UKBizDB.co.uk

EXCELSA TIME-SHARE LIMITED

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

This company is commonly known as Excelsa Time-share Limited. The company was founded 41 years ago and was given the registration number 01643229. The firm's registered office is in CHALFONT ST PETER. You can find them at York House, Church Lane, Chalfont St Peter, Bucks. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EXCELSA TIME-SHARE LIMITED
Company Number:01643229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:York House, Church Lane, Chalfont St Peter, Bucks, SL9 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Chestnut Drive, Wanstead, E11 2TA

Secretary12 January 2007Active
York House, Church Lane, Chalfont St Peter, SL9 9RE

Director18 November 2016Active
39-41 Broad Street, St Helier, Jersey,

Secretary-Active
39-41 Broad Street, St Helier, JE4 8PU

Corporate Secretary13 November 1996Active
2-4 Great Eastern Street, London, EC2A 3NT

Corporate Secretary05 November 1998Active
33, Chestnut Drive, Wanstead, E11 2TA

Director12 January 2007Active
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ

Director20 July 2004Active
22 Carey Way, Olney, MK46 4DR

Director05 November 1998Active
Walnut House, The Paddock Emberton, Olney, MK46 5DJ

Director05 November 1998Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Director13 November 1996Active
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE

Director06 July 1998Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Director-Active
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB

Director15 May 1997Active
43 Summerville Avenue, Waterford, Ireland, IRISH

Director28 April 2003Active
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey,

Director-Active

People with Significant Control

Mrs Pauline Diane Candler
Notified on:18 November 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:York House, Church Lane, Chalfont St Peter, SL9 9RE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-19Miscellaneous

Legacy.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Accounts

Accounts with accounts type total exemption full.

Download
2013-12-30Accounts

Accounts with accounts type total exemption full.

Download
2013-12-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.