This company is commonly known as Corner House Holidays Limited. The company was founded 28 years ago and was given the registration number 02909228. The firm's registered office is in WREXHAM. You can find them at Corner House Farm, Parkside Rossett, Wrexham, Wrexham. This company's SIC code is 55201 - Holiday centres and villages.
Name | : | CORNER HOUSE HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 02909228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corner House Farm, Parkside Rossett, Wrexham, Wrexham, LL12 0BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a Courtyard Terrace, Church Street, Chirk, Wrexham, Wales, LL14 5EZ | Secretary | 09 September 2020 | Active |
5a Courtyard Terrace, Church Street, Chirk, Wrexham, Wales, LL14 5EZ | Director | 15 October 2020 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 March 1994 | Active |
Corner House Farm, Parkside, Rossett, LL12 0BW | Secretary | 16 March 1994 | Active |
Corner House Farm, Parkside, Rossett, LL12 0BW | Director | 16 March 1994 | Active |
Corner House Farm, Parkside, Rossett, LL12 0BW | Director | 16 March 1994 | Active |
Corner House, Farm, Parkside Rossett, Wrexham, LL12 0BW | Director | 21 July 2014 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 March 1994 | Active |
Mr Nicholas Rupert Cureton Coop | ||
Notified on | : | 22 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 5a Courtyard Terrace, Church Street, Wrexham, Wales, LL14 5EZ |
Nature of control | : |
|
Mr Leonard Ian Carl Stritch | ||
Notified on | : | 22 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 5a Courtyard Terrace, Church Street, Wrexham, Wales, LL14 5EZ |
Nature of control | : |
|
Mr Howard Ernest Churchill Fey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1917 |
Nationality | : | British |
Address | : | Corner House, Farm, Wrexham, LL12 0BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Appoint person secretary company with name date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2022. All rights reserved.