UKBizDB.co.uk

PERPETUAL HOLIDAYS LIMITED

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

This company is commonly known as Perpetual Holidays Limited. The company was founded 3 years ago and was given the registration number 12794767. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Susesx. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:PERPETUAL HOLIDAYS LIMITED
Company Number:12794767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Susesx, United Kingdom, BN3 2PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director05 August 2020Active
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director05 August 2020Active
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director05 August 2020Active
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director05 August 2020Active

People with Significant Control

Mr James Bradley Turner
Notified on:25 May 2023
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Cara Dawn Rees-Jones
Notified on:05 August 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Laura Wooder
Notified on:05 August 2020
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Evan Alun Rees-Jones
Notified on:05 August 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.