UKBizDB.co.uk

VACATION RENTAL GROUP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Haylock House, Kettering Parkway, Kettering, Northants, England, NN15 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director05 July 2019Active
Haylock House, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6EY

Director18 September 2023Active
2 Thorn Lea Close, Bolton, BL1 5BE

Secretary-Active
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG

Secretary15 May 2006Active
67 Blenheim Terrace, London, NW8 0EJ

Secretary11 January 2005Active
535 Watford Road, Chiswell Green, St. Albans, AL2 3DU

Secretary26 February 2001Active
Post Cottage, 12 Wakerley Road, Harringworth, NN17 3AH

Secretary08 August 1994Active
18 Bircham Road, Reepham, Norwich, NR10 4NQ

Secretary19 February 1997Active
9 Stamford Drive, Whittle Le Woods, Chorley, PR6 7HP

Secretary01 January 2000Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary02 November 2005Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary30 September 2002Active
17 Fallowfield Avenue, Ulverston, LA12 7XD

Secretary01 September 2000Active
84, Beaumont Avenue, St. Albans, AL1 4TP

Director12 September 2008Active
2 Thorn Lea Close, Bolton, BL1 5BE

Director-Active
78 Honor Oak Road, London, SE23 3RR

Director12 November 1992Active
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG

Director19 August 2017Active
Glendale 9 Harebell Hill, Cobham, KT11 2RS

Director20 December 1991Active
28 Priory Road, Kew, London, TW9 3DH

Director20 September 2006Active
2 Brookside Road, London, NW11 9NE

Director08 August 1994Active
Settlebeck 109 Curly Hill, Ilkley, LS29 0DT

Director10 May 1991Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director23 April 2018Active
4 Wildflower Trail, Greenwich, Usa,

Director17 January 2001Active
Flat 1, 44 Cranley Gardens, London, SW7 3DE

Director17 January 2001Active
Upper Bennetts, Penn Road Knotty Green, Beaconsfield, HP9 2TS

Director08 August 1994Active
46 Cheval Place, London, SW7 1ER

Director20 September 2006Active
Copy Nook, Lothersdale, Keighley, BD20 8EQ

Director18 May 1994Active
7 Brooke Close, Oakham, LE15 6GD

Director06 May 2005Active
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG

Director01 February 2011Active
49 Langham Road, Bowdon, Altrincham, WA14 3NS

Director06 October 1992Active
49 Langham Road, Bowdon, Altrincham, WA14 3NS

Director-Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director23 April 2018Active
Landmark House, Hammersmith Bridge Road, London, W6 9EJ

Director01 August 2008Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director04 March 2020Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Director11 June 2002Active
Flat 1, 37 Stanhope Gardens, South Kensington, London, United Kingdom, SW7 5QY

Director08 January 2007Active

People with Significant Control

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:
  • Ownership of shares 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-04-24Address

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

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination secretary company with name termination date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.