UKBizDB.co.uk

STAYCATION HOLDINGS LTD

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

This company is commonly known as Staycation Holdings Ltd. The company was founded 6 years ago and was given the registration number 10998832. The firm's registered office is in CHESTER. You can find them at Deepbridge House, Honeycomb East, Chester, Cheshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:STAYCATION HOLDINGS LTD
Company Number:10998832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Deepbridge House, Honeycomb East, Chester, Cheshire, CH4 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deepbridge House, Honeycomb East, Chester, CH4 9QN

Director27 March 2018Active
Deepbridge House, Honeycombe East, Chester Business Park, Chester, United Kingdom, CH4 9QN

Director07 August 2019Active
125, Wood Street, London, United Kingdom, EC2V 7AW

Director05 October 2017Active

People with Significant Control

Mr Nicholas Canning
Notified on:31 July 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Deepbridge House, Honeycomb East, Chester, United Kingdom, CH4 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Kreditor
Notified on:31 July 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Deepbridge House, Honeycomb East, Chester, United Kingdom, CH4 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Francis Malins
Notified on:04 July 2018
Status:Active
Date of birth:August 1979
Nationality:British
Address:Deepbridge House, Honeycomb East, Chester, CH4 9QN
Nature of control:
  • Right to appoint and remove directors
Second Estates Limited
Notified on:05 October 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Jag Shaw Baker, Berners House, London, United Kingdom, W1T 3NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

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

Download
2020-02-21Resolution

Resolution.

Download
2020-02-21Capital

Capital allotment shares.

Download
2020-02-15Resolution

Resolution.

Download
2020-02-15Change of name

Change of name notice.

Download
2020-01-07Capital

Capital allotment shares.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.