UKBizDB.co.uk

TENERIFE HOLIDAY HOMES LIMITED

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

This company is commonly known as Tenerife Holiday Homes Limited. The company was founded 17 years ago and was given the registration number 06137780. The firm's registered office is in BERKSHIRE. You can find them at The Galleries, Charters Road, Sunningdale, Berkshire, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:TENERIFE HOLIDAY HOMES LIMITED
Company Number:06137780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:The Galleries, Charters Road, Sunningdale, Berkshire, SL5 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Woodside Road, Amersham, England, HP6 6AA

Director05 March 2007Active
108 Deepfield Road, Bullbrook, Bracknell, RG12 2NX

Secretary05 March 2007Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary05 March 2007Active
51 Aldebury Road, Maidenhead, SL6 7EY

Director05 March 2007Active
7 Leonard Street, London, EC2A 4AQ

Corporate Director05 March 2007Active

People with Significant Control

Mrs Louisa Catherine Alice Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:The Galleries, Charters Road, Ascot, England, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Christopher Stewart
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:73, Woodside Road, Amersham, England, HP6 6AA
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 (7 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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Address

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

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.