DICK WHITTINGTON PARK LTD

Register to unlock more data on OkredoRegister

DICK WHITTINGTON PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03912564

Incorporation date

24/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Little London, Longhope, Gloucestershire GL17 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon14/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Notification of Hamilton House Group Ltd Hamilton House . as a person with significant control on 2021-03-01
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/12/2019
Resolutions
dot icon03/12/2019
Change of name notice
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Total exemption small company accounts made up to 2013-12-31
dot icon09/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon04/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon04/02/2014
Appointment of Mr. Oliver Henry Hamilton Turney as a secretary
dot icon04/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Total exemption small company accounts made up to 2011-12-31
dot icon29/01/2013
Compulsory strike-off action has been discontinued
dot icon28/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon29/03/2012
Appointment of Mr. Guy Hamilton Turney as a secretary
dot icon29/03/2012
Termination of appointment of Kerry Hogben as a secretary
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/05/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon09/05/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Certificate of change of name
dot icon07/07/2010
Change of name notice
dot icon26/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/04/2009
Return made up to 14/01/09; full list of members
dot icon20/04/2009
Secretary appointed ms kerry hogben
dot icon08/04/2009
Appointment terminated secretary stephen morley
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/01/2008
Return made up to 14/01/08; full list of members
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Secretary resigned
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/02/2007
Return made up to 24/01/07; full list of members
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned
dot icon25/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/04/2006
Return made up to 24/01/06; full list of members
dot icon29/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/02/2005
Return made up to 24/01/05; full list of members
dot icon07/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/03/2004
Return made up to 24/01/04; full list of members
dot icon01/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/02/2003
Return made up to 24/01/03; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/02/2002
Return made up to 24/01/02; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Return made up to 24/01/01; full list of members
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
New secretary appointed
dot icon02/08/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon28/03/2000
Certificate of change of name
dot icon29/02/2000
New secretary appointed;new director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Director resigned
dot icon24/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
96.12K
-
0.00
-
-
2022
3
102.59K
-
0.00
-
-
2022
3
102.59K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

102.59K £Ascended6.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/2000 - 25/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/01/2000 - 25/01/2000
43699
Turney, Christopher Guy Hamilton
Director
25/01/2000 - Present
17
Thorne, Christopher John
Director
25/01/2000 - 31/08/2000
6
Turney, Christopher Guy Hamilton
Secretary
25/01/2000 - 01/09/2000
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DICK WHITTINGTON PARK LTD

DICK WHITTINGTON PARK LTD is an(a) Active company incorporated on 24/01/2000 with the registered office located at Little London, Longhope, Gloucestershire GL17 0PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DICK WHITTINGTON PARK LTD?

toggle

DICK WHITTINGTON PARK LTD is currently Active. It was registered on 24/01/2000 .

Where is DICK WHITTINGTON PARK LTD located?

toggle

DICK WHITTINGTON PARK LTD is registered at Little London, Longhope, Gloucestershire GL17 0PH.

What does DICK WHITTINGTON PARK LTD do?

toggle

DICK WHITTINGTON PARK LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does DICK WHITTINGTON PARK LTD have?

toggle

DICK WHITTINGTON PARK LTD had 3 employees in 2022.

What is the latest filing for DICK WHITTINGTON PARK LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2025-12-31 with no updates.