UKBizDB.co.uk

PEDANT HOLIDAY HOMES LIMITED

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

This company is commonly known as Pedant Holiday Homes Limited. The company was founded 7 years ago and was given the registration number 10739992. The firm's registered office is in HOUNSLOW. You can find them at 106 Bulstrode Avenue, , Hounslow, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:PEDANT HOLIDAY HOMES LIMITED
Company Number:10739992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:106 Bulstrode Avenue, Hounslow, United Kingdom, TW3 3AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Bulstrode Avenue, Hounslow, England, TW3 3AG

Director04 July 2019Active
100, Bulstrode Road, Hounslow, England, TW3 3AL

Director10 February 2019Active
106, Bulstrode Avenue, Hounslow, United Kingdom, TW3 3AG

Director25 April 2017Active
106, Bulstrode Avenue, Hounslow, United Kingdom, TW3 3AG

Director08 August 2018Active
106, Bulstrode Avenue, Hounslow, United Kingdom, TW3 3AG

Director08 August 2018Active

People with Significant Control

Mr Hari Hrushikesh Borpatla
Notified on:05 July 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:106, Bulstrode Avenue, Hounslow, United Kingdom, TW3 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Visalakshi Borpatla
Notified on:08 July 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:106, Bulstrode Avenue, Hounslow, United Kingdom, TW3 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hari Hrushikesh Borpatla
Notified on:25 April 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:106, Bulstrode Avenue, Hounslow, United Kingdom, TW3 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-12Accounts

Change account reference date company previous shortened.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-05-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.