DENGROVE COUNTRY PARK LIMITED

Register to unlock more data on OkredoRegister

DENGROVE COUNTRY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11310043

Incorporation date

16/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn, Fen Road, Cambridge CB4 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon15/05/2025
Registration of charge 113100430004, created on 2025-05-14
dot icon07/05/2025
Registration of charge 113100430003, created on 2025-05-06
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon12/11/2024
Previous accounting period extended from 2024-03-29 to 2024-06-30
dot icon04/10/2024
Second filing for the notification of Luxury Home Lifestyle Limited as a person with significant control
dot icon20/09/2024
Second filing for the appointment of Mr Ben Levi Moore as a director
dot icon11/09/2024
Registered office address changed from 166 College Road Harrow HA1 1RA England to The Barn Fen Road Cambridge CB4 1UN on 2024-09-11
dot icon06/09/2024
Appointment of Mrs Susan Johnson as a director on 2024-09-04
dot icon21/08/2024
Termination of appointment of Michael Cedric Annis as a director on 2024-08-09
dot icon01/08/2024
Cessation of Woodlands Country Estates Limited as a person with significant control on 2024-05-31
dot icon01/08/2024
Notification of Luxury Home Lifestyle Limited as a person with significant control on 2024-05-31
dot icon10/07/2024
Termination of appointment of Fred Doe as a director on 2024-06-01
dot icon10/07/2024
Appointment of Mr Ben Moore as a director on 2024-06-01
dot icon10/07/2024
Appointment of Mr Michael Cedric Annis as a director on 2024-06-01
dot icon30/05/2024
Accounts for a small company made up to 2023-03-31
dot icon16/05/2024
Director's details changed for Mr Fred Doe on 2024-05-16
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon21/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon04/03/2024
Notification of Woodlands Country Estates Limited as a person with significant control on 2023-03-24
dot icon04/03/2024
Cessation of Leisure Parks Holdings 2022 Limited as a person with significant control on 2023-03-24
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon07/12/2023
Cessation of Leisure Parks Real Estate (Holdings) Limited as a person with significant control on 2023-03-23
dot icon07/12/2023
Notification of Leisure Parks Holdings 2022 Limited as a person with significant control on 2023-03-23
dot icon07/12/2023
Confirmation statement made on 2023-03-23 with updates
dot icon24/08/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon24/05/2023
Termination of appointment of Colin Crickmore as a director on 2023-04-14
dot icon03/01/2023
Auditor's resignation
dot icon29/11/2022
Accounts for a small company made up to 2022-03-31
dot icon24/11/2022
Termination of appointment of Michael Cedric Annis as a director on 2022-07-15
dot icon24/11/2022
Appointment of Mr Colin Crickmore as a director on 2022-07-15
dot icon24/11/2022
Appointment of Mr Fred Doe as a director on 2022-07-15
dot icon24/11/2022
Confirmation statement made on 2022-07-15 with updates
dot icon21/11/2022
Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to 166 College Road Harrow HA1 1RA on 2022-11-21
dot icon21/11/2022
Cessation of Monte Carlo Parks Ltd as a person with significant control on 2022-07-15
dot icon21/11/2022
Notification of Leisure Parks Real Estate (Holdings) Limited as a person with significant control on 2022-07-15
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-52.30 % *

* during past year

Cash in Bank

£24,847.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
139.76K
-
0.00
52.09K
-
2022
1
263.30K
-
0.00
24.85K
-
2022
1
263.30K
-
0.00
24.85K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

263.30K £Ascended88.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.85K £Descended-52.30 % *

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
Crickmore, Colin
Director
15/07/2022 - 14/04/2023
63
Annis, Michael Cedric
Director
16/04/2018 - 15/07/2022
47
Annis, Michael Cedric
Director
01/06/2024 - 09/08/2024
47
Johnson, Susan
Director
04/09/2024 - Present
13
Moore, Ben
Director
31/05/2024 - Present
6

Persons with Significant Control

8
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 DENGROVE COUNTRY PARK LIMITED

DENGROVE COUNTRY PARK LIMITED is an(a) Active company incorporated on 16/04/2018 with the registered office located at The Barn, Fen Road, Cambridge CB4 1UN. There are currently 2 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 DENGROVE COUNTRY PARK LIMITED?

toggle

DENGROVE COUNTRY PARK LIMITED is currently Active. It was registered on 16/04/2018 .

Where is DENGROVE COUNTRY PARK LIMITED located?

toggle

DENGROVE COUNTRY PARK LIMITED is registered at The Barn, Fen Road, Cambridge CB4 1UN.

What does DENGROVE COUNTRY PARK LIMITED do?

toggle

DENGROVE COUNTRY PARK LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does DENGROVE COUNTRY PARK LIMITED have?

toggle

DENGROVE COUNTRY PARK LIMITED had 1 employees in 2022.

What is the latest filing for DENGROVE COUNTRY PARK LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.