This company is commonly known as Swanage Holiday Properties Limited. The company was founded 22 years ago and was given the registration number 04272713. The firm's registered office is in SWANAGE. You can find them at Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, . This company's SIC code is 55900 - Other accommodation.
Name | : | SWANAGE HOLIDAY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04272713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, England, BH19 1AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, England, BH19 1AU | Director | 26 June 2019 | Active |
Herston Cross House, 230 High Street, Swanage, England, BH19 2PQ | Corporate Secretary | 17 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 August 2001 | Active |
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ | Director | 06 April 2012 | Active |
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ | Director | 01 May 2014 | Active |
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ | Director | 17 August 2001 | Active |
Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, England, BH19 1AU | Director | 26 June 2019 | Active |
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ | Director | 11 December 2017 | Active |
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ | Director | 17 August 2001 | Active |
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ | Director | 06 April 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 August 2001 | Active |
Mrs Maxine Liza Williams | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, England, BH19 1AU |
Nature of control | : |
|
Mrs Sarah Jayne Thomas | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, England, BH19 1AU |
Nature of control | : |
|
Mrs Angela Kay Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Herston Cross House, 230 High, Dorset, BH19 2PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Termination secretary company with name termination date. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.