UKBizDB.co.uk

SHEPHERDS REST HOLIDAYS LTD

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

This company is commonly known as Shepherds Rest Holidays Ltd. The company was founded 20 years ago and was given the registration number 04995605. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Eldo House, Kempson Way, Bury St. Edmunds, Suffolk. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:SHEPHERDS REST HOLIDAYS LTD
Company Number:04995605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherd's Rest, Hill Farm, Pond Hall Road, Hadleigh, United Kingdom, IP7 5PS

Secretary15 December 2003Active
Shepherd's Rest, Hill Farm, Pond Hall Road, Hadleigh, England, IP7 5PS

Director15 December 2003Active
Shepherd's Rest, Hill Farm, Pond Hall Road, Hadleigh, United Kingdom, IP7 5PS

Director15 December 2003Active
76, High Street, Needham Market, IP6 8AW

Secretary06 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 December 2003Active
Eldo House, Kempson Way Suffolk Business Park, Bury St. Edmunds, IP32 7AR

Director20 September 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 December 2003Active

People with Significant Control

Mrs Rosemary Mann
Notified on:30 March 2022
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Shepherd's Rest, Hill Farm, Hadleigh, United Kingdom, IP7 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Michael Mann
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Shepherd's Rest, Hill Farm, Hadleigh, United Kingdom, IP7 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rosemary Mann
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:107 Hatfield Road, Ipswich, United Kingdom, IP3 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person secretary company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.