UKBizDB.co.uk

CORNWALL HIDEAWAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornwall Hideaways Limited. The company was founded 26 years ago and was given the registration number 03514233. The firm's registered office is in NEWMARKET. You can find them at Hpb House, Old Station Road, Newmarket, Suffolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CORNWALL HIDEAWAYS LIMITED
Company Number:03514233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hpb House, Old Station Road, Newmarket, Suffolk, England, CB8 8EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hpb House, Old Station Road, Newmarket, England, CB8 8EH

Director30 November 2018Active
Hpb House, Old Station Road, Newmarket, England, CB8 8EH

Director30 November 2018Active
Hpb House, Old Station Road, Newmarket, England, CB8 8EH

Director30 November 2018Active
Hpb House, Old Station Road, Newmarket, England, CB8 8EH

Director24 May 2019Active
Levant Vellanoweth, Ludgvan, Penzance, TR20 8EW

Nominee Secretary20 February 1998Active
Trebetherick House, Trebetherick, Wadebridge, United Kingdom, PL27 6SB

Secretary31 March 2008Active
22 Dennis Road, Padstow, PL28 8DE

Secretary21 February 1998Active
18 Cathedral Yard, Exeter, EX1 1HE

Corporate Secretary30 July 2002Active
Levant, Vellanoweth Ludgvan, Penzance, TR20 8EW

Nominee Director20 February 1998Active
Whitecroft House, 51 Water Lane, Wilmslow, England, SK9 5BQ

Director01 June 2014Active
Hpb House, Old Station Road, Newmarket, England, CB8 8EH

Director01 January 2021Active
Whitecroft House, 51 Water Lane, Wilmslow, England, SK9 5BQ

Director01 June 2014Active
Levant Vellanoweth, Ludgvan, Penzance, TR20 8EW

Nominee Director20 February 1998Active
Sea Pinks, 30 Tintagel Terrace, Port Isaac, PL29 3SE

Director21 February 1998Active
Whitecroft House, 51 Water Lane, Wilmslow, England, SK9 5BQ

Director01 June 2014Active
22 Dennis Road, Padstow, PL28 8DE

Director21 February 1998Active
Whitecroft House, 51 Water Lane, Wilmslow, England, SK9 5BQ

Director01 June 2014Active

People with Significant Control

Hideaways Holidays Group Limited
Notified on:14 November 2019
Status:Active
Country of residence:England
Address:Hpb House, Old Station Road, Newmarket, England, CB8 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Donald Baber
Notified on:30 November 2018
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Big Blue Sky Building, Warham Road, Wells-Next-The-Sea, England, NR23 1QA
Nature of control:
  • Significant influence or control
Mr Robert Gerald Boyce
Notified on:30 November 2018
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:Big Blue Sky Building, Warham Road, Wells-Next-The-Sea, England, NR23 1QA
Nature of control:
  • Significant influence or control
Mr James Christopher Boyce
Notified on:30 November 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Big Blue Sky Building, Warham Road, Wells-Next-The-Sea, England, NR23 1QA
Nature of control:
  • Significant influence or control
The Uk Great Travel Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:51, Water Lane, Wilmslow, England, SK9 5BQ
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-25Change of constitution

Statement of companys objects.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Resolution

Resolution.

Download
2018-12-28Change of name

Change of name notice.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.