UKBizDB.co.uk

VACATION RENTALS (UK) LTD

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

This company is commonly known as Vacation Rentals (uk) Ltd. The company was founded 54 years ago and was given the registration number 00965389. The firm's registered office is in BARNOLDSWICK. You can find them at Spring Mill, Earby, Barnoldswick, Lancashire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:VACATION RENTALS (UK) LTD
Company Number:00965389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Spring Mill, Earby, Barnoldswick, Lancashire, England, BB94 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director26 March 2010Active
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director19 September 2013Active
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director10 December 2018Active
The Triangle, 5-17 Hammersmith Grove, 4th Floor, London, England, W6 0LG

Director20 November 2019Active
3 Loddon Hall, Barns Hales Green, Loddon, Norwich, NR14 6TB

Secretary02 February 2006Active
Grove Farm, Frostenden, Beccles, NR34 8BS

Secretary-Active
12th Floor, Landmark House, Hammersmith Bridge Road, London, United Kingdom, W6 9EJ

Director08 March 2010Active
81 Field Rise, Littleover, Derby, DE23 1DF

Director13 February 2006Active
The Triangle, 5-17 Hammersmith Grove, London, United Kingdom, W6 0LG

Director08 March 2010Active
Hill House, 30 Norwich Road, Stoke Holy Cross, Norwich, NR5 0EG

Director01 December 1992Active
Orchard House, The Street Bergh Apton, Norwich, NR15 1BN

Director22 October 2003Active
Spring Mill, Earby, Barnoldswick, United Kingdom, BB94 0AA

Director26 March 2010Active
The Gables, 53 St Johns Road, Bungay, NR35 1DH

Director27 January 1997Active
Greenways, Mill Road Burgh St Peter, Beccles, NR34 0BA

Director-Active
3 Loddon Hall, Barns Hales Green, Loddon, Norwich, NR14 6TB

Director02 February 2006Active
The Porch House, Dingley Hall, Market Harborough, LE16 8PG

Director04 September 1999Active
6a South Road, Beccles, NR34 9NN

Director-Active
St Marys House Chapel Lane, Ashby St Mary, Norwich, NR14 7AZ

Director10 October 1996Active
Ballygate House, Ballygate, Beccles, NR34 9ND

Director-Active
Ballygate House, Beccles, NR34 9ND

Director-Active
1 Lower Common Road, London, SW15 1BP

Director04 September 1999Active
20 Uplands Road North, Carlton Colville, Lowestoft, NR33 8AE

Director01 December 1992Active
11, Redcliffe Way, Brundall, Norwich, United Kingdom, NR13 5LS

Director01 November 2008Active
Shearwater, Broadview Road, Lowestoft, NR32 3PL

Director-Active
Spring Mill, Earby, Barnoldswick, United Kingdom, BB94 0AA

Director27 November 2012Active
Grove Farm, Frostenden, Beccles, NR34 8BS

Director01 December 1993Active
11 Wisley Road, London, SW11 6NF

Director03 December 2001Active
64 Cambridge Road, Twickenham, London, TW1 2HL

Director02 February 2006Active

People with Significant Control

Hoseasons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Triangle, Hammersmith Grove, London, England, W6 0LG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Accounts

Accounts amended with accounts type full.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-08Address

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

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-08-21Address

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

Download
2019-07-16Address

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

Download
2019-07-16Address

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

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.