UKBizDB.co.uk

NEILSON ACTIVE HOLIDAYS LIMITED

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

This company is commonly known as Neilson Active Holidays Limited. The company was founded 29 years ago and was given the registration number 02987304. 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 79120 - Tour operator activities.

Company Information

Name:NEILSON ACTIVE HOLIDAYS LIMITED
Company Number:02987304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

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

Company Officers

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

Secretary10 December 2013Active
Locksview, Brighton Marina, Brighton, BN2 5HA

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

Director19 February 2016Active
Locksview, Brighton Marina, Brighton, BN2 5HA

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

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

Director10 December 2013Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA

Director03 November 1994Active
Locksview, Brighton Marina, Brighton, BN2 5HA

Secretary30 June 2009Active
6 Castlebar Road, Ealing, London, W5 2DP

Secretary31 July 1996Active
12 Charles Harrod Court, 2 Somerville Avenue, London, SW13 8HH

Secretary23 November 1994Active
42 Fairlop Road, Barkingside, IG6 2EF

Secretary01 November 1994Active
Commonwealth House, Chicago Avenue, Manchester, M90 3FL

Director04 October 2001Active
Locksview, Brighton Marina, Brighton, BN2 5HA

Director21 February 2013Active
Locksview, Brighton Marina, Brighton, BN2 5HA

Director10 December 2013Active
6 Lynfield Lane, Chesterton, Cambridge, CB4 1DR

Director26 January 2007Active
Locksview, Brighton Marina, Brighton, BN2 5HA

Director23 June 2014Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director03 April 2008Active
Bower Fold, 38 Sunningdale Orton Waterville, Peterborough, PE2 5UB

Director31 July 1996Active
1 Old Gardens Close, Tunbridge Wells, TN2 5ND

Director03 November 1994Active
50 Broadway, Westminster, London, SW1H 0BL

Director01 November 1994Active
Locksview, Brighton Marina, Brighton, BN2 5HA

Director19 September 2016Active
15 Coningsby Road, Peterborough, PE3 8AB

Director04 October 2001Active
West Ferry, High Street, Castlecamps, BL9 5QW

Director24 April 2002Active
Locksview, Brighton Marina, Brighton, BN2 5HA

Director10 December 2013Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director12 February 2013Active
Locksview, Brighton Marina, Brighton, United Kingdom, BN3 5HA

Director03 November 1994Active
1 The Ridings, Worth, Crawley, RH10 7XL

Director01 June 2000Active
32 Victoria Road, London, N22 7XB

Director07 September 1998Active
12 Ryders, Langton Green, Tunbridge Wells, TN3 0DX

Director03 November 1994Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Corporate Director06 July 2009Active

People with Significant Control

Mr Richard Kevin Mills
Notified on:19 September 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA
Nature of control:
  • Significant influence or control
Mr Richard William Bowden Doyle
Notified on:29 June 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Phillip Tyler
Notified on:29 June 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA
Nature of control:
  • Significant influence or control
Mr David Michael Taylor
Notified on:29 June 2016
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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Neilson Active Holidays (Holdings) Limited
Notified on:29 June 2016
Status:Active
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

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
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Resolution

Resolution.

Download
2018-08-04Mortgage

Mortgage satisfy charge full.

Download
2018-08-04Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Accounts

Accounts with accounts type full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.