Background WavePink WaveYellow Wave

GREENACRES HOLIDAY PARK LIMITED (00951706)

GREENACRES HOLIDAY PARK LIMITED (00951706) is an active UK company. incorporated on 9 April 1969. with registered office in Hertfordshire. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. GREENACRES HOLIDAY PARK LIMITED has been registered for 56 years. Current directors include FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh.

Company Number
00951706
Status
active
Type
ltd
Incorporated
9 April 1969
Age
56 years
Address
1 Park Lane, Hertfordshire, HP2 4YL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRES HOLIDAY PARK LIMITED

GREENACRES HOLIDAY PARK LIMITED is an active company incorporated on 9 April 1969 with the registered office located in Hertfordshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. GREENACRES HOLIDAY PARK LIMITED was registered 56 years ago.(SIC: 55300)

Status

active

Active since 56 years ago

Company No

00951706

LTD Company

Age

56 Years

Incorporated 9 April 1969

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

BOURNE LEISURE (GREENACRES) LIMITED
From: 9 April 1969To: 31 December 1979
Contact
Address

1 Park Lane Hemel Hempstead Hertfordshire, HP2 4YL,

Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
May 12
Director Left
Jan 14
Director Left
Apr 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Sept 21
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FLAUM, Paul Charles

Active
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 01 Jan 2018

PALETHORPE, Simon

Active
Hemel HempsteadHP2 4YL
Born September 1968
Director
Appointed 04 Jul 2025

SYTHES, Jamila Clare Dabbagh

Active
Hemel HempsteadHP2 4YL
Born August 1975
Director
Appointed 19 Jun 2025

COOK, John Charles

Resigned
Lady Grove Farm, HitchinSG4 7SA
Secretary
Appointed N/A
Resigned 01 Sept 1998

KING, Dermot Francis

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Secretary
Appointed 01 Sept 1998
Resigned 01 Jan 2019

ALLEN, David Charles Russell

Resigned
5 Little London Court, SwindonSN1 3HY
Born July 1932
Director
Appointed N/A
Resigned 25 Mar 2003

BENTALL, Jane Elizabeth

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 12 Nov 2008
Resigned 01 Sept 2021

COOK, John Charles

Resigned
1 Park Lane, HertfordshireHP2 4YL
Born July 1944
Director
Appointed N/A
Resigned 27 Apr 2012

DUNFORD, John Philip

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born March 1960
Director
Appointed 30 Jan 2012
Resigned 01 Jan 2018

GODFREY, Gillian Ann

Resigned
3 Davidge Place, BeaconsfieldHP9 2SR
Born February 1936
Director
Appointed N/A
Resigned 22 Jan 1997

HARRIS, Peter Woodstock

Resigned
1 Park Lane, HertfordshireHP2 4YL
Born March 1934
Director
Appointed N/A
Resigned 01 Jan 2014

KING, Dermot Francis

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born September 1962
Director
Appointed 30 Jan 2012
Resigned 01 Jan 2019

MACMILLAN, Iain Stuart

Resigned
Hemel HempsteadHP2 4YL
Born August 1976
Director
Appointed 01 Jan 2019
Resigned 15 Oct 2025

SEATON, Robert

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born September 1941
Director
Appointed N/A
Resigned 31 Mar 2014

WHITELAM, David Roy

Resigned
1 Park Lane, HertfordshireHP2 4YL
Born January 1954
Director
Appointed N/A
Resigned 31 Dec 2011

Persons with significant control

1

Park Lane, Hemel HempsteadHP2 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Legacy
7 February 2011
MG01MG01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
1 September 2004
288cChange of Particulars
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
155(6)a155(6)a
Legacy
25 March 2003
155(6)a155(6)a
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Resolution
2 November 2000
RESOLUTIONSResolutions
Legacy
1 November 2000
155(6)a155(6)a
Legacy
1 November 2000
155(6)a155(6)a
Legacy
30 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Resolution
2 September 1997
RESOLUTIONSResolutions
Legacy
2 September 1997
155(6)a155(6)a
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 1996
AUDAUD
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
7 February 1991
403aParticulars of Charge Subject to s859A
Legacy
7 February 1991
403aParticulars of Charge Subject to s859A
Legacy
7 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
2 November 1988
363363
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363