This company is commonly known as Vacation Rental Group Holdings Limited. The company was founded 34 years ago and was given the registration number 02384528. The firm's registered office is in KETTERING. You can find them at Haylock House, Kettering Parkway, Kettering, Northants. This company's SIC code is 70100 - Activities of head offices.
Name | : | VACATION RENTAL GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02384528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haylock House, Kettering Parkway, Kettering, Northants, England, NN15 6EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 05 July 2019 | Active |
Haylock House, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6EY | Director | 18 September 2023 | Active |
2 Thorn Lea Close, Bolton, BL1 5BE | Secretary | - | Active |
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG | Secretary | 15 May 2006 | Active |
67 Blenheim Terrace, London, NW8 0EJ | Secretary | 11 January 2005 | Active |
535 Watford Road, Chiswell Green, St. Albans, AL2 3DU | Secretary | 26 February 2001 | Active |
Post Cottage, 12 Wakerley Road, Harringworth, NN17 3AH | Secretary | 08 August 1994 | Active |
18 Bircham Road, Reepham, Norwich, NR10 4NQ | Secretary | 19 February 1997 | Active |
9 Stamford Drive, Whittle Le Woods, Chorley, PR6 7HP | Secretary | 01 January 2000 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 02 November 2005 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 30 September 2002 | Active |
17 Fallowfield Avenue, Ulverston, LA12 7XD | Secretary | 01 September 2000 | Active |
84, Beaumont Avenue, St. Albans, AL1 4TP | Director | 12 September 2008 | Active |
2 Thorn Lea Close, Bolton, BL1 5BE | Director | - | Active |
78 Honor Oak Road, London, SE23 3RR | Director | 12 November 1992 | Active |
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG | Director | 19 August 2017 | Active |
Glendale 9 Harebell Hill, Cobham, KT11 2RS | Director | 20 December 1991 | Active |
28 Priory Road, Kew, London, TW9 3DH | Director | 20 September 2006 | Active |
2 Brookside Road, London, NW11 9NE | Director | 08 August 1994 | Active |
Settlebeck 109 Curly Hill, Ilkley, LS29 0DT | Director | 10 May 1991 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 23 April 2018 | Active |
4 Wildflower Trail, Greenwich, Usa, | Director | 17 January 2001 | Active |
Flat 1, 44 Cranley Gardens, London, SW7 3DE | Director | 17 January 2001 | Active |
Upper Bennetts, Penn Road Knotty Green, Beaconsfield, HP9 2TS | Director | 08 August 1994 | Active |
46 Cheval Place, London, SW7 1ER | Director | 20 September 2006 | Active |
Copy Nook, Lothersdale, Keighley, BD20 8EQ | Director | 18 May 1994 | Active |
7 Brooke Close, Oakham, LE15 6GD | Director | 06 May 2005 | Active |
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG | Director | 01 February 2011 | Active |
49 Langham Road, Bowdon, Altrincham, WA14 3NS | Director | 06 October 1992 | Active |
49 Langham Road, Bowdon, Altrincham, WA14 3NS | Director | - | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 23 April 2018 | Active |
Landmark House, Hammersmith Bridge Road, London, W6 9EJ | Director | 01 August 2008 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 04 March 2020 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Director | 11 June 2002 | Active |
Flat 1, 37 Stanhope Gardens, South Kensington, London, United Kingdom, SW7 5QY | Director | 08 January 2007 | Active |
Rci Europe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Haylock House, Kettering Parkway, Kettering, England, NN15 6EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Officers | Termination secretary company with name termination date. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.