General information

Name:

Christies Parks Ltd

Office Address:

C/o Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh

Number: SC292808

Incorporation date: 2005-11-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 signifies the start of Christies Parks Limited, the firm that is situated at C/o Brodies Llp Capital Square, 58 Morrison Street in Edinburgh. This means it's been nineteen years Christies Parks has existed in the United Kingdom, as it was founded on 2005/11/07. The company's Companies House Reg No. is SC292808 and the company area code is EH3 8BP. This company's principal business activity number is 47990 which means Other retail sale not in stores, stalls or markets. The firm's most recent accounts describe the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2022-11-07.

There is a group of three directors controlling this specific firm at present, namely Jeffrey S., Christopher L. and Richard U. who have been executing the directors responsibilities since 2022. Moreover, the director's tasks are supported by a secretary - Christopher L., who was appointed by the firm in 2022.

Financial data based on annual reports

Company staff

Jeffrey S.

Role: Director

Appointed: 14 April 2022

Latest update: 14 April 2024

Christopher L.

Role: Director

Appointed: 14 April 2022

Latest update: 14 April 2024

Christopher L.

Role: Secretary

Appointed: 14 April 2022

Latest update: 14 April 2024

Richard U.

Role: Director

Appointed: 14 April 2022

Latest update: 14 April 2024

People with significant control

The companies with significant control over this firm include: Park Holidays Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bexhill-On-Sea at Glovers End, TN39 5ES, East Sussex and was registered as a PSC under the reg no 02434151.

Park Holidays Uk Limited
Address: Glovers House Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02434151
Notified on 14 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gordon C.
Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
1/2 or less of shares
Mary C.
Notified on 1 April 2022
Ceased on 14 April 2022
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 April 2013
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 June 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 September 2015
Annual Accounts 04 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 04 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
31st January 2024 - the day director's appointment was terminated (TM01)
filed on: 31st, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 41201 : Construction of commercial buildings
  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
18
Company Age

Closest Companies - by postcode