERY LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CENTRAL PARK NURSERY LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Mrs Lisa Marie Sheen as a director on 2026-01-28.