Parc Retreats Uk Limited FRAMLINGHAM


Founded in 2016, Parc Retreats Uk, classified under reg no. 10311365 is an active company. Currently registered at 11 Ashwell Avenue IP13 9FX, Framlingham the company has been in the business for 8 years. Its financial year was closed on Fri, 30th Aug and its latest financial statement was filed on August 30, 2022. Since March 29, 2019 Parc Retreats Uk Limited is no longer carrying the name Snape Coastal Holidays.

The company has 2 directors, namely Michael P., Daisy G.. Of them, Michael P., Daisy G. have been with the company the longest, being appointed on 29 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Daisy G. who worked with the the company until 11 October 2022.

Parc Retreats Uk Limited Address / Contact

Office Address 11 Ashwell Avenue
Town Framlingham
Post code IP13 9FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10311365
Date of Incorporation Thu, 4th Aug 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th August
Company age 8 years old
Account next due date Thu, 30th May 2024 (15 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Michael P.

Position: Director

Appointed: 29 December 2022

Daisy G.

Position: Director

Appointed: 29 December 2022

Michele P.

Position: Director

Appointed: 19 August 2021

Resigned: 11 October 2022

Daisy G.

Position: Director

Appointed: 19 August 2021

Resigned: 11 October 2022

Daisy G.

Position: Secretary

Appointed: 08 December 2020

Resigned: 11 October 2022

Colin P.

Position: Director

Appointed: 15 September 2020

Resigned: 01 September 2021

Michael P.

Position: Director

Appointed: 15 September 2020

Resigned: 11 October 2022

Michael P.

Position: Director

Appointed: 13 September 2018

Resigned: 11 October 2022

Ryan D.

Position: Director

Appointed: 15 August 2018

Resigned: 03 September 2018

Ashley P.

Position: Director

Appointed: 29 August 2017

Resigned: 01 August 2018

Christopher P.

Position: Director

Appointed: 04 August 2016

Resigned: 15 September 2020

Michael P.

Position: Director

Appointed: 04 August 2016

Resigned: 29 August 2017

People with significant control

The list of PSCs who own or have control over the company consists of 8 names. As we identified, there is Michael P. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Philippa P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Michael P.

Notified on 29 December 2022
Nature of control: 75,01-100% shares

Philippa P.

Notified on 11 October 2022
Ceased on 29 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael P.

Notified on 29 March 2022
Ceased on 11 October 2022
Nature of control: 25-50% shares

M M & C Phillips Holdings Limited

11 11 Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 September 2019
Ceased on 29 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher P.

Notified on 4 August 2016
Ceased on 15 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael P.

Notified on 1 August 2018
Ceased on 5 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Ashley P.

Notified on 30 April 2018
Ceased on 2 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

Notified on 4 August 2016
Ceased on 4 August 2016
Nature of control: significiant influence or control

Company previous names

Snape Coastal Holidays March 29, 2019
Waveney Valley Lakes Holiday Park August 30, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-302019-08-302020-08-302021-08-302022-08-30
Net Worth1     
Balance Sheet
Cash Bank On Hand14 87353 852214 90873 148 
Current Assets15 27366 488439 421127 60653 819
Debtors 40012 636224 51354 45853 819
Net Assets Liabilities 2 245-10 992-15 961-1 64938
Property Plant Equipment 346 460346 460561 460561 460575 260
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accumulated Depreciation Impairment Property Plant Equipment     200
Average Number Employees During Period    21
Creditors 349 4882 39354 49696 00471 918
Fixed Assets 346 460346 460561 460561 460575 260
Increase From Depreciation Charge For Year Property Plant Equipment     200
Net Current Assets Liabilities1-344 21564 095384 92531 602-18 099
Property Plant Equipment Gross Cost 346 460346 460561 460561 460575 460
Total Additions Including From Business Combinations Property Plant Equipment 346 460 215 000 14 000
Total Assets Less Current Liabilities12 245410 555946 385593 062557 161
Amount Specific Advance Or Credit Directors  164 227164 227  
Amount Specific Advance Or Credit Made In Period Directors   164 227  
Amount Specific Advance Or Credit Repaid In Period Directors    164 227 
Accrued Liabilities 930    
Corporation Tax Payable 503    
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Issued Fully Paid 44    
Number Shares Issued Specific Share Issue 44    
Par Value Share 1    
Profit Loss 2 145    
Trade Debtors Trade Receivables 400    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 13, 2023 director's details were changed
filed on: 20th, January 2023
Free Download (2 pages)

Company search