UKBizDB.co.uk

SPRING HARVEST HOLIDAYS NO 2 LIMITED

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

This company is commonly known as Spring Harvest Holidays No 2 Limited. The company was founded 22 years ago and was given the registration number 04355191. The firm's registered office is in EAST SUSSEX. You can find them at 14 Horsted Square, Uckfield, East Sussex, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPRING HARVEST HOLIDAYS NO 2 LIMITED
Company Number:04355191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:14 Horsted Square, Uckfield, East Sussex, TN22 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Horsted Square, Uckfield, East Sussex, TN22 1QG

Secretary28 March 2011Active
14 Horsted Square, Uckfield, East Sussex, TN22 1QG

Director31 October 2012Active
14 Horsted Square, Uckfield, East Sussex, TN22 1QG

Director31 October 2012Active
3 Mowbray Houses, Carlton Miniott, Thirsk, YO7 4NL

Secretary17 January 2002Active
14 Horsted Square, Uckfield, East Sussex, TN22 1QG

Secretary15 September 2006Active
Downlands View Cheeleys, Horsted Keynes, Haywards Heath, RH17 7AU

Secretary14 March 2002Active
1 Glengarry Villas, Queens Road, Crowborough, TN6 1PP

Secretary05 March 2003Active
16 Hurstleigh Drive, Redhill, RH1 2AA

Secretary05 July 2005Active
14 Horsted Square, Uckfield, East Sussex, TN22 1QG

Director14 March 2002Active
14 Riverfield Grove, Tamworth, B77 3NB

Director17 January 2002Active
3 Mowbray Houses, Carlton Miniott, Thirsk, YO7 4NL

Director17 January 2002Active
14 Horsted Square, Uckfield, East Sussex, TN22 1QG

Director14 March 2002Active
59, Higher Drive, Banstead, United Kingdom, SM7 1PW

Director20 March 2012Active

People with Significant Control

Mr David Dorricott
Notified on:01 November 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:14 Horsted Square, East Sussex, TN22 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Zipaddress Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Mountain View Innovation Centre, Jurby Road, Ramsey, Isle Of Man, IM7 2DZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type dormant.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type dormant.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type dormant.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Accounts

Accounts with accounts type dormant.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type dormant.

Download
2013-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-22Officers

Termination director company with name.

Download
2012-11-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.