1
SHARPGLASS LIMITED - 2000-07-18
213 Cromford Road, Langley Mill, Nottingham, EnglandActive Corporate (3 parents, 1 offspring)
Profit/Loss (Company account)
-126,491 GBP2021-04-01 ~ 2022-03-31
Person with significant control
2016-04-06 ~ 2025-03-31CIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
2
Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, EnglandActive Corporate (3 parents)
Equity (Company account)
187,847 GBP2018-12-31
Person with significant control
2016-04-06 ~ 2016-10-18CIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Right to appoint or remove directors → OE
3
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, EnglandDissolved Corporate (2 parents)
Person with significant control
2022-05-20 ~ 2022-08-26CIF 52 - Ownership of shares – 75% or more → OE
CIF 52 - Ownership of voting rights - 75% or more → OE
CIF 52 - Right to appoint or remove directors → OE
4
C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, SouthamptonIn Administration Corporate (4 parents)
Person with significant control
2018-06-01 ~ 2018-09-07CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
5
Glovers House, Glovers End, Bexhill-on-sea, East Sussex, EnglandDissolved Corporate (4 parents)
Person with significant control
2017-03-02 ~ 2017-05-31CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
6
213 Cromford Road, Langley Mill, Nottingham, EnglandActive Corporate (3 parents)
Equity (Company account)
782,121 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2025-03-31CIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
7
Menzies Llp, 4th Floor, 95 Gresham Street, LondonLiquidation Corporate (2 parents)
Profit/Loss (Company account)
36,256 GBP2018-04-01 ~ 2019-03-31
Person with significant control
2016-04-06 ~ 2019-09-25CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
8
Menzies Llp, 4th Floor, 95 Gresham Street, LondonLiquidation Corporate (2 parents)
Person with significant control
2019-01-29 ~ 2019-07-31CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
9
213 Cromford Road, Langley Mill, Nottingham, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2022-12-19 ~ 2024-02-01CIF 51 - Ownership of shares – 75% or more → OE
CIF 51 - Ownership of voting rights - 75% or more → OE
CIF 51 - Right to appoint or remove directors → OE
10
Menzies Llp, 4th Floor, 95 Gresham Street, LondonLiquidation Corporate (2 parents)
Profit/Loss (Company account)
68,100 GBP2018-04-01 ~ 2019-03-31
Person with significant control
2016-04-06 ~ 2019-09-25CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
11
SYMONDSTONE COUNTRY PARK LIMITED - 2016-10-05
C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, SouthamptonIn Administration Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
-16,945 GBP2016-10-31
Person with significant control
2016-04-06 ~ 2017-11-16CIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
12
GROVE COUNTRY PARK LIMITED - 2024-03-12
C/o Prestige Country Parks Melbourne Road, Allerthorpe, York, Yorkshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
2,180,303 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2023-10-18CIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
13
Countrywide Park Homes Ltd, 213 Cromford Road, Langley Mill, Nottingham, Nottinghamshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-01-25 ~ 2025-03-31CIF 53 - Ownership of shares – 75% or more → OE
CIF 53 - Ownership of voting rights - 75% or more → OE
CIF 53 - Right to appoint or remove directors → OE
14
213 Cromford Road, Langley Mill, Nottingham, EnglandActive Corporate (3 parents)
Profit/Loss (Company account)
7,056 GBP2021-07-12 ~ 2022-03-31
Person with significant control
2021-07-12 ~ 2025-03-31CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
15
The Barn, Fen Road, Cambridge, Cambridgeshire, EnglandActive Corporate (3 parents)
Equity (Company account)
273,011 GBP2023-06-30
Person with significant control
2016-04-06 ~ 2016-12-19CIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
16
HARVEY'S COUNTRY ESTATES LIMITED - 2013-08-30
Menzies Llp, 4th Floor, 95 Gresham Street, LondonLiquidation Corporate (2 parents)
Profit/Loss (Company account)
295,731 GBP2018-04-01 ~ 2019-03-31
Person with significant control
2016-04-06 ~ 2019-09-25CIF 48 - Ownership of shares – 75% or more → OE
CIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Right to appoint or remove directors → OE
17
Menzies Llp, 4th Floor, 95 Gresham Street, LondonLiquidation Corporate (2 parents)
Equity (Company account)
-143 GBP2019-03-31
Person with significant control
2018-06-01 ~ 2019-09-25CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
18
KIRKSTEAD BRIDGE COUNTRY PARK LIMITED - 2016-07-29
213 Cromford Road, Langley Mill, Nottingham, EnglandActive Corporate (3 parents)
Equity (Company account)
1,537,888 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2025-03-31CIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
19
Lynton House, 7-12 Tavistock Square, LondonLiquidation Corporate (2 parents)
Person with significant control
2019-01-29 ~ 2019-09-06CIF 59 - Ownership of shares – 75% or more → OE
CIF 59 - Ownership of voting rights - 75% or more → OE
CIF 59 - Right to appoint or remove directors → OE
20
West Coker House, West Coker, Yeovil, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
3,188,056 GBP2024-03-31
Person with significant control
2020-10-31 ~ 2024-09-12CIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE
21
213 Cromford Road, Langley Mill, Nottingham, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-7,559 GBP2023-03-31
Person with significant control
2020-11-15 ~ 2025-03-31CIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Right to appoint or remove directors → OE
22
HARTFORD COUNTRY PARK LIMITED - 2015-10-21
28-30 Wilbraham Road, Manchester, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-03
Person with significant control
2016-04-06 ~ 2017-05-25CIF 47 - Ownership of shares – 75% or more → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
CIF 47 - Right to appoint or remove directors → OE
23
MOVEFAST LIMITED - 2018-10-18
28-30 Wilbraham Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
2,109,093 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2018-08-02CIF 43 - Ownership of shares – 75% or more → OE
CIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
24
Ings Mill Grassgarth Lane, Ings, Kendal, Cumbria, EnglandActive Corporate (2 parents)
Equity (Company account)
-3,123 GBP2018-02-28
Person with significant control
2017-03-02 ~ 2017-08-16CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
25
213 Cromford Road, Langley Mill, Nottingham, EnglandActive Corporate (4 parents)
Equity (Company account)
9,471,604 GBP2022-03-30
Person with significant control
2016-04-06 ~ 2025-03-31CIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-51,497 GBP2024-03-30
Person with significant control
2024-02-21 ~ 2025-03-31CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
27
Lynton House 7-12 Tavistock Square, LondonLiquidation Corporate (2 parents, 1 offspring)
Profit/Loss (Company account)
-55 GBP2018-04-01 ~ 2019-03-31
Person with significant control
2016-04-06 ~ 2019-09-25CIF 55 - Ownership of shares – 75% or more → OE
28
FOLLY COUNTRY PARK LIMITED - 2015-10-28
MEDINA COUNTRY PARK LIMITED - 2015-09-16
Menzies Llp, 4th Floor, 95 Gresham Street, LondonLiquidation Corporate (2 parents)
Profit/Loss (Company account)
156,740 GBP2018-04-01 ~ 2019-03-31
Person with significant control
2016-04-06 ~ 2019-09-25CIF 58 - Ownership of shares – 75% or more → OE
29
LADERA PARK LIMITED - 2018-10-18
213 Cromford Road, Langley Mill, Nottingham, EnglandActive Corporate (3 parents)
Equity (Company account)
-9,135 GBP2022-03-31
Person with significant control
2018-09-19 ~ 2025-03-31CIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
30
Lynton House 7-12 Tavistock Square, LondonLiquidation Corporate (2 parents)
Equity (Company account)
898,286 GBP2019-03-31
Person with significant control
2016-04-06 ~ 2019-09-25CIF 56 - Ownership of shares – 75% or more → OE
31
11 Swan Street, Alcester, EnglandActive Corporate (2 parents)
Equity (Company account)
871,587 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2017-04-26CIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
CIF 46 - Right to appoint or remove directors → OE
CIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
32
Lynton House 7-12 Tavistock Square, LondonLiquidation Corporate (2 parents)
Profit/Loss (Company account)
-1,415 GBP2019-03-22 ~ 2020-03-31
Person with significant control
2019-03-22 ~ 2019-09-25CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
33
213 213 Cromford Road, Langley Mill, Nottinghamshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
4,127,696 GBP2023-03-31
Person with significant control
2024-04-03 ~ 2025-03-31CIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Right to appoint or remove directors → OE
34
C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, SouthamptonIn Administration Corporate (4 parents)
Equity (Company account)
317,223 GBP2018-03-31
Person with significant control
2016-04-06 ~ 2018-09-07CIF 57 - Ownership of shares – 75% or more → OE
35
C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, SouthamptonIn Administration Corporate (4 parents)
Equity (Company account)
686,797 GBP2018-03-31
Person with significant control
2017-03-02 ~ 2018-09-07CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
36
Lynton House 7-12 Tavistock Square, LondonLiquidation Corporate (2 parents)
Profit/Loss (Company account)
-3,708 GBP2018-04-01 ~ 2019-03-31
Person with significant control
2016-04-06 ~ 2019-09-25CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
37
Ings Mill Grassgarth Lane, Ings, Kendal, Cumbria, EnglandActive Corporate (2 parents)
Equity (Company account)
-134,677 GBP2018-02-28
Person with significant control
2017-03-02 ~ 2017-08-16CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
38
Menzies Llp, 4th Floor, 95 Gresham Street, LondonLiquidation Corporate (2 parents)
Person with significant control
2019-01-29 ~ 2019-09-25CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
39
213 Cromford Road, Langley Mill, Nottingham, EnglandActive Corporate (3 parents)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2021-07-08 ~ 2025-03-31CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
40
Lynton House, 7-12 Tavistock Square, LondonLiquidation Corporate (2 parents)
Equity (Company account)
738,449 GBP2019-03-31
Person with significant control
2016-04-06 ~ 2019-09-25CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
41
C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, SouthamptonIn Administration Corporate (4 parents)
Equity (Company account)
44,893 GBP2018-03-31
Person with significant control
2017-06-19 ~ 2018-09-07CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
42
West Coker House, West Coker, Yeovil, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
2,533,560 GBP2024-03-31
Person with significant control
2020-10-31 ~ 2024-09-12CIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
CIF 29 - Right to appoint or remove directors → OE
43
Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
429,103 GBP2019-09-30
Person with significant control
2016-04-06 ~ 2017-03-31CIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 45 - Right to appoint or remove directors → OE