CENTRAL PARK TRACK AND FIELD LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PARK TRACK AND FIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875358

Incorporation date

26/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1993)
dot icon24/03/2026
Memorandum and Articles of Association
dot icon24/03/2026
Resolutions
dot icon12/03/2026
Resolutions
dot icon29/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon23/07/2025
Director's details changed for Mr Alan James Clisby on 2025-07-22
dot icon22/07/2025
Change of details for Mr Anthony Lindan Durey as a person with significant control on 2025-07-22
dot icon22/07/2025
Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22
dot icon22/07/2025
Director's details changed for Mrs Sarah Holliday on 2025-07-22
dot icon22/07/2025
Director's details changed for Mrs Rebecca Bushnell on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Gurpreet Singh Jandu on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Robert Turner on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Barry Nicholson on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Jamie Bushnell on 2025-07-22
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Appointment of Mr Barry Nicholson as a director on 2025-04-01
dot icon16/04/2025
Director's details changed for Mr Gurpreet Sandhu on 2025-04-01
dot icon02/04/2025
Termination of appointment of David Lindan Durey as a director on 2025-03-27
dot icon02/04/2025
Appointment of Mr Alan James Clisby as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mr Robert Turner as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mrs Rebecca Bushnell as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mrs Sarah Holliday as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mr Jamie Bushnell as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mr Gurpreet Sandhu as a director on 2025-04-01
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon02/10/2023
Certificate of change of name
dot icon18/09/2023
Change of name notice
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon16/08/2022
Director's details changed for Mr Anthony Lindan Durey on 2022-08-16
dot icon16/08/2022
Director's details changed for Mr Anthony Lindan Durey on 2022-08-16
dot icon16/08/2022
Director's details changed for Mr David Lindan Durey on 2022-08-16
dot icon16/08/2022
Change of details for Mr Anthony Lindan Durey as a person with significant control on 2022-08-16
dot icon07/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon07/12/2021
Appointment of Mr Anthony Lindan Durey as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Anthony Lindan Durey as a director on 2021-12-07
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon20/11/2019
Cessation of David Lindan Durey as a person with significant control on 2019-11-15
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon22/11/2017
Cessation of David John Baker as a person with significant control on 2017-11-22
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Termination of appointment of David John Baker as a director on 2017-05-24
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon02/10/2016
Appointment of Mr David Lindan Durey as a director on 2016-09-01
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-11-26 no member list
dot icon04/11/2015
Termination of appointment of John Fenton as a director on 2015-10-01
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-26 no member list
dot icon01/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-26 no member list
dot icon18/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-26 no member list
dot icon12/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-11-26 no member list
dot icon16/12/2011
Termination of appointment of Ian Stanford as a secretary
dot icon16/12/2011
Termination of appointment of Derek Wightman as a director
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-11-26 no member list
dot icon16/09/2010
Appointment of John Fenton as a director
dot icon16/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Termination of appointment of Roy Macneil as a director
dot icon23/03/2010
Appointment of Mr Anthony Lindan Durey as a director
dot icon22/12/2009
Annual return made up to 2009-11-26 no member list
dot icon22/12/2009
Director's details changed for David John Baker on 2009-12-22
dot icon22/12/2009
Director's details changed for Roy Macneil on 2009-12-22
dot icon22/12/2009
Director's details changed for Derek Wightman on 2009-12-22
dot icon07/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon03/08/2009
Appointment terminated director richard pooley
dot icon03/08/2009
Appointment terminated director steve backley
dot icon30/04/2009
Appointment terminated director ian stanford
dot icon17/04/2009
Director appointed derek wightman
dot icon15/12/2008
Annual return made up to 26/11/08
dot icon12/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon20/12/2007
Annual return made up to 26/11/07
dot icon20/12/2007
Location of register of members
dot icon05/10/2007
Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER
dot icon19/09/2007
Partial exemption accounts made up to 2007-03-31
dot icon15/01/2007
Annual return made up to 26/11/06
dot icon18/10/2006
Partial exemption accounts made up to 2006-03-31
dot icon14/12/2005
Annual return made up to 26/11/05
dot icon06/07/2005
Partial exemption accounts made up to 2005-03-31
dot icon15/12/2004
Annual return made up to 26/11/04
dot icon15/05/2004
Partial exemption accounts made up to 2004-03-31
dot icon13/03/2004
Partial exemption accounts made up to 2003-03-31
dot icon19/12/2003
Annual return made up to 26/11/03
dot icon14/08/2003
Director resigned
dot icon06/05/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon21/02/2003
Annual return made up to 26/11/02
dot icon18/12/2002
Partial exemption accounts made up to 2002-03-31
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/05/2002
Annual return made up to 26/11/01
dot icon23/04/2002
New secretary appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Secretary resigned;director resigned
dot icon21/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Secretary resigned;director resigned
dot icon25/01/2001
Annual return made up to 26/11/00
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon12/01/2001
New secretary appointed
dot icon25/04/2000
Full accounts made up to 1999-09-30
dot icon22/04/2000
New director appointed
dot icon13/01/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon13/01/2000
Registered office changed on 13/01/00 from: 8 chestnut walk larkfield aylesford kent ME20 6NW
dot icon21/12/1999
Annual return made up to 26/11/99
dot icon19/03/1999
Full accounts made up to 1998-09-30
dot icon22/12/1998
Annual return made up to 26/11/98
dot icon31/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon30/07/1998
Accounting reference date shortened from 30/11/97 to 30/09/97
dot icon30/05/1998
Director resigned
dot icon19/12/1997
Annual return made up to 26/11/97
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
New secretary appointed;new director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
Director resigned
dot icon13/08/1997
Certificate of change of name
dot icon15/05/1997
Full accounts made up to 1996-11-30
dot icon27/12/1996
Annual return made up to 26/11/96
dot icon09/10/1996
Full accounts made up to 1995-11-30
dot icon11/01/1996
New director appointed
dot icon11/01/1996
Annual return made up to 26/11/95
dot icon08/11/1995
Full accounts made up to 1994-11-30
dot icon05/12/1994
Annual return made up to 26/11/94
dot icon26/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-8.55 % *

* during past year

Cash in Bank

£127,199.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
124.98K
-
0.00
136.99K
-
2022
1
137.52K
-
0.00
139.09K
-
2023
1
127.41K
-
0.00
127.20K
-
2023
1
127.41K
-
0.00
127.20K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

127.41K £Descended-7.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.20K £Descended-8.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durey, Anthony Lindan
Director
07/12/2021 - Present
-
Durey, David Lindan
Director
01/09/2016 - 27/03/2025
2
Wightman, Derek
Director
31/03/2009 - 12/12/2011
7
Clisby, Alan James
Director
01/04/2025 - Present
7
Bushnell, Rebecca
Director
01/04/2025 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL PARK TRACK AND FIELD LIMITED

CENTRAL PARK TRACK AND FIELD LIMITED is an(a) Active company incorporated on 26/11/1993 with the registered office located at First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PARK TRACK AND FIELD LIMITED?

toggle

CENTRAL PARK TRACK AND FIELD LIMITED is currently Active. It was registered on 26/11/1993 .

Where is CENTRAL PARK TRACK AND FIELD LIMITED located?

toggle

CENTRAL PARK TRACK AND FIELD LIMITED is registered at First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BL.

What does CENTRAL PARK TRACK AND FIELD LIMITED do?

toggle

CENTRAL PARK TRACK AND FIELD LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CENTRAL PARK TRACK AND FIELD LIMITED have?

toggle

CENTRAL PARK TRACK AND FIELD LIMITED had 1 employees in 2023.

What is the latest filing for CENTRAL PARK TRACK AND FIELD LIMITED?

toggle

The latest filing was on 24/03/2026: Memorandum and Articles of Association.