UKBizDB.co.uk

VIRGIN EXPERIENCE DAYS LTD

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

This company is commonly known as Virgin Experience Days Ltd. The company was founded 34 years ago and was given the registration number 02409444. The firm's registered office is in BOURNE END. You can find them at Stamford House, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VIRGIN EXPERIENCE DAYS LTD
Company Number:02409444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stamford House, Boston Drive, Bourne End, SL8 5YS

Secretary01 July 2016Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director05 February 2024Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director12 February 2024Active
Stamford House, Boston Drive, Bourne End, England, SL8 5YS

Director29 June 2023Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director20 July 2018Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director19 June 2019Active
3 Hambleden Mill, Hambleden, Henley On Thames, RG9 3AF

Secretary05 April 2008Active
Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, OX7 4EX

Secretary06 April 1999Active
Sea Bank Shore Road, Port Erin, IM9 6HW

Secretary-Active
Stamford House, Boston Drive, Bourne End, England, SL8 5YS

Secretary31 December 2012Active
Stamford House, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director11 September 2017Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director19 June 2019Active
Acorne House, 9 Lane End Industrial Park, Lane End, High Wycombe, Uk, HP14 3BY

Director05 April 2008Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director31 December 2012Active
Stamford House, Boston Drive, Bourne End, England, SL8 5YS

Director06 April 1999Active
1 Uplands, Marlow, SL7 3NU

Director15 April 1997Active
Stamford House, Boston Drive, Bourne End, England, SL8 5YS

Director05 April 2004Active
Stamford House, Boston Drive, Bourne End, England, SL8 5YS

Director29 June 2023Active
Sea Bank Shore Road, Port Erin, IM9 6HW

Director-Active
Stamford House, Boston Drive, Bourne End, England, SL8 5YS

Director16 October 2003Active
Sea Bank Shore Road, Port Erin, IM9 6HW

Director-Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director20 July 2018Active
Stamford House, Boston Drive, Bourne End, England, SL8 5YS

Director01 July 2007Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director27 March 2019Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director20 July 2018Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director01 July 2014Active
Stamford House, Boston Drive, Bourne End, England, SL8 5YS

Director05 April 2008Active
Stamford House, Boston Drive, Bourne End, SL8 5YS

Director01 July 2014Active

People with Significant Control

Douglas Bidco Limited
Notified on:06 September 2017
Status:Active
Country of residence:England
Address:Stamford House, Boston Drive, Bourne End, England, SL8 5YS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Congreve Dent
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Stamford House, Boston Drive, Bourne End, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
Rhg (Iom) Fund
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Marquis House, Isle Of Man Business Park, Isle Of Man, Isle Of Man, IM2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.