This company is commonly known as Orca Holiday Properties Limited. The company was founded 19 years ago and was given the registration number 05211174. The firm's registered office is in HEYDON. You can find them at Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston. This company's SIC code is 99999 - Dormant Company.
Name | : | ORCA HOLIDAY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05211174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston, United Kingdom, SG8 7PN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU | Secretary | 27 October 2015 | Active |
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU | Director | 01 October 2009 | Active |
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU | Director | 24 July 2020 | Active |
14 Alder Road, Hampden Hall, Aylesbury, HP22 5ZE | Secretary | 20 August 2004 | Active |
Eastgate House, 46 Wedgewood Street, Aylesbury, England, HP19 7HL | Secretary | 01 October 2009 | Active |
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB | Corporate Secretary | 12 November 2014 | Active |
The Gardens, Watchet Lane, Little Kingshill, HP16 0DR | Director | 20 August 2004 | Active |
Ms Marketa Oherova | ||
Notified on | : | 24 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU |
Nature of control | : |
|
Mr Jon Paul Careless | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-21 | Officers | Change person director company with change date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Resolution | Resolution. | Download |
2019-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.