UKBizDB.co.uk

SERENITY HOLIDAYS LTD.

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

This company is commonly known as Serenity Holidays Ltd.. The company was founded 40 years ago and was given the registration number 01744872. The firm's registered office is in FAREHAM. You can find them at Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:SERENITY HOLIDAYS LTD.
Company Number:01744872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1983
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire, PO15 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic House, Parkway, Whiteley, Fareham, England, PO15 7AN

Secretary15 June 2016Active
6 Elliot Rise, Hedge End, Southampton, SO30 2RU

Director01 November 2003Active
Stornoway Park Jermyns Lane, Ampfield, Romsey, SO51 0QA

Director-Active
Stornoway Park Jermyns Lane, Ampfield, Romsey, SO51 0QA

Director-Active
23 Wheatland Close, Winchester, SO22 4QL

Secretary30 March 2009Active
Stornoway Park Jermyns Lane, Ampfield, Romsey, SO51 0QA

Secretary-Active
Smithy Lane Farm, Smithy Lane, Rainow, Macclesfield, England, SK10 5UP

Director01 September 2011Active
23 Wheatland Close, Winchester, SO22 4QL

Director30 March 2009Active
The Old Inn, Chilbolton, Stockbridge, SO20 6BD

Director01 November 2003Active

People with Significant Control

Mr Stephen Francis Wilde
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Atlantic House, 3600 Parkway, Fareham, PO15 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Margaret Wilde
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Atlantic House, 3600 Parkway, Fareham, PO15 7AN
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 (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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type group.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type group.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type group.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type group.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-07-23Accounts

Accounts with accounts type group.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type group.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Mortgage

Mortgage satisfy charge full.

Download
2016-06-24Mortgage

Mortgage satisfy charge full.

Download
2016-06-24Mortgage

Mortgage satisfy charge full.

Download
2016-06-23Accounts

Accounts with accounts type group.

Download
2016-06-20Officers

Termination director company with name termination date.

Download
2016-06-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.