Background WavePink WaveYellow Wave

FIVE FURLONGS COUNTRY PARK LIMITED (10833865)

FIVE FURLONGS COUNTRY PARK LIMITED (10833865) is an active UK company. incorporated on 23 June 2017. with registered office in Crawley. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. FIVE FURLONGS COUNTRY PARK LIMITED has been registered for 8 years. Current directors include ANNIS, Michael Cedric.

Company Number
10833865
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
2nd Floor Origin One, Crawley, RH10 1BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
ANNIS, Michael Cedric
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE FURLONGS COUNTRY PARK LIMITED

FIVE FURLONGS COUNTRY PARK LIMITED is an active company incorporated on 23 June 2017 with the registered office located in Crawley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. FIVE FURLONGS COUNTRY PARK LIMITED was registered 8 years ago.(SIC: 55209)

Status

active

Active since 8 years ago

Company No

10833865

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

2nd Floor Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
From: 30 November 2022To: 23 February 2026
Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
From: 23 June 2017To: 30 November 2022
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Aug 17
Loan Secured
Jul 18
Loan Secured
Jul 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ANNIS, Michael Cedric

Active
Origin One, CrawleyRH10 1BD
Born July 1964
Director
Appointed 23 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Cedric Annis

Ceased
Cambridge Business Park, CambridgeCB4 0WZ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 02 Aug 2017
5 The Crescent, LeatherheadKT22 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Memorandum Articles
8 November 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 June 2017
NEWINCIncorporation