Background WavePink WaveYellow Wave

DISCOVER PARKS LTD (03659824)

DISCOVER PARKS LTD (03659824) is an active UK company. incorporated on 27 October 1998. with registered office in Leominster. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. DISCOVER PARKS LTD has been registered for 27 years. Current directors include JONES, Glenn Powell, JONES, Hannah Jane.

Company Number
03659824
Status
active
Type
ltd
Incorporated
27 October 1998
Age
27 years
Address
Arrow Bank Park, Leominster, HR6 9BG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
JONES, Glenn Powell, JONES, Hannah Jane
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVER PARKS LTD

DISCOVER PARKS LTD is an active company incorporated on 27 October 1998 with the registered office located in Leominster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. DISCOVER PARKS LTD was registered 27 years ago.(SIC: 55209)

Status

active

Active since 27 years ago

Company No

03659824

LTD Company

Age

27 Years

Incorporated 27 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

BESTPARKS (G&H) LIMITED
From: 31 January 2013To: 26 January 2015
PEARL LAKE LEISURE PARK LIMITED
From: 27 October 1998To: 31 January 2013
Contact
Address

Arrow Bank Park Eardisland Leominster, HR6 9BG,

Previous Addresses

Pearl Lake Leisure Park Shobdon Leominster Herefordshire HR6 9NQ
From: 27 October 1998To: 5 April 2013
Timeline

4 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Jul 18
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JONES, Hannah Jane

Active
Eardisland, LeominsterHR6 9BG
Secretary
Appointed 28 Oct 2001

JONES, Glenn Powell

Active
Eardisland, LeominsterHR6 9BG
Born August 1965
Director
Appointed 27 Oct 1998

JONES, Hannah Jane

Active
Eardisland, LeominsterHR6 9BG
Born August 1972
Director
Appointed 30 Jul 2018

JONES, Olive Gertrude

Resigned
Brynbechan, MontgomerySY16 3DS
Secretary
Appointed 27 Oct 1998
Resigned 27 Oct 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 27 Oct 1998
Resigned 27 Oct 1998

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 27 Oct 1998
Resigned 27 Oct 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 27 Oct 1998
Resigned 27 Oct 1998

Persons with significant control

3

1 Active
2 Ceased
Arrow Bank Holiday Park, LeominsterHR6 9BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017

Mr Glenn Powell Jones

Ceased
Eardisland, LeominsterHR6 9BG
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2017

Mrs Hannah Jane Jones

Ceased
Eardisland, LeominsterHR6 9BG
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Legacy
4 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Certificate Change Of Name Company
31 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2013
CONNOTConfirmation Statement Notification
Legacy
7 December 2012
MG01MG01
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
27 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
9 June 2006
225Change of Accounting Reference Date
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Small
24 July 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
287Change of Registered Office
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
7 December 1998
88(2)R88(2)R
Memorandum Articles
23 November 1998
MEM/ARTSMEM/ARTS
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
23 November 1998
123Notice of Increase in Nominal Capital
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
287Change of Registered Office
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Incorporation Company
27 October 1998
NEWINCIncorporation