UKBizDB.co.uk

HOLIDAY IN ALPS LIMITED

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

This company is commonly known as Holiday In Alps Limited. The company was founded 16 years ago and was given the registration number 06392135. The firm's registered office is in BUCKINGHAM. You can find them at Chandos House, School Lane, Buckingham, Buckinghamshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:HOLIDAY IN ALPS LIMITED
Company Number:06392135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Chandos House, School Lane, Buckingham, Buckinghamshire, England, MK18 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos House, School Lane, Buckingham, England, MK18 1HD

Director30 September 2018Active
Chandos House, School Lane, Buckingham, England, MK18 1HD

Secretary08 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 October 2007Active
Chandos House, School Lane, Buckingham, England, MK18 1HD

Director01 November 2010Active
La Vallez, Berouze, 74340, Samoens, France,

Director08 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 October 2007Active

People with Significant Control

Miss Tracey Lynn Pfeffer
Notified on:30 September 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Chandos House, School Lane, Buckingham, England, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mark Booth
Notified on:30 September 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Chandos House, School Lane, Buckingham, England, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Hudson
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:86 Perrinsfield, Lechlade, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Hudson
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:86 Perrinsfield, Lechlade, Lechlade, England, GL7 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-09-30Persons with significant control

Cessation of a person with significant control.

Download
2018-09-30Persons with significant control

Cessation of a person with significant control.

Download
2018-09-30Officers

Termination secretary company with name termination date.

Download
2018-09-30Officers

Termination director company with name termination date.

Download
2018-09-25Address

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

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.