Parkdean Holiday Parks Limited NEWCASTLE UPON TYNE


Founded in 2000, Parkdean Holiday Parks, classified under reg no. 04086679 is an active company. Currently registered at 2nd Floor One Gosforth Park Way NE12 8ET, Newcastle Upon Tyne the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2003/10/10 Parkdean Holiday Parks Limited is no longer carrying the name Parkdean Holidays (scotland).

Currently there are 2 directors in the the firm, namely Stephen R. and Ian K.. In addition one secretary - Judith A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael N. who worked with the the firm until 20 January 2003.

Parkdean Holiday Parks Limited Address / Contact

Office Address 2nd Floor One Gosforth Park Way
Office Address2 Gosforth Business Park
Town Newcastle Upon Tyne
Post code NE12 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04086679
Date of Incorporation Mon, 9th Oct 2000
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Stephen R.

Position: Director

Appointed: 24 May 2019

Ian K.

Position: Director

Appointed: 30 June 2018

Judith A.

Position: Secretary

Appointed: 20 January 2003

Ian B.

Position: Director

Appointed: 13 June 2016

Resigned: 29 June 2018

Michael W.

Position: Director

Appointed: 21 August 2009

Resigned: 19 July 2018

Bernard M.

Position: Director

Appointed: 25 July 2007

Resigned: 04 February 2009

Darrin B.

Position: Director

Appointed: 24 April 2006

Resigned: 10 November 2015

Michael N.

Position: Director

Appointed: 01 July 2001

Resigned: 16 January 2007

Robert W.

Position: Director

Appointed: 02 February 2001

Resigned: 21 April 2006

John W.

Position: Director

Appointed: 02 February 2001

Resigned: 31 March 2019

Michael N.

Position: Secretary

Appointed: 02 February 2001

Resigned: 20 January 2003

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 09 October 2000

Resigned: 02 February 2001

Timothy C.

Position: Nominee Director

Appointed: 09 October 2000

Resigned: 02 February 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Pd Parks Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Parkdean Holidays Limited that put Newcastle Upon Tyne, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pd Parks Limited

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05729731
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Parkdean Holidays Limited

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

Legal authority English Law
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03864124
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Parkdean Holidays (scotland) October 10, 2003
Crossco (513) March 21, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, February 2024
Free Download (36 pages)

Company search

Advertisements