UKBizDB.co.uk

HOLIVANS LIMITED

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

This company is commonly known as Holivans Limited. The company was founded 73 years ago and was given the registration number 00493874. The firm's registered office is in LINCOLNSHIRE. You can find them at Greylands 52 Victoria Road, Mablethorpe, Lincolnshire, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:HOLIVANS LIMITED
Company Number:00493874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1951
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Greylands 52 Victoria Road, Mablethorpe, Lincolnshire, LN12 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No1, Park Lane, Hemel Hempstead, England, HP2 4YL

Director07 March 2024Active
No1, Park Lane, Hemel Hempstead, England, HP2 4YL

Director07 March 2024Active
Greylands 52 Victoria Road, Mablethorpe, Lincolnshire, LN12 2AJ

Secretary01 March 1996Active
51 Northgate, Hunstanton, PE36 6DS

Secretary-Active
Greylands 52 Victoria Road, Mablethorpe, Lincolnshire, LN12 2AJ

Director-Active
Greylands 52 Victoria Road, Mablethorpe, Lincolnshire, LN12 2AJ

Director-Active
51 Northgate, Hunstanton, PE36 6DS

Director-Active
Greylands 52 Victoria Road, Mablethorpe, Lincolnshire, LN12 2AJ

Director15 April 2005Active
No1, Park Lane, Hemel Hempstead, England, HP2 4YL

Director04 July 2007Active

People with Significant Control

Haven Leisure Limited
Notified on:07 March 2024
Status:Active
Country of residence:England
Address:No1, Park Lane, Hemel Hempstead, England, HP2 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth John Rowland
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Greylands 52 Victoria Road, Lincolnshire, LN12 2AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-12Address

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

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination secretary company with name termination date.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.