Background WavePink WaveYellow Wave

CENTER PARCS FINANCE BORROWER LIMITED (11725898)

CENTER PARCS FINANCE BORROWER LIMITED (11725898) is an active UK company. incorporated on 13 December 2018. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CENTER PARCS FINANCE BORROWER LIMITED has been registered for 7 years.

Company Number
11725898
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
One Edison Rise, Newark, NG22 9DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTER PARCS FINANCE BORROWER LIMITED

CENTER PARCS FINANCE BORROWER LIMITED is an active company incorporated on 13 December 2018 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CENTER PARCS FINANCE BORROWER LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11725898

LTD Company

Age

7 Years

Incorporated 13 December 2018

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

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

One Edison Rise New Ollerton Newark, NG22 9DP,

Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 19
Loan Secured
Jan 19
Capital Update
Feb 19
Funding Round
Apr 20
Director Left
May 20
Funding Round
May 20
Director Joined
Jun 20
Funding Round
Jul 20
Funding Round
Dec 20
Director Left
Feb 21
Director Joined
Mar 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Owner Exit
Jan 22
Funding Round
Feb 22
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Jun 24
Loan Cleared
Jun 24
10
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Resolution
13 June 2024
RESOLUTIONSResolutions
Memorandum Articles
13 June 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 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
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2019
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
19 February 2019
SH19Statement of Capital
Legacy
8 February 2019
SH20SH20
Legacy
8 February 2019
CAP-SSCAP-SS
Resolution
8 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2018
NEWINCIncorporation