SOUTH LAKELAND GROUP LIMITED

2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE  NE12 8ET
  • Active
  • Private Limited Company
  • Company No. 05841393
  • Last Updated: 01 Mar 2024

Company Profile

SOUTH LAKELAND GROUP LIMITED was incorporated on Thursday, June 8, 2006 as a Private Limited Company with registered address in NEWCASTLE UPON TYNE. SOUTH LAKELAND GROUP LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 18 years 3 months and 13 days.

Name SOUTH LAKELAND GROUP LIMITED
Company number 05841393
Company type Private Limited Company
Incorporation date 08 Jun 2006
Status Active
Industry (SIC 2007)

Address

Registered Address 2ND FLOOR ONE GOSFORTH PARK WAY
GOSFORTH BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8ET
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Parkdean Resorts Limited One Gosforth Park Way, Gosforth Business Park, NE12 8ET Dates: Thursday, December 28, 2017 - Thursday, December 28, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Pd Parks Limited One Gosforth Park Way, Gosforth Business Park, NE12 8ET Dates: Thursday, December 28, 2017 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Tyson Topco Limited One Gosforth Park Way, Gosforth Business Park, NE12 8ET Dates: Thursday, December 28, 2017 - Thursday, December 28, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Parkdean Resorts Uk Limited One Gosforth Park Way, Gosforth Business Park, NE12 8ET Dates: Thursday, December 28, 2017 - Thursday, December 28, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Tyson Midco Limited One Gosforth Park Way, Gosforth Business Park, NE12 8ET Dates: Thursday, December 28, 2017 - Thursday, December 28, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Tyson Bidco Limited Bunhill Row, EC1Y 8YZ Dates: Wednesday, April 6, 2016 - Thursday, December 28, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (8 days left)
Latest accounts 31 December 2022
Next confirmation statement due 06 July 2017
Last confirmation statement dated 08 June 2016

Mortgages

Total of Mortgages 9
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 7

Previous Names

Name Change Date
SOUTH LAKELAND GROUP LIMITED 08 Jun 2006