UKBizDB.co.uk

HALCYON PALMS FRACTIONAL D LIMITED

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

This company is commonly known as Halcyon Palms Fractional D Limited. The company was founded 10 years ago and was given the registration number 08878543. The firm's registered office is in TAVISTOCK. You can find them at Suite 30, Brook Lane, Tavistock, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HALCYON PALMS FRACTIONAL D LIMITED
Company Number:08878543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 30, Brook Lane, Tavistock, England, PL19 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 30, Brook Lane, Tavistock, England, PL19 9DP

Director17 October 2017Active
1-3, St. Johns Court, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2QY

Corporate Secretary06 February 2014Active
P O Box 5, Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW

Corporate Secretary01 July 2014Active
PO BOX 5, Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW

Director01 July 2014Active
1-3, St. Johns Court, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2QY

Director06 February 2014Active
PO BOX 5, Willow House, Oldfield Road, Heswall, Wirral, CH60 0FW

Director31 August 2016Active
PO BOX 5, Willow House, Oldfield Road, Heswall, Wirral, CH60 0FW

Director31 August 2016Active
1-3, St. Johns Court, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2QY

Corporate Director06 February 2014Active
P O Box 5, Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW

Corporate Director01 July 2014Active
P O Box 5, Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW

Corporate Director01 July 2014Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director30 June 2017Active

People with Significant Control

Mr Robin Barrasford
Notified on:17 May 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Suite 30, Brook Lane, Tavistock, England, PL19 9DP
Nature of control:
  • Significant influence or control
Mr Robin Jack Barrasford
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:France
Address:Domaine De La Fot, Domaine De La Fot, Noth, France, 23300
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type dormant.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Accounts

Accounts with accounts type dormant.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Address

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

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Termination secretary company with name termination date.

Download
2017-08-23Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.