Company Information for CENTRAL PARK NURSERY LIMITED
WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CENTRAL PARK NURSERY LIMITED | |
Legal Registered Office | |
WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT Other companies in TF2 | |
Company Number | 04342173 | |
---|---|---|
Company ID Number | 04342173 | |
Date formed | 2001-12-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2024 | |
Account next due | 30/06/2026 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 10:48:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARTIN STYLES |
||
MARIE ELIZABETH DAVIES |
||
PAUL MARTIN STYLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY ELIZABETH STYLES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL PARK HOLDINGS LIMITED | Company Secretary | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
CENTRAL PARK HOLDINGS LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
INFINITI DIRECT INVESTMENT LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
INFINITI FINANCIAL GROUP LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Liquidation | |
CENTRAL PARK HOLDINGS LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
BOWYER STYLES & CO. LIMITED | Director | 1999-06-04 | CURRENT | 1999-06-04 | Dissolved 2015-01-22 |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 043421730004 | ||
REGISTERED OFFICE CHANGED ON 04/02/25 FROM 8 Hawksworth Road Central Park Telford Shropshire TF2 9TU | ||
Current accounting period shortened from 31/12/25 TO 30/09/25 | ||
DIRECTOR APPOINTED MISS SARAH BLYTH | ||
Termination of appointment of Paul Martin Styles on 2025-01-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MARIE ELIZABETH DAVIES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN STYLES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
Memorandum articles filed | ||
31/12/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/12/24, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/12/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/12/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/12/06; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/12/01--------- £ SI 1@1=1 £ IC 70/71 | |
88(2)R | AD 18/12/01--------- £ SI 30@1=30 £ IC 71/101 | |
88(2)R | AD 18/12/01--------- £ SI 1@1=1 £ IC 69/70 | |
88(2)R | AD 18/12/01--------- £ SI 68@1=68 £ IC 1/69 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PD1063478 | Active | Licenced property: CENTRAL PARK 8 HAWKSWORTH ROAD TELFORD GB TF2 9TU. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL PARK NURSERY LIMITED
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as CENTRAL PARK NURSERY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Office & Premises | 8, Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU | 48,000 | 1997-01-06 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |