This company is commonly known as Holiday Cornwall Limited. The company was founded 25 years ago and was given the registration number 03689302. The firm's registered office is in FALMOUTH. You can find them at 48 Arwenack Street, , Falmouth, Cornwall. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HOLIDAY CORNWALL LIMITED |
---|---|---|
Company Number | : | 03689302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1998 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Arwenack Street, Falmouth, Cornwall, United Kingdom, TR11 3JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oxstalls, A46 Evesham Bypass, Evesham, United Kingdom, WR11 4TU | Secretary | 03 December 2013 | Active |
The Pigeon House, Church Road, Kemble, Cirencester, United Kingdom, GL7 6AE | Director | 12 August 2004 | Active |
Killigrew House, Cusgarne, Truro, United Kingdom, TR4 8RW | Director | 25 January 1999 | Active |
Bottom Flat, Quarry Parc Creed Lane Grampound, Truro, TR2 4SJ | Secretary | 01 February 2002 | Active |
Endsleigh House Carn Marth Lane, South Carnmarth, Redruth, TR16 5TA | Secretary | 25 January 1999 | Active |
Chywidn, Budock Vean, Mawnan Smith, Falmouth, TR11 5LG | Secretary | 12 August 2004 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 29 December 1998 | Active |
Southfield House, Coates, Cirencester, GL7 6NH | Director | 25 January 1999 | Active |
Anvower, Carwinion Lane, Mawnan Smith, Falmouth, TR11 5JB | Director | 30 June 2009 | Active |
The Old Rectory, Albany Road, Falmouth, TR11 3RP | Director | 25 January 1999 | Active |
Tregarthen Vean, Mylor Downs, Falmouth, TR11 5UL | Director | 25 January 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 29 December 1998 | Active |
Mr Anthony Willmott Berry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pigeon House, Kemble, Cirencester, England, GL7 6AE |
Nature of control | : |
|
Mr Peter James Birkhead Berry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Killigrew, Cusgarne, Truro, England, TR4 8RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-25 | Dissolution | Dissolution application strike off company. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Accounts | Change account reference date company current extended. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Officers | Change person director company with change date. | Download |
2016-06-13 | Officers | Change person director company with change date. | Download |
2016-06-13 | Address | Change registered office address company with date old address new address. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.