UKBizDB.co.uk

DSC HOLIDAY LETTINGS LIMITED

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

This company is commonly known as Dsc Holiday Lettings Limited. The company was founded 27 years ago and was given the registration number 03286570. The firm's registered office is in GATESHEAD. You can find them at 7 Bankside, The Watermark, , Gateshead, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:DSC HOLIDAY LETTINGS LIMITED
Company Number:03286570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:7 Bankside, The Watermark, Gateshead, England, NE11 9SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moor Green Farm Tarns Lane, Threshfield, Skipton, BD23 5NR

Secretary11 March 1997Active
Moor Green Farm Tarns Lane, Threshfield, Skipton, BD23 5NR

Director11 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
Moor Green Farm Tarns Lane, Threshfield, Skipton, BD23 5NR

Director11 March 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 December 1996Active

People with Significant Control

Hollie Victoria Elizabeth Grant
Notified on:04 November 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:7, Bankside, The Watermark, Gateshead, England, NE11 9SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Carr
Notified on:01 July 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:7, Bankside, The Watermark, Gateshead, England, NE11 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Margaret Carr
Notified on:01 July 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:7, Bankside, The Watermark, Gateshead, England, NE11 9SY
Nature of control:
  • Significant influence or control

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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Address

Change registered office address company with date old address new address.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.