ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenfield Caravan Park Holdings Limited

Greenfield Caravan Park Holdings Limited is an active company incorporated on 18 March 2010 with the registered office located in Lancaster, Lancashire. Greenfield Caravan Park Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07195184
Private limited company
Age
15 years
Incorporated 18 March 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 March 2025 (7 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Dalton House
9 Dalton Square
Lancaster
LA1 1WD
England
Address changed on 6 Mar 2025 (7 months ago)
Previous address was 204 Fleetwood Road North Thornton-Cleveleys Lancashire FY5 4BJ England
Telephone
01507441203
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Scotland • Born in Sep 1980
Director • British • Lives in England • Born in May 1967
Director • British • Lives in England • Born in Jul 1969
Director • Irish • Lives in Scotland • Born in Dec 1984
Fylde Parks Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenfield Caravan Park Limited
Robert Partington Kearsley, Andrea Margaret Challis, and 2 more are mutual people.
Active
Fylde Coast Construction Co.Limited
Robert Partington Kearsley and Andrea Margaret Challis are mutual people.
Active
Mansmore Developments Limited
Robert Partington Kearsley and Andrea Margaret Challis are mutual people.
Active
Thornrold Developments Limited
Robert Partington Kearsley and Andrea Margaret Challis are mutual people.
Active
Graleens Developments Limited
Robert Partington Kearsley and Andrea Margaret Challis are mutual people.
Active
Partingtons Holiday Centres Limited
Andrea Margaret Challis is a mutual person.
Active
The Partington Group Limited
Andrea Margaret Challis is a mutual person.
Active
Ribble Estates (Clifton) Limited
Andrea Margaret Challis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2M
Decreased by £117.48K (-6%)
Total Liabilities
£0
Same as previous period
Net Assets
£2M
Decreased by £117.48K (-6%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Small Accounts Submitted
7 Months Ago on 1 Apr 2025
Registered Address Changed
7 Months Ago on 6 Mar 2025
Fylde Parks Ltd (PSC) Appointed
8 Months Ago on 28 Feb 2025
New Charge Registered
8 Months Ago on 28 Feb 2025
The Partington Group (PSC) Resigned
8 Months Ago on 28 Feb 2025
Mr Michael Joseph Bernard Moloney Appointed
8 Months Ago on 28 Feb 2025
Mr James Moloney Appointed
8 Months Ago on 28 Feb 2025
Robert Partington Kearsley Resigned
8 Months Ago on 28 Feb 2025
Andrea Margaret Challis Resigned
8 Months Ago on 28 Feb 2025
Get Credit Report
Discover Greenfield Caravan Park Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 March 2025 with updates
Submitted on 30 Apr 2025
Accounts for a small company made up to 30 September 2024
Submitted on 1 Apr 2025
Notification of Fylde Parks Ltd as a person with significant control on 28 February 2025
Submitted on 11 Mar 2025
Registration of charge 071951840002, created on 28 February 2025
Submitted on 10 Mar 2025
Cessation of The Partington Group as a person with significant control on 28 February 2025
Submitted on 6 Mar 2025
Appointment of Mr James Moloney as a director on 28 February 2025
Submitted on 6 Mar 2025
Registered office address changed from 204 Fleetwood Road North Thornton-Cleveleys Lancashire FY5 4BJ England to Dalton House 9 Dalton Square Lancaster LA1 1WD on 6 March 2025
Submitted on 6 Mar 2025
Termination of appointment of Andrea Margaret Challis as a director on 28 February 2025
Submitted on 6 Mar 2025
Appointment of Mr Michael Joseph Bernard Moloney as a director on 28 February 2025
Submitted on 6 Mar 2025
Termination of appointment of Robert Partington Kearsley as a director on 28 February 2025
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year