Background WavePink WaveYellow Wave

COASTAL PARKS HOLD LIMITED (07921954)

COASTAL PARKS HOLD LIMITED (07921954) is an active UK company. incorporated on 24 January 2012. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. COASTAL PARKS HOLD LIMITED has been registered for 14 years. Current directors include CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg.

Company Number
07921954
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTAL PARKS HOLD LIMITED

COASTAL PARKS HOLD LIMITED is an active company incorporated on 24 January 2012 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. COASTAL PARKS HOLD LIMITED was registered 14 years ago.(SIC: 79909)

Status

active

Active since 14 years ago

Company No

07921954

LTD Company

Age

14 Years

Incorporated 24 January 2012

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG England
From: 2 September 2022To: 2 September 2022
Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
From: 2 December 2021To: 2 September 2022
23 Savile Row London W1S 2ET England
From: 26 September 2017To: 2 December 2021
64 Great Suffolk Street London SE1 0BL
From: 24 January 2012To: 26 September 2017
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Secured
Jan 18
Loan Secured
Jul 19
Loan Secured
Nov 19
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Secured
Mar 22
Director Left
Jul 23
Director Joined
Jan 25
Loan Secured
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CASTLEDINE, Carl Anthony

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1969
Director
Appointed 25 Nov 2021

DENCH, Marcus Simon

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1970
Director
Appointed 30 May 2025

LASHLEY, Greg

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1964
Director
Appointed 25 Nov 2021

AERIE CAPITAL PARTNERS LLP

Resigned
Floor, LondonSE1 0BL
Corporate secretary
Appointed 24 Jan 2012
Resigned 05 May 2017

DIANA, Michael William

Resigned
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 05 May 2017
Resigned 25 Nov 2021

ELTON, James Robert

Resigned
Great Suffolk Street, LondonSE1 0BL
Born February 1967
Director
Appointed 24 Jan 2012
Resigned 05 May 2017

GILLON, Guy Michael L'Estrange

Resigned
Great Suffolk Street, LondonSE1 0BL
Born September 1975
Director
Appointed 24 Jan 2012
Resigned 13 Feb 2015

JONES, Simon Edward

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1976
Director
Appointed 15 Jan 2025
Resigned 30 May 2025

MADURAS, Mark Robert

Resigned
Savile Row, LondonW1S 2ET
Born February 1967
Director
Appointed 05 May 2017
Resigned 25 Nov 2021

MCGIVERN, Dustin James, Dr

Resigned
Great Suffolk Street, LondonSE1 0BL
Born May 1979
Director
Appointed 24 Jan 2012
Resigned 05 May 2017

MITTAL, Anuj Kumar

Resigned
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 05 May 2017
Resigned 25 Nov 2021

ROWLEY, Thomas John Lewis

Resigned
Savile Row, LondonW1S 2ET
Born July 1975
Director
Appointed 05 May 2017
Resigned 25 Nov 2021

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1976
Director
Appointed 25 Nov 2021
Resigned 19 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
200 Maylands Avenue, Hemel HempsteadHP2 7TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2021

Mr Adam Robert Schwartz

Ceased
24th Fl, New York
Born November 1975

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 25 Nov 2021

Mr Joshua Sean Baumgarten

Ceased
24th Fl, New York
Born March 1976

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 25 Nov 2021
Great Suffolk Street, LondonSE1 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Resolution
4 March 2025
RESOLUTIONSResolutions
Resolution
4 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2024
AAAnnual Accounts
Legacy
30 July 2024
AGREEMENT2AGREEMENT2
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Memorandum Articles
21 November 2019
MAMA
Resolution
10 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Memorandum Articles
1 August 2019
MAMA
Resolution
1 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Legacy
18 July 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Legacy
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
20 December 2012
AA01Change of Accounting Reference Date
Legacy
10 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Incorporation Company
24 January 2012
NEWINCIncorporation