UKBizDB.co.uk

HOLIDAY OWNERS CLUB LIMITED

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

This company is commonly known as Holiday Owners Club Limited. The company was founded 23 years ago and was given the registration number 04011910. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HOLIDAY OWNERS CLUB LIMITED
Company Number:04011910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Corner House, 2 High Street, Aylesford, Kent, England, ME20 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner House, 2 High Street, Aylesford, England, ME20 7BG

Director06 June 2000Active
13 The Avenue, Aylesford, ME20 7LQ

Secretary01 May 2003Active
18, Shipton Road, Ascott Under Wychwood, Oxfordshire, OX7 6AF

Secretary06 June 2000Active
5 Priory Court, Tuscam Way, Camberley, GU15 3YX

Corporate Secretary06 June 2000Active
The Corner House, 2 High Street, Aylesford, England, ME20 7BG

Director06 June 2000Active
124 Murray Avenue, Bromley, BR1 3DT

Director20 June 2000Active
18, Shipton Road, Ascott Under Wychwood, Oxfordshire, OX7 6AF

Director06 June 2000Active
5 Priory Court, Tuscam Way, Camberley, GU15 3YX

Corporate Director06 June 2000Active
5 Priory Court, Tuscam Way, Camberley, GU15 3YX

Corporate Director06 June 2000Active

People with Significant Control

Mr Graham John Butler
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:The Corner House, 2 High Street, Aylesford, England, ME20 7BG
Nature of control:
  • Significant influence or control
Mr Christopher Francis Sankey
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:The Corner House, 2 High Street, Aylesford, England, ME20 7BG
Nature of control:
  • Significant influence or control

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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off company.

Download
2023-06-27Accounts

Change account reference date company current extended.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Officers

Change person director company with change date.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.