Warning: file_put_contents(c/43359b16ee96b9bb246519fcefb80642.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rumsey Holiday Homes Limited, BH13 7QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUMSEY HOLIDAY HOMES LIMITED

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

This company is commonly known as Rumsey Holiday Homes Limited. The company was founded 33 years ago and was given the registration number 02597497. The firm's registered office is in POOLE. You can find them at 2 Banks Road, Sandbanks, Poole, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:RUMSEY HOLIDAY HOMES LIMITED
Company Number:02597497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:2 Banks Road, Sandbanks, Poole, England, BH13 7QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Higher Barn, Crossways, Dorchester, England, DT2 8BT

Director31 March 2017Active
Bank House, Market Place, Reepham, Norwich, England, NR10 4JJ

Secretary01 January 1992Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS40 6NF

Secretary03 April 1991Active
Towerhurst Church Road, Leigh Woods, Bristol, BS8 3PG

Secretary02 September 1991Active
2, Banks Road, Sandbanks, Poole, England, BH13 7QD

Secretary31 March 2017Active
Bagendon Manor, Cirencester, GL7 7DU

Director01 January 1993Active
Rock Cottage, Woolaston Common, Netherend, GL15 6NT

Director01 May 1997Active
Bank House, Market Place, Reepham, Norwich, England, NR10 4JJ

Director28 February 2001Active
Cotton House, Exton Lane, Exton,

Director02 September 1991Active
2, Banks Road, Sandbanks, Poole, England, BH13 7QD

Director31 March 2017Active
Bank House, Market Place, Reepham, Norwich, England, NR10 4JJ

Director25 April 2001Active
43 Logan Road, Bishopston, Bristol, BS7 8DS

Director-Active
Rivermead Goodrich, Orchard, Ashleworth, GL19

Director02 September 1991Active
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH

Director01 September 2000Active
14 Blackberry Drive, Frampton Cotterell, Bristol, BS36 2SN

Director01 May 1997Active
Summerfield Cottage, Webbington Road, Compton Bishop, Axbridge, BS26 2ER

Director02 September 1991Active
6 Oakhurst Road, Bristol, BS9 3TQ

Director02 September 1991Active
The Cloisters, Main Street, Elmley Castle, WR10 3HS

Director02 September 1991Active
Stock Farm, Stock Hill, Littleton Upon Severn, Bristol, BS35 1NL

Director03 April 1991Active
13 Henleaze Gardens, Henleaze, Bristol, BS9 4HH

Director01 May 1997Active
7 Wyecliffe Road, Henleaze, Bristol, BS9 4NH

Director02 September 1991Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS40 6NF

Director03 April 1991Active
Towerhurst Church Road, Leigh Woods, Bristol, BS8 3PG

Director02 September 1991Active
2, Banks Road, Sandbanks, Poole, England, BH13 7QD

Director31 March 2017Active

People with Significant Control

Mrs Caroline Tolson
Notified on:01 March 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:2 Higher Barn, Crossways, Dorchester, England, DT2 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon George Tolson
Notified on:01 April 2017
Status:Active
Date of birth:June 1963
Nationality:English
Country of residence:England
Address:2, Banks Road, Poole, England, BH13 7QD
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-08Accounts

Change account reference date company current extended.

Download
2023-04-06Confirmation statement

Confirmation statement.

Download
2023-04-03Change of name

Certificate change of name company.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Capital

Capital allotment shares.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Accounts

Change account reference date company previous shortened.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.