UKBizDB.co.uk

HOLIDAY CORNWALL LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:48 Arwenack Street, Falmouth, Cornwall, United Kingdom, TR11 3JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oxstalls, A46 Evesham Bypass, Evesham, United Kingdom, WR11 4TU

Secretary03 December 2013Active
The Pigeon House, Church Road, Kemble, Cirencester, United Kingdom, GL7 6AE

Director12 August 2004Active
Killigrew House, Cusgarne, Truro, United Kingdom, TR4 8RW

Director25 January 1999Active
Bottom Flat, Quarry Parc Creed Lane Grampound, Truro, TR2 4SJ

Secretary01 February 2002Active
Endsleigh House Carn Marth Lane, South Carnmarth, Redruth, TR16 5TA

Secretary25 January 1999Active
Chywidn, Budock Vean, Mawnan Smith, Falmouth, TR11 5LG

Secretary12 August 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary29 December 1998Active
Southfield House, Coates, Cirencester, GL7 6NH

Director25 January 1999Active
Anvower, Carwinion Lane, Mawnan Smith, Falmouth, TR11 5JB

Director30 June 2009Active
The Old Rectory, Albany Road, Falmouth, TR11 3RP

Director25 January 1999Active
Tregarthen Vean, Mylor Downs, Falmouth, TR11 5UL

Director25 January 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director29 December 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Accounts

Change account reference date company previous shortened.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Address

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

Download
2019-01-28Accounts

Change account reference date company current extended.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Change person director company with change date.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-06-13Address

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

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.