UKBizDB.co.uk

HOLBROOK TIME-SHARE LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:60 Noverton Lane, Prestbury, Cheltenham, Gloucestershire, GL52 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Noverton Lane, Prestbury, Cheltenham, England, GL52 5DE

Secretary26 July 2007Active
60, Noverton Lane, Prestbury, Cheltenham, England, GL52 5DE

Director26 July 2007Active
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
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
9 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QQ

Director26 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-03Dissolution

Dissolution application strike off company.

Download
2021-11-19Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2016-11-14Accounts

Accounts with accounts type dormant.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type total exemption full.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption full.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Address

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

Download
2014-01-26Accounts

Accounts with accounts type dormant.

Download
2013-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-02Officers

Termination director company with name.

Download
2012-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.