UKBizDB.co.uk

FELMOOR HOLIDAYS LIMITED

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

This company is commonly known as Felmoor Holidays Limited. The company was founded 5 years ago and was given the registration number 11850133. The firm's registered office is in MORPETH. You can find them at Felmoor Park, Eshottheugh, Morpeth, Northumberland. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:FELMOOR HOLIDAYS LIMITED
Company Number:11850133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Felmoor Park, Eshottheugh, Morpeth, Northumberland, United Kingdom, NE65 9QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyldecrest House, 857 London Road, Grays, England, RM20 3AT

Director31 March 2022Active
Wyldecrest House, 857 London Road, Grays, England, RM20 3AT

Director31 March 2022Active
Wolf Lodge, Felmoor Park, Eshottheugh, Morpeth, United Kingdom, NE65 9QH

Secretary27 February 2019Active
Felmoor Park, Eshottheugh, Morpeth, United Kingdom, NE65 9QH

Director27 February 2019Active
Felmoor Park, Eshottheugh, Morpeth, United Kingdom, NE65 9QH

Director27 February 2019Active
Wolf Lodge, Felmoor Park, Eshottheugh, Morpeth, United Kingdom, NE65 9QH

Director27 February 2019Active

People with Significant Control

Felmoor Park Limited
Notified on:28 March 2022
Status:Active
Country of residence:United Kingdom
Address:8, Linnet Court, Alnwick, United Kingdom, NE66 2GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melvin Thornton
Notified on:27 February 2019
Status:Active
Date of birth:August 1956
Nationality:English
Country of residence:United Kingdom
Address:Felmoor Park, Eshottheugh, Morpeth, United Kingdom, NE65 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Thornton
Notified on:27 February 2019
Status:Active
Date of birth:June 1964
Nationality:English
Country of residence:England
Address:7, Ladys Walk, Morpeth, England, NE61 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Thornton
Notified on:27 February 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Felmoor Park, Eshottheugh, Morpeth, United Kingdom, NE65 9QH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Address

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

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-01Address

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

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.