Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIA CARAVAN PARKS LIMITED
Company Information for

ANGLIA CARAVAN PARKS LIMITED

70 FEN ROAD, CAMBRIDGE, CB4 1TU,
Company Registration Number
00895235
Private Limited Company
Active

Company Overview

About Anglia Caravan Parks Ltd
ANGLIA CARAVAN PARKS LIMITED was founded on 1967-01-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Anglia Caravan Parks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGLIA CARAVAN PARKS LIMITED
 
Legal Registered Office
70 FEN ROAD
CAMBRIDGE
CB4 1TU
Other companies in HA1
 
Filing Information
Company Number 00895235
Company ID Number 00895235
Date formed 1967-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 18/06/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA CARAVAN PARKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLIA CARAVAN PARKS LIMITED

Current Directors
Officer Role Date Appointed
COLIN CRICKMORE
Company Secretary 2006-04-12
COLIN CRICKMORE
Director 2006-04-12
JAMES ROBERT CRICKMORE
Director 2006-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNE JANE HARKNETT
Company Secretary 1996-11-02 2006-04-12
PETRA SHARP
Company Secretary 2006-04-12 2006-04-12
BENIJAM GREGORY
Director 2006-04-12 2006-04-12
SUSANNE JANE HARKNETT
Director 1996-11-02 2006-04-12
DONALD KENNETH TAYLOR
Director 2000-01-08 2006-04-12
JEREMY KEITH TAYLOR
Director 2004-03-03 2006-04-12
STUART ANTHONY HARKNETT
Director 1996-11-02 2004-03-03
ANN SHIRLEY RICHARDSON
Company Secretary 1991-08-14 1996-10-21
ANN SHIRLEY RICHARDSON
Director 1991-08-14 1996-10-21
JOHN ANTHONY RICHARDSON
Director 1991-08-14 1996-10-21
DIANNE ROSEMARY TAYLOR
Director 1991-08-14 1996-06-30
DONALD KENNETH TAYLOR
Director 1991-08-14 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CRICKMORE CRICKMORE RESIDENTIAL LETTINGS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Active
COLIN CRICKMORE CRICKMORE PARKS LIMITED Company Secretary 2004-10-08 CURRENT 1964-11-10 Active
COLIN CRICKMORE KINGS LYNN MOBILE HOME PARK LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Active
COLIN CRICKMORE CRICKMORE HOLDINGS LIMITED Company Secretary 2004-10-04 CURRENT 2004-07-21 Active
COLIN CRICKMORE PLUMTREE MOBILE HOME PARK LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Liquidation
COLIN CRICKMORE CRICKMORE DEVELOPMENTS LIMITED Company Secretary 1998-12-11 CURRENT 1998-12-11 Active
COLIN CRICKMORE STABLE CAR SALES LIMITED Company Secretary 1996-09-30 CURRENT 1983-04-05 Active
COLIN CRICKMORE LEISURE PARKS LUXURY LIVING LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
COLIN CRICKMORE WILLOWAY MOBILE HOME PARK LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
COLIN CRICKMORE YARWELL ESTATES LIMITED Director 2015-09-04 CURRENT 2009-03-31 Active
COLIN CRICKMORE KNIGHTSBRIDGE LUXURY HOMES LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
COLIN CRICKMORE STONEWOOD GATE (MANAGEMENT) LIMITED Director 2014-10-27 CURRENT 2011-08-05 Active
COLIN CRICKMORE GRAPE HOUSE LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
COLIN CRICKMORE JTC ENVIRONMENTAL LIMITED Director 2014-06-23 CURRENT 2014-06-23 Liquidation
COLIN CRICKMORE LEISURE PARKS REAL ESTATE (HOLDINGS) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
COLIN CRICKMORE LEISURE PARKS (UK) LIMITED Director 2012-01-11 CURRENT 2011-11-11 Dissolved 2017-07-25
COLIN CRICKMORE M AND M TRADING (CAMBRIDGE) LIMITED Director 2011-02-01 CURRENT 2010-01-08 Active
COLIN CRICKMORE LEISURE PARKS INVESTMENTS LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
COLIN CRICKMORE CRICKMORE RESIDENTIAL LETTINGS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
COLIN CRICKMORE LEISURE PARKS RESIDENTIAL LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2017-08-15
COLIN CRICKMORE LEISURE PARKS REAL ESTATE LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active
COLIN CRICKMORE CRICKMORE PARKS LIMITED Director 2004-10-08 CURRENT 1964-11-10 Active
COLIN CRICKMORE KINGS LYNN MOBILE HOME PARK LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
COLIN CRICKMORE CRICKMORE HOLDINGS LIMITED Director 2004-10-04 CURRENT 2004-07-21 Active
COLIN CRICKMORE CRICKMORE INVESTMENTS LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active - Proposal to Strike off
COLIN CRICKMORE PLUMTREE MOBILE HOME PARK LIMITED Director 2001-06-13 CURRENT 2001-06-13 Liquidation
COLIN CRICKMORE CRICKMORE DEVELOPMENTS LIMITED Director 1998-12-11 CURRENT 1998-12-11 Active
COLIN CRICKMORE STABLE CAR SALES LIMITED Director 1991-01-17 CURRENT 1983-04-05 Active
JAMES ROBERT CRICKMORE WILLOWAY MOBILE HOME PARK LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
JAMES ROBERT CRICKMORE YARWELL ESTATES LIMITED Director 2015-09-04 CURRENT 2009-03-31 Active
JAMES ROBERT CRICKMORE KNIGHTSBRIDGE LUXURY HOMES LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
JAMES ROBERT CRICKMORE LSL (SOUTH EAST) SURFACING LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JAMES ROBERT CRICKMORE M AND M TRADING (CAMBRIDGE) LIMITED Director 2011-02-01 CURRENT 2010-01-08 Active
JAMES ROBERT CRICKMORE CRICKMORE RESIDENTIAL LETTINGS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
JAMES ROBERT CRICKMORE CRICKMORE DEVELOPMENTS LIMITED Director 2006-08-07 CURRENT 1998-12-11 Active
JAMES ROBERT CRICKMORE CRICKMORE PARKS LIMITED Director 2004-10-08 CURRENT 1964-11-10 Active
JAMES ROBERT CRICKMORE KINGS LYNN MOBILE HOME PARK LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
JAMES ROBERT CRICKMORE JRC INVESTMENTS LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active
JAMES ROBERT CRICKMORE PLUMTREE MOBILE HOME PARK LIMITED Director 2001-06-13 CURRENT 2001-06-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Previous accounting period shortened from 29/03/23 TO 28/03/23
2023-08-17CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM 166 College Road Harrow Middlesex HA1 1RA England
2022-08-31CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CRICKMORE
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CRICKMORE
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-06-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AA01Previous accounting period extended from 24/03/18 TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-06-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-12-21AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT CRICKMORE
2017-08-23PSC04Change of details for Mr Colin Crickmore as a person with significant control on 2016-04-06
2017-08-22PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017
2017-08-22PSC02Notification of Crickmore Holdings Limited as a person with significant control on 2016-04-06
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CRICKMORE
2017-08-22PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017
2017-03-27AA01Current accounting period shortened from 27/03/16 TO 26/03/16
2016-12-28AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 70000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA
2016-03-29AA01Current accounting period shortened from 29/03/15 TO 28/03/15
2015-12-30AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 70000
2015-09-23AR0114/08/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 70000
2014-08-14AR0114/08/14 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Mr James Robert Crickmore on 2014-01-09
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM SUMPTER HOUSE, 8 STATION ROAD HISTON CAMBRIDGE CAMBS CB24 9LQ
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-22AR0114/08/13 FULL LIST
2013-05-02AUDAUDITOR'S RESIGNATION
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-10AR0114/08/12 FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT CRICKMORE / 10/09/2012
2012-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-23RES01ADOPT ARTICLES 25/11/2009
2011-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-19AR0114/08/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-09AR0114/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT CRICKMORE / 14/08/2010
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-09363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2008-01-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-30225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2007-08-20363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-20190LOCATION OF DEBENTURE REGISTER
2007-08-20353LOCATION OF REGISTER OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGESHIRE CB4 9LQ
2007-06-05225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-09-08363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-09-08353LOCATION OF REGISTER OF MEMBERS
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 92 STATION ROAD CLACTON ON SEA ESSEX CO15 1SG
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bSECRETARY RESIGNED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-26363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-20363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-25288bDIRECTOR RESIGNED
2004-03-25288aNEW DIRECTOR APPOINTED
2003-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/03
2003-09-04363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-31RES04£ NC 100/10000 11/08/
2003-08-31123NC INC ALREADY ADJUSTED 11/08/03
2003-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-31RES14RE:CAP £9981 11/08/03
2003-08-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-3188(2)RAD 11/08/03--------- £ SI 9981@1=9981 £ IC 19/10000
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-13363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-12363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
1967-01-03New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANGLIA CARAVAN PARKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLIA CARAVAN PARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-07-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-08 Satisfied BARCLAYS BANK PLC
DEED OF GUARANTEE 1968-04-17 Satisfied THE EASTERN ELECTRICITY BOARD.
LEGAL CHARGE 1967-01-31 Satisfied HARRY ROBERT CARTER.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLIA CARAVAN PARKS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIA CARAVAN PARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA CARAVAN PARKS LIMITED
Trademarks
We have not found any records of ANGLIA CARAVAN PARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA CARAVAN PARKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANGLIA CARAVAN PARKS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA CARAVAN PARKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIA CARAVAN PARKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLIA CARAVAN PARKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.