UKBizDB.co.uk

NEILSON ACTIVE HOLIDAYS GROUP LIMITED

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

This company is commonly known as Neilson Active Holidays Group Limited. The company was founded 5 years ago and was given the registration number 11434346. The firm's registered office is in BRIGHTON. You can find them at Locksview, Brighton Marina, Brighton, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEILSON ACTIVE HOLIDAYS GROUP LIMITED
Company Number:11434346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Locksview, Brighton Marina, Brighton, East Sussex, United Kingdom, BN2 5HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director27 July 2018Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director11 October 2019Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director24 June 2021Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director12 May 2020Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director27 July 2018Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director01 August 2018Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director30 April 2019Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Director26 June 2018Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director01 August 2018Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director01 February 2019Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director30 April 2019Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director01 August 2018Active

People with Significant Control

Ldc Vii Lp
Notified on:01 August 2018
Status:Active
Country of residence:United Kingdom
Address:39, Queens Road, Aberdeen, United Kingdom, AB15 4ZN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ldc (Nominees) Limited
Notified on:01 August 2018
Status:Active
Country of residence:United Kingdom
Address:1, Vine Street, London, United Kingdom, W1J 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Taylor
Notified on:19 July 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Castlegate Directors Limited
Notified on:26 June 2018
Status:Active
Country of residence:United Kingdom
Address:Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-01-10Gazette

Gazette filings brought up to date.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-20Capital

Second filing capital allotment shares.

Download
2021-08-18Accounts

Accounts with accounts type group.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-14Capital

Capital cancellation shares.

Download
2021-07-14Capital

Capital return purchase own shares.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Capital

Capital return purchase own shares.

Download
2020-11-23Accounts

Accounts with accounts type group.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-11-04Capital

Capital name of class of shares.

Download
2020-11-04Capital

Capital cancellation shares.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.