This company is commonly known as Holiday Rental Portugal Limited. The company was founded 17 years ago and was given the registration number 05877182. The firm's registered office is in FARNHAM. You can find them at Abbey House Hickleys Court, South Street, Farnham, Surrey. This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | HOLIDAY RENTAL PORTUGAL LIMITED |
---|---|---|
Company Number | : | 05877182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2006 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Scholars Road, London, England, SW12 0PF | Director | 31 October 2015 | Active |
Vila Dos Principes A30, Praia D'El Rey, Obidos, Portugal, 2510451 | Secretary | 14 July 2006 | Active |
Abbey House, Hickleys Court, South Street, Farnham, England, GU9 7QQ | Director | 14 July 2006 | Active |
Ms Anna Waterman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Scholars Road, London, England, SW12 0PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette notice voluntary. | Download |
2024-01-17 | Dissolution | Dissolution application strike off company. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Accounts | Change account reference date company previous extended. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Officers | Second filing of director appointment with name. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-02 | Officers | Change person director company with change date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Officers | Change person director company with change date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.