UKBizDB.co.uk

TALACRE HOLIDAY HOMES LIMITED

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

This company is commonly known as Talacre Holiday Homes Limited. The company was founded 47 years ago and was given the registration number 01271739. The firm's registered office is in ST ASAPH. You can find them at Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TALACRE HOLIDAY HOMES LIMITED
Company Number:01271739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director12 September 2018Active
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director09 June 2021Active
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director20 March 2020Active
Pen-Y-Lan, 20c Bryntirion Drive, Prestatyn, LL19 9NU

Secretary-Active
Pen-Y-Lan, 20c Bryntirion Drive, Prestatyn, LL19 9NU

Director01 January 1991Active
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director31 July 2008Active
12 Ffordd Anwyl, Rhyl, LL18 4SW

Director-Active
Pen-Y-Lan, 20c Bryntirion Drive, Prestatyn, LL19 9NU

Director-Active

People with Significant Control

Mr Sam Bramwell
Notified on:09 June 2021
Status:Active
Date of birth:February 1982
Nationality:British
Address:Unit 32 Llys Edmund Prys, St Asaph, LL17 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Cheetham
Notified on:20 March 2020
Status:Active
Date of birth:October 1965
Nationality:British
Address:Unit 32 Llys Edmund Prys, St Asaph, LL17 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Bramwell
Notified on:12 September 2018
Status:Active
Date of birth:July 1971
Nationality:British
Address:Unit 32 Llys Edmund Prys, St Asaph, LL17 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Henry Bramwell
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Unit 32 Llys Edmund Prys, St Asaph, LL17 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.