Background WavePink WaveYellow Wave

CENTER PARCS (UK) GROUP LIMITED (04974661)

CENTER PARCS (UK) GROUP LIMITED (04974661) is an active UK company. incorporated on 24 November 2003. with registered office in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CENTER PARCS (UK) GROUP LIMITED has been registered for 22 years. Current directors include ANNABLE, Benedict Tobias, COLASANTI, Andrea, Mr., HYLER, James Bradley and 2 others.

Company Number
04974661
Status
active
Type
ltd
Incorporated
24 November 2003
Age
22 years
Address
One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANNABLE, Benedict Tobias, COLASANTI, Andrea, Mr., HYLER, James Bradley, JAMIESON, Katrina, MCKINLAY, Colin Grant
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTER PARCS (UK) GROUP LIMITED

CENTER PARCS (UK) GROUP LIMITED is an active company incorporated on 24 November 2003 with the registered office located in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CENTER PARCS (UK) GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04974661

LTD Company

Age

22 Years

Incorporated 24 November 2003

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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CENTER PARCS (UK) GROUP PLC
From: 4 December 2003To: 17 May 2006
ARBOR PLC
From: 26 November 2003To: 4 December 2003
NEW BUBBLE PLC
From: 24 November 2003To: 26 November 2003
Contact
Address

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

Timeline

32 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
May 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Aug 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
May 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

SINGH-DEHAL, Rajbinder

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

ANNABLE, Benedict Tobias

Active
Level 25, LondonE14 5AA
Born October 1977
Director
Appointed 11 May 2020

COLASANTI, Andrea, Mr.

Active
Level 25, LondonE14 5AA
Born February 1988
Director
Appointed 31 Dec 2020

HYLER, James Bradley

Active
Level 25, LondonE14 5AA
Born July 1978
Director
Appointed 24 Apr 2023

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

EDGERTON, Alison Mary

Resigned
Rowan House, High PeakSK22 2JL
Secretary
Appointed 12 Dec 2003
Resigned 06 Oct 2006

FIELD, Timothy

Resigned
Flat 2, LondonSW7
Secretary
Appointed 28 Nov 2003
Resigned 12 Dec 2003

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Secretary
Appointed 20 Mar 2009
Resigned 08 Jun 2009

PARKER, Timothy Hugh

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Nov 2003
Resigned 28 Nov 2003

ADOMAIT, Natalie Johanna

Resigned
1 Canada Square, LondonE14 5AA
Born December 1989
Director
Appointed 25 Nov 2016
Resigned 31 Dec 2020

ANEJA, Vikram

Resigned
New Ollerton, NewarkNG22 9DP
Born December 1979
Director
Appointed 22 Feb 2016
Resigned 25 Nov 2016

BARATTA, Joseph Patrick

Resigned
One Edison Rise, NewarkNG22 9DP
Born January 1971
Director
Appointed 01 Apr 2009
Resigned 27 Nov 2012

BURYCH, Andrew

Resigned
New Ollerton, NewarkNG22 9DP
Born December 1985
Director
Appointed 03 Aug 2015
Resigned 22 Feb 2016

DALBY, Martin Peter

Resigned
The Old Granary, Went Farm, DoncasterDN6 9BQ
Born November 1961
Director
Appointed 12 Dec 2003
Resigned 22 Apr 2022

INGLETT, Paul

Resigned
New Ollerton, NewarkNG22 9DP
Born November 1966
Director
Appointed 11 Jan 2012
Resigned 04 Aug 2017

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 12 Dec 2003
Resigned 01 Mar 2006

MACE, David Champion

Resigned
Little Rew, DorchesterDT2 7DN
Born February 1955
Director
Appointed 28 Nov 2003
Resigned 12 May 2006

MATTHEWS, John Waylett

Resigned
Limpley Crest Midford Lane, BathBA2 7GW
Born September 1944
Director
Appointed 01 Dec 2003
Resigned 12 May 2006

MAWJI-KARIM, Farhad

Resigned
Pembridge Square, LondonW2 4EW
Born January 1969
Director
Appointed 11 Jan 2012
Resigned 03 Aug 2015

MCCRAIN, Kevin O'Donnell

Resigned
1 Canada Square, LondonE14 5AA
Born July 1979
Director
Appointed 03 Aug 2015
Resigned 11 May 2020

NORTH, Gita

Resigned
Hill View Barn, St WeonardsHR2 8QT
Born January 1959
Director
Appointed 28 Nov 2003
Resigned 12 May 2006

PIKE, Chad Rustan

Resigned
25 Burnsall Street, LondonSW3 3SR
Born May 1971
Director
Appointed 01 Apr 2009
Resigned 11 Jan 2012

ROBINSON, Anthony Martin

Resigned
7 Oakfield Road, HarpendenAL5 2NF
Born June 1962
Director
Appointed 12 Dec 2003
Resigned 22 May 2015

SKAAR, Steven Jerry

Resigned
New Ollerton, NewarkNG22 9DP
Born July 1972
Director
Appointed 03 Aug 2015
Resigned 16 Oct 2015

VALERI, Andrea

Resigned
57 Cumberland Mansions, LondonW1H 5TF
Born September 1972
Director
Appointed 01 Apr 2009
Resigned 03 Aug 2015

VAUGHAN, Zachary Bryan

Resigned
1 Canada Square, LondonE14 5AA
Born August 1977
Director
Appointed 16 Oct 2015
Resigned 14 Apr 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Nov 2003
Resigned 28 Nov 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 24 Nov 2003
Resigned 28 Nov 2003

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2023
AAAnnual Accounts
Resolution
10 July 2023
RESOLUTIONSResolutions
Memorandum Articles
7 July 2023
MAMA
Statement Of Companys Objects
4 July 2023
CC04CC04
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
21 February 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
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
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2019
AAAnnual Accounts
Legacy
9 December 2019
PARENT_ACCPARENT_ACC
Legacy
9 December 2019
GUARANTEE2GUARANTEE2
Legacy
9 December 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
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
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Auditors Resignation Company
20 January 2016
AUDAUD
Second Filing Of Form With Form Type Made Up Date
12 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Auditors Resignation Company
18 December 2015
AUDAUD
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
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
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Legacy
20 March 2012
MG01MG01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Resolution
15 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Memorandum Articles
14 April 2009
MEM/ARTSMEM/ARTS
Legacy
14 April 2009
SH20SH20
Legacy
14 April 2009
CAP-SSCAP-SS
Legacy
14 April 2009
CAP-MDSCCAP-MDSC
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 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 Full
18 February 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
18 July 2007
353353
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
190190
Legacy
30 May 2007
155(6)b155(6)b
Legacy
30 May 2007
155(6)b155(6)b
Legacy
30 May 2007
155(6)b155(6)b
Legacy
30 May 2007
155(6)a155(6)a
Legacy
30 May 2007
155(6)b155(6)b
Legacy
30 May 2007
155(6)b155(6)b
Legacy
30 May 2007
155(6)b155(6)b
Legacy
30 May 2007
155(6)b155(6)b
Legacy
30 May 2007
155(6)b155(6)b
Legacy
30 May 2007
155(6)a155(6)a
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Legacy
19 March 2007
287Change of Registered Office
Legacy
23 January 2007
363aAnnual Return
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
18 December 2006
155(6)b155(6)b
Legacy
18 December 2006
155(6)b155(6)b
Legacy
18 December 2006
155(6)b155(6)b
Legacy
18 December 2006
155(6)a155(6)a
Legacy
18 December 2006
155(6)b155(6)b
Legacy
18 December 2006
155(6)b155(6)b
Legacy
18 December 2006
155(6)b155(6)b
Legacy
18 December 2006
155(6)a155(6)a
Accounts With Accounts Type Group
13 December 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
403aParticulars of Charge Subject to s859A
Legacy
21 June 2006
403aParticulars of Charge Subject to s859A
Legacy
20 June 2006
155(6)b155(6)b
Legacy
20 June 2006
155(6)b155(6)b
Legacy
20 June 2006
155(6)b155(6)b
Legacy
20 June 2006
155(6)b155(6)b
Legacy
20 June 2006
155(6)b155(6)b
Legacy
20 June 2006
155(6)a155(6)a
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
17 May 2006
CERT10CERT10
Re Registration Memorandum Articles
17 May 2006
MARMAR
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
5353
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
12 May 2006
CERT15CERT15
Legacy
12 May 2006
OC425OC425
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
88(2)R88(2)R
Legacy
8 May 2006
88(2)R88(2)R
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288cChange of Particulars
Legacy
1 February 2006
288cChange of Particulars
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
30 September 2005
AAAnnual Accounts
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
288cChange of Particulars
Legacy
7 June 2005
287Change of Registered Office
Legacy
2 March 2005
PROSPPROSP
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 November 2004
AAAnnual Accounts
Certificate Capital Reduction Share Premium
9 November 2004
CERT19CERT19
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Court Order
5 November 2004
OCOC
Legacy
5 March 2004
88(2)R88(2)R
Legacy
5 March 2004
88(2)R88(2)R
Legacy
17 February 2004
225Change of Accounting Reference Date
Memorandum Articles
26 January 2004
MEM/ARTSMEM/ARTS
Legacy
12 January 2004
88(2)R88(2)R
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
287Change of Registered Office
Legacy
17 December 2003
122122
Legacy
17 December 2003
88(2)R88(2)R
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
15 December 2003
PROSPPROSP
Legacy
9 December 2003
288aAppointment of Director or Secretary
Resolution
7 December 2003
RESOLUTIONSResolutions
Legacy
6 December 2003
287Change of Registered Office
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
2 December 2003
CERT8CERT8
Application To Commence Business
2 December 2003
117117
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 2003
NEWINCIncorporation