ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CP Whinfell Village Limited

CP Whinfell Village Limited is an active company incorporated on 2 June 2011 with the registered office located in Newark, Nottinghamshire. CP Whinfell Village Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07656392
Private limited company
Age
14 years
Incorporated 2 June 2011
Size
Unreported
Confirmation
Submitted
Dated 4 July 2025 (2 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 21 Apr18 Apr 2024 (12 months)
Accounts type is Full
Next accounts for period 22 April 2025
Due by 22 January 2026 (4 months remaining)
Contact
Address
One Edison Rise
New Ollerton
Newark
Nottinghamshire
NG22 9DP
Same address for the past 14 years
Telephone
01623 827431
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in UK • Born in Feb 1988
Director • British • Lives in England • Born in Oct 1977
Director • American • Lives in England • Born in Jul 1978
Director • British • Lives in UK • Born in Aug 1969
Director • British • Lives in UK • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Center Parcs Limited
James Bradley Hyler, Colin Grant McKinlay, and 3 more are mutual people.
Active
Center Parcs (Operating Company) Limited
James Bradley Hyler, Colin Grant McKinlay, and 3 more are mutual people.
Active
Longleat Property Limited
James Bradley Hyler, Colin Grant McKinlay, and 3 more are mutual people.
Active
Center Parcs (UK) Group Limited
James Bradley Hyler, Colin Grant McKinlay, and 3 more are mutual people.
Active
Comet Refico Limited
James Bradley Hyler, Colin Grant McKinlay, and 3 more are mutual people.
Active
SPV2 Limited
James Bradley Hyler, Colin Grant McKinlay, and 3 more are mutual people.
Active
SPV1 Limited
James Bradley Hyler, Colin Grant McKinlay, and 3 more are mutual people.
Active
CP Sherwood Village Limited
James Bradley Hyler, Colin Grant McKinlay, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
18 Apr 2024
For period 18 Apr18 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £200K (-100%)
Turnover
£18.5M
Increased by £700K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£257.6M
Decreased by £83.6M (-25%)
Total Liabilities
-£131.8M
Decreased by £80.2M (-38%)
Net Assets
£125.8M
Decreased by £3.4M (-3%)
Debt Ratio (%)
51%
Decreased by 10.97% (-18%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 11 Nov 2023
Mr Andrea Colasanti Details Changed
2 Years 1 Month Ago on 5 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 4 Jul 2023
Mr James Bradley Hyler Appointed
2 Years 4 Months Ago on 24 Apr 2023
Zachary Bryan Vaughan Resigned
2 Years 4 Months Ago on 14 Apr 2023
Rajbinder Singh Dehal Details Changed
2 Years 6 Months Ago on 21 Feb 2023
Mrs Katrina Jamieson Appointed
2 Years 8 Months Ago on 12 Dec 2022
Get Credit Report
Discover CP Whinfell Village Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 July 2025 with updates
Submitted on 22 Jul 2025
Resolutions
Submitted on 11 Feb 2025
Solvency Statement dated 11/02/25
Submitted on 11 Feb 2025
Statement by Directors
Submitted on 11 Feb 2025
Statement of capital on 11 February 2025
Submitted on 11 Feb 2025
Statement of capital following an allotment of shares on 22 November 2024
Submitted on 17 Dec 2024
Full accounts made up to 18 April 2024
Submitted on 24 Jul 2024
Confirmation statement made on 4 July 2024 with updates
Submitted on 4 Jul 2024
Statement of capital following an allotment of shares on 17 May 2024
Submitted on 28 May 2024
Director's details changed for Mr Andrea Colasanti on 5 August 2023
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year