Background WavePink WaveYellow Wave

PARK HOLIDAYS UK FINANCE LIMITED (00936576)

PARK HOLIDAYS UK FINANCE LIMITED (00936576) is an active UK company. incorporated on 2 August 1968. with registered office in Bexhill-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. PARK HOLIDAYS UK FINANCE LIMITED has been registered for 57 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
00936576
Status
active
Type
ltd
Incorporated
2 August 1968
Age
57 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOLIDAYS UK FINANCE LIMITED

PARK HOLIDAYS UK FINANCE LIMITED is an active company incorporated on 2 August 1968 with the registered office located in Bexhill-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. PARK HOLIDAYS UK FINANCE LIMITED was registered 57 years ago.(SIC: 64929)

Status

active

Active since 57 years ago

Company No

00936576

LTD Company

Age

57 Years

Incorporated 2 August 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SOTUTA LIMITED
From: 2 August 1968To: 19 May 2009
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP
From: 2 August 1968To: 29 January 2016
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Mar 11
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Feb 17
Director Joined
Jan 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Jan 24
Capital Update
Feb 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 27 Oct 2020

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 01 Oct 2020

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

BULL, David Peter

Resigned
Coghurst Hall, HastingsTN35 4NP
Secretary
Appointed 16 Jul 2002
Resigned 17 Jan 2006

GOSS, Charles Edward

Resigned
Hollywood House, TendrineCO16 9AP
Secretary
Appointed N/A
Resigned 03 Feb 1993

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 17 Jan 2006
Resigned 14 Oct 2020

MCGREGOR, Barry Kenneth

Resigned
15a Woolley Road, MaidstoneME15 8PY
Secretary
Appointed 01 Feb 1997
Resigned 16 Jul 2002

WILLIAMS, John

Resigned
101 Winn Road, LondonSE12 9EZ
Secretary
Appointed 12 Feb 1993
Resigned 30 Jan 1997

WOODMANSEY, Jonathan Kirk

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 14 Oct 2020
Resigned 27 Oct 2020

BULL, David Peter

Resigned
Coghurst Hall, HastingsTN35 4NP
Born August 1951
Director
Appointed 16 Jul 2002
Resigned 28 Feb 2011

CLISH, Antony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 17 Jan 2006
Resigned 11 Apr 2022

GOSS, Charles Edward

Resigned
Hollywood House, TendrineCO16 9AP
Born May 1997
Director
Appointed N/A
Resigned 03 Feb 1993

GOSS, Nigel Charles

Resigned
Seascape Church Lane, Frinton On SeaCO13 0JS
Born October 1960
Director
Appointed N/A
Resigned 16 Jul 2002

GOSS, Susan

Resigned
Sunnyside Lodge, ColchesterCO3 5PB
Born July 1953
Director
Appointed 16 Oct 1995
Resigned 01 Dec 1998

GOSS, Susan Charlotte Anne

Resigned
Flat 6 Grand Court Esplanade The, Frinton On SeaCO13 9DS
Born September 1934
Director
Appointed N/A
Resigned 01 Feb 1999

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1963
Director
Appointed 17 Jan 2006
Resigned 14 Oct 2020

MALCIK, Sarah Jane

Resigned
PO BOX 3430, Mcallen
Born October 1963
Director
Appointed N/A
Resigned 09 Aug 1993

MILES, Peter Ernest

Resigned
90 Auckland Road, Potters BarEN6 3HS
Born July 1932
Director
Appointed N/A
Resigned 10 Jan 1995

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 17 Jan 2006
Resigned 11 Apr 2022

ULLMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 28 Nov 2018
Resigned 11 Apr 2022

WATSON, Alan James

Resigned
Marlie Farm, New RomneyTN28 8UE
Born April 1938
Director
Appointed 16 Jul 2002
Resigned 17 Jan 2006

WILLIAMS, John

Resigned
101 Winn Road, LondonSE12 9EZ
Born September 1930
Director
Appointed N/A
Resigned 30 Jan 1997

Persons with significant control

1

Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 September 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 February 2024
SH19Statement of Capital
Legacy
6 February 2024
SH20SH20
Legacy
6 February 2024
CAP-SSCAP-SS
Resolution
6 February 2024
RESOLUTIONSResolutions
Resolution
2 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Resolution
12 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Memorandum Articles
21 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
155(6)a155(6)a
Resolution
25 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
225Change of Accounting Reference Date
Auditors Resignation Company
10 January 2003
AUDAUD
Legacy
8 December 2002
288cChange of Particulars
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288cChange of Particulars
Memorandum Articles
12 August 2002
MEM/ARTSMEM/ARTS
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
155(6)a155(6)a
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
225Change of Accounting Reference Date
Resolution
31 May 1998
RESOLUTIONSResolutions
Resolution
31 May 1998
RESOLUTIONSResolutions
Resolution
31 May 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
17 April 1997
288cChange of Particulars
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
31 January 1995
288288
Legacy
28 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
287Change of Registered Office
Legacy
30 January 1992
363aAnnual Return
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
12 February 1988
287Change of Registered Office
Legacy
16 November 1987
363363
Legacy
15 October 1987
288288
Accounts With Accounts Type Full
12 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Legacy
17 June 1986
288288
Miscellaneous
2 August 1968
MISCMISC