COASTAL PARKS HOLD LIMITED

Register to unlock more data on OkredoRegister

COASTAL PARKS HOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07921954

Incorporation date

24/01/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2012)
dot icon21/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Registration of charge 079219540008, created on 2025-06-27
dot icon02/06/2025
Termination of appointment of Simon Edward Jones as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Marcus Simon Dench as a director on 2025-05-30
dot icon23/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon10/02/2025
Registration of charge 079219540007, created on 2025-02-04
dot icon23/01/2025
Appointment of Mr Simon Edward Jones as a director on 2025-01-15
dot icon11/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon09/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon30/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon15/03/2024
Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
dot icon09/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/07/2023
Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2021-12-31
dot icon16/09/2022
Change of details for Ag Holiday Parks Uk Limited as a person with significant control on 2022-09-02
dot icon02/09/2022
Registered office address changed from The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2022-09-02
dot icon02/09/2022
Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2022-09-02
dot icon07/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon23/03/2022
Registration of charge 079219540006, created on 2022-03-21
dot icon28/02/2022
Notification of Ag Holiday Parks Uk Limited as a person with significant control on 2021-11-25
dot icon25/02/2022
Cessation of Adam Robert Schwartz as a person with significant control on 2021-11-25
dot icon25/02/2022
Cessation of Joshua Sean Baumgarten as a person with significant control on 2021-11-25
dot icon07/01/2022
Termination of appointment of Mark Robert Maduras as a director on 2021-11-25
dot icon17/12/2021
Satisfaction of charge 079219540005 in full
dot icon17/12/2021
Satisfaction of charge 079219540004 in full
dot icon17/12/2021
Satisfaction of charge 079219540003 in full
dot icon17/12/2021
Satisfaction of charge 079219540002 in full
dot icon02/12/2021
Registered office address changed from 23 Savile Row London W1S 2ET England to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2021-12-02
dot icon30/11/2021
Appointment of Mr Neill Timothy Ryder as a director on 2021-11-25
dot icon30/11/2021
Appointment of Mr Greg Lashley as a director on 2021-11-25
dot icon30/11/2021
Appointment of Mr Carl Anthony Castledine as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of Anuj Kumar Mittal as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of Thomas John Lewis Rowley as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of Michael William Diana as a director on 2021-11-25
dot icon09/04/2021
Accounts for a small company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon22/02/2021
Notification of Joshua Sean Baumgarten as a person with significant control on 2021-01-01
dot icon22/02/2021
Notification of Adam Robert Schwartz as a person with significant control on 2021-01-01
dot icon22/02/2021
Cessation of Coastal Parks Mid Ltd as a person with significant control on 2021-01-01
dot icon27/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon25/08/2020
Accounts for a small company made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon21/11/2019
Memorandum and Articles of Association
dot icon10/11/2019
Resolutions
dot icon06/11/2019
Registration of charge 079219540005, created on 2019-10-28
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Memorandum and Articles of Association
dot icon01/08/2019
Resolutions
dot icon19/07/2019
Registration of charge 079219540004, created on 2019-07-18
dot icon30/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon11/12/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon14/03/2018
Director's details changed for Thomas John Lewis on 2017-05-05
dot icon09/01/2018
Registration of charge 079219540003, created on 2018-01-08
dot icon26/09/2017
Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 23 Savile Row London W1S 2ET on 2017-09-26
dot icon23/08/2017
Registration of charge 079219540002, created on 2017-08-16
dot icon26/07/2017
Satisfaction of charge 1 in full
dot icon18/07/2017
Second filing of Confirmation Statement dated 24/01/2017
dot icon19/05/2017
Appointment of Michael William Diana as a director on 2017-05-05
dot icon19/05/2017
Appointment of Mark Robert Maduras as a director on 2017-05-05
dot icon19/05/2017
Appointment of Thomas John Lewis as a director on 2017-05-05
dot icon19/05/2017
Termination of appointment of Aerie Capital Partners Llp as a secretary on 2017-05-05
dot icon19/05/2017
Termination of appointment of Dustin James Mcgivern as a director on 2017-05-05
dot icon19/05/2017
Termination of appointment of James Robert Elton as a director on 2017-05-05
dot icon19/05/2017
Appointment of Anuj Kumar Mittal as a director on 2017-05-05
dot icon03/04/2017
Accounts for a small company made up to 2016-12-31
dot icon07/02/2017
24/01/17 Statement of Capital gbp 1
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon02/01/2016
Accounts for a small company made up to 2014-12-31
dot icon26/02/2015
Termination of appointment of Guy Michael L'estrange Gillon as a director on 2015-02-13
dot icon30/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon30/01/2015
Secretary's details changed for Bluebird Capital Partners Llp on 2014-06-16
dot icon14/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon27/09/2013
Director's details changed for Mr James Robert Elton on 2012-12-01
dot icon29/07/2013
Accounts for a small company made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon20/12/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon10/02/2012
Duplicate mortgage certificatecharge no:1
dot icon10/02/2012
Duplicate mortgage certificatecharge no:1
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryder, Neill Timothy
Director
25/11/2021 - 19/06/2023
63
Castledine, Carl Anthony
Director
25/11/2021 - Present
55
Lashley, Greg
Director
25/11/2021 - Present
51
Dench, Marcus Simon
Director
30/05/2025 - Present
71
Jones, Simon Edward
Director
15/01/2025 - 30/05/2025
67

Persons with Significant Control

2
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 COASTAL PARKS HOLD LIMITED

COASTAL PARKS HOLD LIMITED is an(a) Active company incorporated on 24/01/2012 with the registered office located at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG. 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 COASTAL PARKS HOLD LIMITED?

toggle

COASTAL PARKS HOLD LIMITED is currently Active. It was registered on 24/01/2012 .

Where is COASTAL PARKS HOLD LIMITED located?

toggle

COASTAL PARKS HOLD LIMITED is registered at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG.

What does COASTAL PARKS HOLD LIMITED do?

toggle

COASTAL PARKS HOLD LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for COASTAL PARKS HOLD LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-04 with no updates.