This company is commonly known as Holbrook Time-share Limited. The company was founded 41 years ago and was given the registration number 01643233. The firm's registered office is in CHELTENHAM. You can find them at 60 Noverton Lane, Prestbury, Cheltenham, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HOLBROOK TIME-SHARE LIMITED |
---|---|---|
Company Number | : | 01643233 |
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 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Noverton Lane, Prestbury, Cheltenham, Gloucestershire, GL52 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Noverton Lane, Prestbury, Cheltenham, England, GL52 5DE | Secretary | 26 July 2007 | Active |
60, Noverton Lane, Prestbury, Cheltenham, England, GL52 5DE | Director | 26 July 2007 | Active |
39-41 Broad Street, St Helier, Jersey, | Secretary | - | Active |
39-41 Broad Street, St Helier, JE4 8PU | Corporate Secretary | 13 November 1996 | Active |
2-4 Great Eastern Street, London, EC2A 3NT | Corporate Secretary | 05 November 1998 | Active |
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ | Director | 20 July 2004 | Active |
22 Carey Way, Olney, MK46 4DR | Director | 05 November 1998 | Active |
Walnut House, The Paddock Emberton, Olney, MK46 5DJ | Director | 05 November 1998 | Active |
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN | Director | 13 November 1996 | Active |
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE | Director | 06 July 1998 | Active |
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS | Director | - | Active |
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB | Director | 15 May 1997 | Active |
43 Summerville Avenue, Waterford, Ireland, IRISH | Director | 28 April 2003 | Active |
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey, | Director | - | Active |
9 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QQ | Director | 26 July 2007 | Active |
Mrs Sarah Jane Wright | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 60, Noverton Lane, Cheltenham, GL52 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-03 | Dissolution | Dissolution application strike off company. | Download |
2021-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Address | Change registered office address company with date old address new address. | Download |
2014-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-02 | Officers | Termination director company with name. | Download |
2012-12-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.