UKBizDB.co.uk

CROWN HOLIDAYS LIMITED

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

This company is commonly known as Crown Holidays Limited. The company was founded 40 years ago and was given the registration number 01734244. The firm's registered office is in CRAWLEY. You can find them at Origin One, 108 High Street, Crawley, West Sussex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CROWN HOLIDAYS LIMITED
Company Number:01734244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Origin One, 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director03 April 2014Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director29 June 2018Active
19 Hillrise Close, Worlingham, Beccles, NR34 7BS

Secretary-Active
The Old Rectory, Ringsfield, Beccles, NR34 8JU

Secretary06 September 1995Active
11 Rossdale Road, Putney, London, SW15 1AD

Secretary31 August 2000Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Secretary05 April 2001Active
8 Newton Grove, London, W4 1LB

Director06 September 1995Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director17 October 2012Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director07 March 2012Active
Woodrow House, Cawston, Norwich, NR10 4HS

Director-Active
19 Bernard Avenue, East Cosham, Portsmouth, PO6 2JP

Director07 August 2006Active
45 Trentham Street, London, SW18 5AS

Director06 September 1995Active
Trentham House 4 Tower Street, Emsworth, PO10 7BH

Director31 August 2000Active
Honer House, Honer Lane, South Mundham, Chichester, PO20 1LZ

Director31 August 2000Active
The Old Rectory, Ringsfield, Beccles, NR34 8JU

Director-Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director17 October 2012Active
The Great Oast, Steep Marsh, Hampshire, GU32 2BN

Director04 February 2004Active
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR

Director31 August 2000Active
Coombe Cross St Hill Road, East Grinstead, RH19 4JU

Director25 May 2004Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director01 August 2008Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director07 August 2006Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director14 December 2012Active
6 Princes Square, Hove, BN3 4GE

Director10 October 2005Active
Fitou Le Breil, Castelnaudary 11400, France, FOREIGN

Director-Active
The Village House, High Street, Newport, CB11 3PF

Director20 May 1996Active
Orchard House, 102 Church Road, Worcester Park, KT4 7RZ

Director04 February 2004Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director14 December 2012Active
8 Ber Street, Norwich, NR1 3EJ

Director31 January 1994Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director07 August 2006Active

People with Significant Control

Mariner International (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Origin One 108, High Street, Crawley, United Kingdom, RH10 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-28Accounts

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-10-21Officers

Change person director company with change date.

Download
2023-07-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-26Accounts

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-27Accounts

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-29Accounts

Legacy.

Download
2021-07-29Other

Legacy.

Download
2021-07-29Other

Legacy.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2020-07-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-23Accounts

Legacy.

Download
2020-06-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.