Background WavePink WaveYellow Wave

CENTREPARK LIMITED (01917936)

CENTREPARK LIMITED (01917936) is an active UK company. incorporated on 31 May 1985. with registered office in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CENTREPARK LIMITED has been registered for 40 years. Current directors include JAMIESON, Katrina, MCKINLAY, Colin Grant.

Company Number
01917936
Status
active
Type
ltd
Incorporated
31 May 1985
Age
40 years
Address
One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAMIESON, Katrina, MCKINLAY, Colin Grant
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTREPARK LIMITED

CENTREPARK LIMITED is an active company incorporated on 31 May 1985 with the registered office located in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CENTREPARK LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01917936

LTD Company

Age

40 Years

Incorporated 31 May 1985

Size

N/A

Accounts

ARD: 22/4

Up to Date

10 months left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 19 April 2024 - 24 April 2025(13 months)
Type: Dormant

Next Due

Due by 22 January 2027
Period: 25 April 2025 - 22 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

NESTBEST LIMITED
From: 31 May 1985To: 20 June 1985
Contact
Address

One Edison Rise, New Ollerton Newark Nottinghamshire, NG22 9DP,

Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jul 17
Director Left
Aug 17
Owner Exit
Jul 22
Director Joined
Jan 23
Director Left
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SINGH-DEHAL, Rajbinder

Active
New Ollerton, NewarkNG22 9DP
Secretary
Appointed 08 Jun 2009

JAMIESON, Katrina

Active
New Ollerton, NewarkNG22 9DP
Born January 1970
Director
Appointed 12 Dec 2022

MCKINLAY, Colin Grant

Active
New Ollerton, NewarkNG22 9DP
Born August 1969
Director
Appointed 03 Jul 2017

BROWN, Stephen John Thursfield

Resigned
73 Exeter Gardens, StamfordPE9 2SA
Secretary
Appointed N/A
Resigned 12 Sept 1997

EDGERTON, Alison Mary

Resigned
Rowan House, High PeakSK22 2JL
Secretary
Appointed 12 Sept 1997
Resigned 06 Oct 2006

FRANCE, Malcolm Ronald

Resigned
Tybenham Road, LondonSW19 3LA
Secretary
Appointed 20 Mar 2009
Resigned 31 Dec 2009

PARKER, Timothy Hugh

Resigned
Kirton Road, NewarkNG2 0HF
Secretary
Appointed 06 Oct 2006
Resigned 20 Mar 2009

DALBY, Martin Peter

Resigned
New Ollerton, NewarkNG22 9DP
Born November 1961
Director
Appointed 12 May 2000
Resigned 27 Jun 2025

EDGERTON, Alison Mary

Resigned
Rowan House, High PeakSK22 2JL
Born April 1960
Director
Appointed 12 May 2000
Resigned 06 Oct 2006

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Born November 1958
Director
Appointed 15 Dec 2006
Resigned 31 Dec 2009

INGLETT, Paul

Resigned
New Ollerton, NewarkNG22 9DP
Born November 1966
Director
Appointed 11 Jan 2010
Resigned 04 Aug 2017

VERSLOOT, Johannes

Resigned
Gravensingel 31FOREIGN
Born September 1941
Director
Appointed N/A
Resigned 01 Feb 2000

WESTERLAKEN, Hendrick

Resigned
Heistraat 42, Holland
Born April 1940
Director
Appointed N/A
Resigned 03 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
Edison Rise, NewarkNG22 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
New Ollerton, NewarkNG22 9DP

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
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Legacy
20 March 2012
MG01MG01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
18 July 2007
353353
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
190190
Legacy
27 June 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
19 March 2007
287Change of Registered Office
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288cChange of Particulars
Legacy
27 October 2005
363aAnnual Return
Legacy
7 June 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
363sAnnual Return (shuttle)
Resolution
13 October 1997
RESOLUTIONSResolutions
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Resolution
10 May 1995
RESOLUTIONSResolutions
Legacy
23 April 1995
88(2)R88(2)R
Legacy
23 April 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1993
AAAnnual Accounts
Legacy
15 September 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
12 February 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
225(2)225(2)
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Dormant
31 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Dormant
21 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
23 August 1989
288288
Legacy
7 August 1989
287Change of Registered Office
Legacy
9 May 1988
288288
Accounts With Accounts Type Dormant
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Made Up Date
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
14 April 1988
288288
Legacy
14 April 1988
287Change of Registered Office
Legacy
14 April 1988
225(1)225(1)
Legacy
30 March 1988
288288
Accounts With Made Up Date
4 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
363363
Accounts With Accounts Type Dormant
15 August 1986
AAAnnual Accounts