UKBizDB.co.uk

HOLIDAY COTTAGES GROUP LIMITED

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

This company is commonly known as Holiday Cottages Group Limited. The company was founded 29 years ago and was given the registration number 03021978. The firm's registered office is in LONDON. You can find them at The Triangle, 4th Floor, The Triangle, 5-17 Hammersmith Grove, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOLIDAY COTTAGES GROUP LIMITED
Company Number:03021978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Triangle, 4th Floor, The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director07 August 2017Active
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director01 February 2011Active
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director20 November 2019Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Secretary15 May 2006Active
67 Blenheim Terrace, London, NW8 0EJ

Secretary01 December 2004Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary08 November 2005Active
Meadow Barn, Honing Road, Dilham, NR28 9PR

Secretary05 May 1995Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary15 February 1995Active
84, Beaumont Avenue, St. Albans, AL1 4TP

Director12 September 2008Active
28 Priory Road, Kew, London, TW9 3DH

Director20 September 2006Active
Quarry Cottage Kithurst Lane, Storrington, Pulborough, RH20 4LP

Director14 February 2000Active
Wykehurst 17 Fox Hill Village, Haywards Heath, RH16 4QZ

Director29 November 1996Active
46 Cheval Place, London, SW7 1ER

Director01 March 2006Active
Old Vicarage Ringstead Road, Thornham, Hunstanton, PE36 6NN

Director05 May 1995Active
7 Brooke Close, Oakham, LE15 6GD

Director01 December 2004Active
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH

Director01 December 2004Active
4 Mulberry Court, Drayton, Market Harborough, Leicestershire, LE16 8RG

Director14 February 2008Active
1 Glenorchy Terrace, Edinburgh, EH9 2DQ

Director05 February 2008Active
9 The Elms, St Faiths Road, Old Catton, Norwich, NR6 7BP

Director15 February 1995Active
Flat 1, 37 Stanhope Gardens, South Kensington, London, United Kingdom, SW7 5QY

Director08 January 2007Active
17 South Green, Ulverston, LA12 0UJ

Director01 December 2004Active
Meadow Barn, Honing Road, Dilham, NR28 9PR

Director05 May 1995Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director15 February 1995Active
27, Oxford Street, Aldbourne, United Kingdom, SN8 2DQ

Director31 March 2010Active
4, Monastery Close, Abbey Mill Lane, St Albans, United Kingdom, AL3 4HA

Director30 March 2009Active
Spring Mill, Earby, Barnoldswick, United Kingdom, BB94 0AA

Corporate Director31 March 2010Active
Kettering Parkway, Kettering, United Kingdom, NN15 6EY

Corporate Director17 March 2009Active

People with Significant Control

Hoseasons Holidays Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spring Mill, Earby, Barnoldswick, England, BB94 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Capital

Capital redomination of shares.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-25Address

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

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

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

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-05-22Resolution

Resolution.

Download
2018-05-17Capital

Capital allotment shares.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.