This company is commonly known as Forest Holidays Group Limited. The company was founded 11 years ago and was given the registration number 08159281. The firm's registered office is in SWADLINCOTE. You can find them at Bath Yard Bath Lane, Moira, Swadlincote, Derbyshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | FOREST HOLIDAYS GROUP LIMITED |
---|---|---|
Company Number | : | 08159281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bath Yard Bath Lane, Moira, Swadlincote, Derbyshire, DE12 6BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath Yard, Bath Lane, Moira, Swadlincote, DE12 6BA | Director | 27 April 2022 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, DE12 6BA | Director | 27 April 2022 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, DE12 6BA | Director | 12 August 2014 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA | Director | 21 September 2012 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, DE12 6BA | Director | 16 December 2016 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA | Director | 21 September 2012 | Active |
Leacroft Farm, Sandpits Lane, Hadley End, Yoxall, United Kingdom, DE13 8PF | Director | 27 July 2012 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA | Director | 21 September 2012 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA | Director | 21 September 2012 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA | Director | 12 November 2012 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA | Director | 21 September 2012 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA | Director | 21 September 2012 | Active |
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA | Director | 21 September 2012 | Active |
Bath Yard, Moira, United Kingdom, DE12 6BE | Director | 01 November 2019 | Active |
Canopy Bidco Limited | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bath Yard, Bath Yard, Swadlincote, England, DE12 6BA |
Nature of control | : |
|
Ldc I Lp | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 39, Queens Road, Aberdeen, Scotland, AB15 4ZN |
Nature of control | : |
|
Mr Peter Philipson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Bath Yard, Bath Lane, Swadlincote, DE12 6BA |
Nature of control | : |
|
Mr Bruce Mckendrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Bath Yard, Bath Lane, Swadlincote, DE12 6BA |
Nature of control | : |
|
Ldc (Nominees) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Vine Street, London, England, W1J 0AH |
Nature of control | : |
|
Mr Martin John Draper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Bath Yard, Bath Lane, Swadlincote, DE12 6BA |
Nature of control | : |
|
Mr Andrew John Grove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Bath Yard, Bath Lane, Swadlincote, DE12 6BA |
Nature of control | : |
|
Ldc (Managers) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Vine Street, London, England, W1J 0AH |
Nature of control | : |
|
Mr Ross Anthony Faith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | Bath Yard, Bath Lane, Swadlincote, DE12 6BA |
Nature of control | : |
|
Mrs Jill Elizabeth Grinsted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Bath Yard, Bath Lane, Swadlincote, DE12 6BA |
Nature of control | : |
|
Mr Richard John Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bathyard, Bath Lane, Swadlincote, England, DE12 6BA |
Nature of control | : |
|
Ldc Parallel (Nominees) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Vine Street, London, England, W1J 0AH |
Nature of control | : |
|
The Forestry Commissioners | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 231, Corstorphine Road, Edinburgh, Scotland, EH12 7AT |
Nature of control | : |
|
Ldc I Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 39, Queens Road, Aberdeen, Scotland, AB15 4ZN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-27 | Capital | Legacy. | Download |
2023-09-27 | Insolvency | Legacy. | Download |
2023-09-27 | Resolution | Resolution. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-05 | Accounts | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-31 | Accounts | Legacy. | Download |
2022-10-31 | Other | Legacy. | Download |
2022-10-31 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.