ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Center Parcs (Group Holdings) Ltd

Center Parcs (Group Holdings) Ltd is an active company incorporated on 13 December 2018 with the registered office located in Newark, Nottinghamshire. Center Parcs (Group Holdings) Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11725901
Private limited company
Age
7 years
Incorporated 13 December 2018
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 21 February 2025 (10 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 19 Apr24 Apr 2025 (1 year)
Accounts type is Group
Next accounts for period 22 April 2026
Due by 22 January 2027 (1 year remaining)
Contact
Address
One Edison Rise
New Ollerton
Newark
Nottinghamshire
NG22 9DP
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1977
Director • British • Lives in UK • Born in Jan 1970
Director • American • Lives in England • Born in Jul 1978
Director • Italian • Lives in UK • Born in Feb 1988
Director • British • Lives in UK • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Center Parcs Limited
Benedict Tobias Annable, Mr Andrea Colasanti, and 3 more are mutual people.
Active
Center Parcs (Operating Company) Limited
Benedict Tobias Annable, Mr Andrea Colasanti, and 3 more are mutual people.
Active
Longleat Property Limited
Benedict Tobias Annable, Mr Andrea Colasanti, and 3 more are mutual people.
Active
Center Parcs (UK) Group Limited
Benedict Tobias Annable, Mr Andrea Colasanti, and 3 more are mutual people.
Active
Comet Refico Limited
Benedict Tobias Annable, Mr Andrea Colasanti, and 3 more are mutual people.
Active
SPV2 Limited
Benedict Tobias Annable, Mr Andrea Colasanti, and 3 more are mutual people.
Active
SPV1 Limited
Benedict Tobias Annable, Mr Andrea Colasanti, and 3 more are mutual people.
Active
CP Sherwood Village Limited
Benedict Tobias Annable, Mr Andrea Colasanti, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
24 Apr 2025
For period 24 Apr24 Apr 2025
Traded for 12 months
Cash in Bank
£109.8M
Increased by £64.5M (+142%)
Turnover
£734.8M
Increased by £30.7M (+4%)
Employees
10.61K
Decreased by 122 (-1%)
Total Assets
£3.49B
Increased by £91.6M (+3%)
Total Liabilities
-£3.46B
Increased by £276.2M (+9%)
Net Assets
£26.9M
Decreased by £184.6M (-87%)
Debt Ratio (%)
99%
Increased by 5.46% (+6%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 31 Oct 2025
Confirmation Submitted
10 Months Ago on 21 Feb 2025
Group Accounts Submitted
1 Year 5 Months Ago on 24 Jul 2024
Charge Satisfied
1 Year 6 Months Ago on 20 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 14 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 11 Nov 2023
Mr Andrea Colasanti Details Changed
2 Years 5 Months Ago on 5 Aug 2023
Center Parcs Finance Borrower Ltd (PSC) Resigned
3 Years Ago on 9 Dec 2022
Brookfield Corporation (PSC) Appointed
3 Years Ago on 9 Dec 2022
Get Credit Report
Discover Center Parcs (Group Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 24 April 2025
Submitted on 31 Oct 2025
Second filing of Confirmation Statement dated 11 January 2023
Submitted on 5 Aug 2025
Second filing of Confirmation Statement dated 11 January 2023
Submitted on 24 Apr 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 21 Feb 2025
Group of companies' accounts made up to 18 April 2024
Submitted on 24 Jul 2024
Satisfaction of charge 117259010001 in full
Submitted on 20 Jun 2024
Registration of charge 117259010002, created on 7 June 2024
Submitted on 10 Jun 2024
Certificate of change of name
Submitted on 15 Apr 2024
Director's details changed for Mr Andrea Colasanti on 5 August 2023
Submitted on 10 Apr 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year