Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEER PARK HOLDINGS LIMITED
Company Information for

DEER PARK HOLDINGS LIMITED

TAMARISK HOUSE, NORTH LEIGH BUSINESS PARK, NORTH LEIGH, OXFORDSHIRE, OX29 6SW,
Company Registration Number
07677116
Private Limited Company
Active

Company Overview

About Deer Park Holdings Ltd
DEER PARK HOLDINGS LIMITED was founded on 2011-06-21 and has its registered office in North Leigh. The organisation's status is listed as "Active". Deer Park Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEER PARK HOLDINGS LIMITED
 
Legal Registered Office
TAMARISK HOUSE
NORTH LEIGH BUSINESS PARK
NORTH LEIGH
OXFORDSHIRE
OX29 6SW
Other companies in OX28
 
Filing Information
Company Number 07677116
Company ID Number 07677116
Date formed 2011-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:03:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEER PARK HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of DEER PARK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEWART JAMES DONALD
Director 2011-06-21
NEIL JAMES FOX
Director 2011-06-21
MARK ANDREW JEWELL
Director 2015-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART JAMES DONALD NORTHHARBOUR FINANCE LIMITED Director 2018-02-27 CURRENT 2016-11-11 Active
STEWART JAMES DONALD CORNFIELD ENTERPRISES LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
STEWART JAMES DONALD ALTERNATIVE ROUTE FINANCE LIMITED Director 2017-06-29 CURRENT 1999-12-10 Active
STEWART JAMES DONALD AUTOMOTIVE FUNDING SOLUTIONS LIMITED Director 2016-01-22 CURRENT 2000-02-03 Dissolved 2018-07-31
STEWART JAMES DONALD TOTAL FLEET SERVICES LIMITED Director 2015-05-01 CURRENT 1992-12-16 Active - Proposal to Strike off
STEWART JAMES DONALD INDUSTRIAL AND VEHICLE LEASING LIMITED Director 2014-08-13 CURRENT 1987-11-02 Active - Proposal to Strike off
STEWART JAMES DONALD HANBOROUGH FINANCE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-07-08
STEWART JAMES DONALD GTAD LIMITED Director 2013-03-15 CURRENT 2013-01-02 Active
STEWART JAMES DONALD VESOURCE LIMITED Director 2012-10-31 CURRENT 2003-10-10 Active - Proposal to Strike off
STEWART JAMES DONALD MILLWOOD ENTERPRISES LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
STEWART JAMES DONALD JURNI LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
STEWART JAMES DONALD CFN INSURANCE SERVICES LIMITED Director 2009-05-01 CURRENT 2004-05-19 Active - Proposal to Strike off
STEWART JAMES DONALD MALT HOUSE HOLDINGS LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
NEIL JAMES FOX SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) Director 2018-09-01 CURRENT 1896-08-12 Active
NEIL JAMES FOX HANBOROUGH FINANCE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-07-08
NEIL JAMES FOX MILLWOOD ENTERPRISES LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
NEIL JAMES FOX CFN INSURANCE SERVICES LIMITED Director 2009-05-01 CURRENT 2004-05-19 Active - Proposal to Strike off
NEIL JAMES FOX MALT HOUSE HOLDINGS LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
NEIL JAMES FOX FOXDONS LTD Director 2009-02-05 CURRENT 2009-02-05 Active
MARK ANDREW JEWELL EASTLEIGH FOOTBALL CLUB LIMITED Director 2014-11-01 CURRENT 2005-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2522/03/24 STATEMENT OF CAPITAL GBP 14267135
2024-03-1918/03/24 STATEMENT OF CAPITAL GBP 13867135
2024-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM DONALD
2024-02-14Change of details for Mrs Janet Elizabeth Donald as a person with significant control on 2024-01-17
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-02-0806/02/23 STATEMENT OF CAPITAL GBP 12866135
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-01SH0125/07/22 STATEMENT OF CAPITAL GBP 9366135
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-11-25CH01Director's details changed for Mr Neil James Fox on 2021-11-25
2021-11-25PSC04Change of details for Mrs Janet Elizabeth Donald as a person with significant control on 2021-11-25
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM Jamesons House Compton Way Witney Oxfordshire OX28 3AB
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-07-01SH0108/06/21 STATEMENT OF CAPITAL GBP 6866135
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-03PSC04Change of details for Mr Stewart James Donald as a person with significant control on 2020-10-29
2020-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH DONALD
2020-12-03SH0129/10/20 STATEMENT OF CAPITAL GBP 5066135
2020-08-03SH20Statement by Directors
2020-08-03SH19Statement of capital on 2020-08-03 GBP 111,500
2020-08-03CAP-SSSolvency Statement dated 09/07/20
2020-08-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JEWELL
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 174500
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES DONALD / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES FOX / 23/02/2018
2017-08-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART JAMES DONALD
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 174500
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 174500
2016-07-14AR0121/06/16 ANNUAL RETURN FULL LIST
2015-07-10AP01DIRECTOR APPOINTED MR MARK ANDREW JEWELL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 174500
2015-07-06AR0121/06/15 ANNUAL RETURN FULL LIST
2015-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 174500
2014-08-12AR0121/06/14 ANNUAL RETURN FULL LIST
2013-07-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0121/06/13 ANNUAL RETURN FULL LIST
2012-10-31SH0104/10/12 STATEMENT OF CAPITAL GBP 174500
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0121/06/12 ANNUAL RETURN FULL LIST
2011-07-18AA01Current accounting period shortened from 30/06/12 TO 31/12/11
2011-06-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEER PARK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEER PARK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEER PARK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2012-12-31 £ 48,552
Creditors Due After One Year 2011-12-31 £ 48,302
Creditors Due Within One Year 2012-12-31 £ 17,100
Creditors Due Within One Year 2011-12-31 £ 87,599

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEER PARK HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 174,500
Cash Bank In Hand 2011-12-31 £ 2,108
Current Assets 2012-12-31 £ 134,367
Current Assets 2011-12-31 £ 134,495
Debtors 2012-12-31 £ 133,907
Debtors 2011-12-31 £ 132,387
Shareholder Funds 2012-12-31 £ 172,315

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEER PARK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEER PARK HOLDINGS LIMITED
Trademarks
We have not found any records of DEER PARK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEER PARK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DEER PARK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DEER PARK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEER PARK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEER PARK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.