Chesterfield Holiday Park Limited

DataGardener
live
Micro

Chesterfield Holiday Park Limited

10995877Private Limited With Share Capital

Winston Bridge Holiday Park, Ovington Lane, Near Richmond, DL117BL
Incorporated

04/10/2017

Company Age

8 years

Directors

3

Employees

4

SIC Code

55209

Risk

low risk

Company Overview

Registration, classification & business activity

Chesterfield Holiday Park Limited (10995877) is a private limited with share capital incorporated on 04/10/2017 (8 years old) and registered in near richmond, DL117BL. The company operates under SIC code 55209 - other holiday and other collective accommodation.

Private Limited With Share Capital
SIC: 55209
Micro
Incorporated 04/10/2017
DL117BL
4 employees

Financial Overview

Total Assets

£8.59M

Liabilities

£6.89M

Net Assets

£1.70M

Est. Turnover

£3.08M

AI Estimated
Unreported
Cash

£358.4K

Key Metrics

4

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

49
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Resolution
Category:Resolution
Date:11-12-2025
Memorandum Articles
Category:Incorporation
Date:11-12-2025
Capital Name Of Class Of Shares
Category:Capital
Date:11-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-09-2021
Confirmation Statement
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2020
Resolution
Category:Resolution
Date:13-12-2019
Resolution
Category:Resolution
Date:12-12-2019
Resolution
Category:Resolution
Date:11-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-12-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:10-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-10-2017
Incorporation Company
Category:Incorporation
Date:04-10-2017

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Neuk, Scottish Borders, Cockburnspath, Berwickshire, TD135YH
Winston Bridge Holiday Park, Ovington Lane, Near Richmond, Co Durham Dl11 7Bl, DL117BLRegistered

Contact

Winston Bridge Holiday Park, Ovington Lane, Near Richmond, DL117BL