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.
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 | : |
|
Registered Address | : | Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Locksview, Brighton Marina, Brighton, BN2 5HA | Secretary | 10 December 2013 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Director | 24 June 2021 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Director | 19 February 2016 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Director | 24 June 2021 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Director | 12 May 2020 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Director | 10 December 2013 | Active |
Locksview, Brighton Marina, Brighton, United Kingdom, BN2 5HA | Director | 03 November 1994 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Secretary | 30 June 2009 | Active |
6 Castlebar Road, Ealing, London, W5 2DP | Secretary | 31 July 1996 | Active |
12 Charles Harrod Court, 2 Somerville Avenue, London, SW13 8HH | Secretary | 23 November 1994 | Active |
42 Fairlop Road, Barkingside, IG6 2EF | Secretary | 01 November 1994 | Active |
Commonwealth House, Chicago Avenue, Manchester, M90 3FL | Director | 04 October 2001 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Director | 21 February 2013 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Director | 10 December 2013 | Active |
6 Lynfield Lane, Chesterton, Cambridge, CB4 1DR | Director | 26 January 2007 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Director | 23 June 2014 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 03 April 2008 | Active |
Bower Fold, 38 Sunningdale Orton Waterville, Peterborough, PE2 5UB | Director | 31 July 1996 | Active |
1 Old Gardens Close, Tunbridge Wells, TN2 5ND | Director | 03 November 1994 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Director | 01 November 1994 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Director | 19 September 2016 | Active |
15 Coningsby Road, Peterborough, PE3 8AB | Director | 04 October 2001 | Active |
West Ferry, High Street, Castlecamps, BL9 5QW | Director | 24 April 2002 | Active |
Locksview, Brighton Marina, Brighton, BN2 5HA | Director | 10 December 2013 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 12 February 2013 | Active |
Locksview, Brighton Marina, Brighton, United Kingdom, BN3 5HA | Director | 03 November 1994 | Active |
1 The Ridings, Worth, Crawley, RH10 7XL | Director | 01 June 2000 | Active |
32 Victoria Road, London, N22 7XB | Director | 07 September 1998 | Active |
12 Ryders, Langton Green, Tunbridge Wells, TN3 0DX | Director | 03 November 1994 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Corporate Director | 06 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Resolution | Resolution. | Download |
2018-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-29 | Accounts | Accounts with accounts type full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.