UKBizDB.co.uk

HOLIDAY PLACES LIMITED

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

This company is commonly known as Holiday Places Limited. The company was founded 35 years ago and was given the registration number 02373004. The firm's registered office is in FAREHAM. You can find them at Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:HOLIDAY PLACES LIMITED
Company Number:02373004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1989
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire, PO15 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stornoway Park Jermyns Lane, Ampfield, Romsey, SO51 0QA

Secretary10 September 2003Active
6 Elliot Rise, Hedge End, Southampton, SO30 2RU

Director01 January 2004Active
Stornoway Park Jermyns Lane, Ampfield, Romsey, SO51 0QA

Director10 September 2003Active
Stornoway Park Jermyns Lane, Ampfield, Romsey, SO51 0QA

Director10 September 2003Active
Tudor Lodge Sandgate Lane, Storrington, Pulborough, RH20 3HJ

Secretary-Active
Flat 2 15 Brunswick Square, Hove, BN3 1EH

Secretary02 March 2001Active
4 Chiltenhurst, Edenbridge, TN8 5PJ

Secretary25 July 2002Active
Vivans House Downs Road, West Stoke, Chichester, PO18 9BP

Director25 July 2002Active
Tudor Lodge Sandgate Lane, Storrington, Pulborough, RH20 3HJ

Director-Active
Tudor Lodge, Sandgate Lane, Storrington, RH20 3HJ

Director-Active
Homewoodgate Farmhouse, Novington Lane, East Chillington, BN7 3QR

Director05 March 2001Active
Flat 2 15 Brunswick Square, Hove, BN3 1EH

Director02 March 2001Active
2 Wantley Cottages, Henfield, BN5 9JP

Director05 March 2001Active
The Old Inn, Chilbolton, Stockbridge, SO20 6BD

Director01 January 2006Active
4 Chiltenhurst, Edenbridge, TN8 5PJ

Director25 July 2002Active
24 Greenhill, Sherborne, DT9 4EW

Director13 February 1992Active

People with Significant Control

Mr Stephen Francis Wilde
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Stornoway Park, Jermyns Lane, Romsey, England, SO51 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Margaret Wilde
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Atlantic House, 3600 Parkway, Fareham, PO15 7AN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type small.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type small.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type small.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-02-19Accounts

Accounts with accounts type small.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type small.

Download
2013-11-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-05Accounts

Accounts with accounts type small.

Download
2012-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.