UKBizDB.co.uk

ENDLESS HOLDINGS LIMITED

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

This company is commonly known as Endless Holdings Limited. The company was founded 34 years ago and was given the registration number 02400722. The firm's registered office is in COWES. You can find them at 65 Queens Road, Egypt Point, Cowes, Isle Of Wight. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ENDLESS HOLDINGS LIMITED
Company Number:02400722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:65 Queens Road, Egypt Point, Cowes, Isle Of Wight, PO31 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Spring Vale, Turton, Bolton, England, BL7 0FS

Secretary14 August 2023Active
4 Laerty Street, Strovolos, Nicosia, Cyprus, CY2028

Director14 August 2023Active
Melanos 12, Tremithousa, Paphos, Paphos, Cyprus, CY8270

Director19 March 2007Active
15a The Avenue, Cowes, PO31 8JL

Director01 April 1999Active
12 Ridgeway, Chilmark, Salisbury, SP3 5BX

Secretary04 September 1997Active
22 Daisy Hall Drive, Westhoughton, Bolton, BL5 2SA

Secretary22 December 2003Active
15a The Avenue, Cowes, PO31 8JL

Secretary31 December 2008Active
47 West Borough, Wimborne, BH21 1LX

Secretary-Active
Alderbury Holt, Southampton Road,Clarendon, Salisbury, SP5 3DG

Secretary10 December 1992Active
2 Parkgate Drive, Leyland, Preston, PR25 1BU

Secretary01 April 1999Active
Exchange House, St Cross Lane, Newport, PO30 5BZ

Corporate Secretary13 July 2005Active
7 The Acres, White Acre Lane, Barrow Clitheroe, BB7 9BH

Director01 April 1999Active
Hunters Lodge Wick Lane, Downton, Salisbury, SP5 3NH

Director-Active
3 Parkgate, Goosnargh, Preston, PR3 2BU

Director01 April 1999Active
The New Holmwood Hotel, Queens Road, Cowes, PO31 8BW

Director01 April 1999Active
Barn Ridge Cottage, Farley, Salisbury, SP5 1AH

Director-Active
Burroughs Hill, Duck Lane, Laverstock, Salisbury, SP1 1PU

Director-Active
65, Queens Road, Egypt Point, Cowes, PO31 8BW

Director30 June 2017Active
Wood End House, Ridgeway Lane, Lymington, SO41 8AA

Director-Active
15a, The Avenue, Cowes, England, PO31 8JL

Director30 June 2017Active
Alderbury Holt, Southampton Road,Clarendon, Salisbury, SP5 3DG

Director10 December 1992Active
Chately Wood House, Rockford, Ringwood, BH24 3LZ

Director10 December 1992Active
65, Queens Road, Egypt Point, Cowes, PO31 8BW

Director30 June 2017Active

People with Significant Control

Mrs Gail Margaret Ray
Notified on:31 January 2018
Status:Active
Date of birth:January 1971
Nationality:British
Address:65, Queens Road, Cowes, PO31 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dawson Thomas Williams
Notified on:05 July 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:Cyprus
Address:Warren Hill, Virginas 25, Tala, Cyprus, CY8577
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-17Officers

Change person secretary company with change date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person secretary company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.