AVON HOLIDAY COTTAGES LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Avon Holiday Cottages Ltd. The company was founded 6 years ago and was given the registration number 12237435. The firm's registered office is in ALCESTER. You can find them at Avon House 6 Avon Way, Bidford-on-avon, Alcester, . This company's SIC code is 55209 - Other holiday and other collective accommodation.
 Company Information
| Name | : | AVON HOLIDAY COTTAGES LTD | 
|---|
| Company Number | : | 12237435 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 01 October 2019 | 
|---|
| End of financial year | : | 30 September 2023 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | - 55209 - Other holiday and other collective accommodation
 
  | 
|---|
 Office Address & Contact
|  Registered Address | : | Avon House 6 Avon Way, Bidford-on-avon, Alcester, England, B50 4GP | 
|---|
|  Country Origin | : | ENGLAND | 
|---|
|  Telephone | : | Unreported | 
|---|
|  Email Address | : | Unreported | 
|---|
|  Website | : | Unreported | 
|---|
|  Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
|  Avon House, 6 Avon Way, Bidford-On-Avon, Alcester, England, B50 4GP | Director | 01 October 2019 | Active | 
|  11, Hollyhurst Road, Sutton Coldfield, England, B73 6SY | Director | 01 October 2019 | Active | 
|  24, Thornhill Road, Huddersfield, England, HD3 3DD | Director | 01 October 2019 | Active | 
 People with Significant Control
|  Mrs Sarah Jayne Buckingham | 
| Notified on | : | 01 October 2019 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | October 1970 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Avon House, 6 Avon Way, Alcester, England, B50 4GP | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr David Jonathan Mccormick | 
| Notified on | : | 01 October 2019 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | August 1968 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 11, Hollyhurst Road, Sutton Coldfield, England, B73 6SY | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Stuart Grant Mccormick | 
| Notified on | : | 01 October 2019 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1967 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 24, Thornhill Road, Huddersfield, England, HD3 3DD | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 - Right to appoint and remove directors
 
  | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
 -  Accounts type was MICRO
 -  Next accounts dated 31 March 2024
 -  Due by 31 December 2024 (10 months remaining)
 
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
 -  Next confirmation dated 14 October 2024
 -  Due by 28 October 2024 (12 months remaining)