UKBizDB.co.uk

EDENBRIDGE HOLIDAY ACTIVITIES SCHEME LIMITED

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

This company is commonly known as Edenbridge Holiday Activities Scheme Limited. The company was founded 19 years ago and was given the registration number 05399962. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:EDENBRIDGE HOLIDAY ACTIVITIES SCHEME LIMITED
Company Number:05399962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, TN3 9JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, TN3 9JP

Director25 April 2022Active
Bonds Cottage Broadwater Forest, Tunbridge Wells, TN3 9JP

Director21 March 2005Active
Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, TN3 9JP

Director21 March 2005Active
The Old Vicarage, Moorden Lane, Chiddingstone Causeway, Tonbridge, England, TN11 8JE

Director22 November 2023Active
Forest Way, Station Road, Groombridge, Tunbridge Wells, United Kingdom, TN3 9NG

Director14 May 2012Active
Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, TN3 9JP

Director25 April 2022Active
Gottyshill House, Cowden, Edenbridge, TN8 7JL

Secretary21 March 2005Active
Sturrock, Crouch House Crouch House Road, Edenbridge, TN8 5LQ

Secretary21 March 2005Active
Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, TN3 9JP

Director21 March 2005Active
16, Gamston, Retford, England, DN22 0QA

Director07 October 2015Active
Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, TN3 9JP

Director21 March 2005Active
Skinners, Skinners Lane, Edenbridge, TN8 6LW

Director21 March 2005Active
Bough Beech Farmhouse, Bough Beech, Edenbridge, TN8 7PB

Director12 January 2009Active
Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, TN3 9JP

Director12 January 2009Active
Lower Brockhill Farm, Holtye, Cowden, Edenbridge, England, TN8 7ED

Director05 November 2014Active

People with Significant Control

Mrs Virginia Elaine Best
Notified on:16 May 2024
Status:Active
Date of birth:May 1962
Nationality:English
Country of residence:England
Address:Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, England, TN3 9JP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Serena Rosemary Barker
Notified on:28 February 2024
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Knowlands, Five Fields Lane, Edenbridge, England, TN8 6NA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Chloe Jane Way
Notified on:28 February 2024
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Knowlands Cottage, Five Fields Lane, Edenbridge, England, TN8 6NA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Deborah Seth
Notified on:28 February 2024
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage, The Old Vicarage, Tonbridge, United Kingdom, TN11 8JE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sheila Alison Henderson
Notified on:25 September 2019
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, England, TN3 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Virginia Elaine Best
Notified on:25 September 2019
Status:Active
Date of birth:May 1962
Nationality:English
Country of residence:England
Address:Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, England, TN3 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Dorothy Burges Mbe
Notified on:25 September 2019
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:Bonds Cottage, Broadwater Forest Lane, Tunbridge Wells, England, TN3 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-23Address

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

Download
2024-05-18Persons with significant control

Change to a person with significant control.

Download
2024-05-16Persons with significant control

Notification of a person with significant control.

Download
2024-05-16Persons with significant control

Cessation of a person with significant control.

Download
2024-05-16Officers

Termination director company with name termination date.

Download
2024-05-16Persons with significant control

Cessation of a person with significant control.

Download
2024-05-16Officers

Termination director company with name termination date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.