HOSEASONS COTTAGES LIMITED - LOWESTOFT
Company Profile | Company Filings |
Overview
HOSEASONS COTTAGES LIMITED is a Private Limited Company from LOWESTOFT ENGLAND and has the status: Active.
HOSEASONS COTTAGES LIMITED was incorporated 45 years ago on 10/10/1978 and has the registered number: 01393282. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HOSEASONS COTTAGES LIMITED was incorporated 45 years ago on 10/10/1978 and has the registered number: 01393282. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HOSEASONS COTTAGES LIMITED - LOWESTOFT
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUNWAY HOUSE
LOWESTOFT
NR32 2LW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LANDAL GREENPARKS UK LIMITED (until 03/11/2020)
LANDAL GREENPARKS UK LIMITED (until 03/11/2020)
INDIVIDUAL TRAVELLERS COMPANY LIMITED(THE) (until 30/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRIK VILHELM KJELLBERG | Mar 1971 | Swedish | Director | 2019-11-20 | CURRENT |
MRS LYNN CATHERINE KELLY | Aug 1970 | British | Director | 2011-02-01 | CURRENT |
MR GARRY CLARK ADAM | Dec 1970 | British | Director | 2017-08-19 | CURRENT |
MR HENRY FRANCIS JOHN BANKES | Mar 1966 | British | Secretary | 2006-04-25 UNTIL 2009-08-21 | RESIGNED |
HOLIDAY COTTAGES GROUP LIMITED | Corporate Director | 2010-12-17 UNTIL 2017-08-19 | RESIGNED | ||
MARIUS ION NASTA | May 1967 | Belgian | Secretary | 2005-11-08 UNTIL 2006-04-25 | RESIGNED |
MATTHEW QUINTIN BROADBENT | Mar 1965 | British | Secretary | 1997-11-01 UNTIL 2004-07-23 | RESIGNED |
BRYAN RICHARD GOSTLING | Jan 1973 | British | Secretary | 2004-07-23 UNTIL 2004-12-01 | RESIGNED |
MR HENRY FRANCIS JOHN BANKES | Mar 1966 | British | Secretary | 2004-12-01 UNTIL 2005-11-08 | RESIGNED |
ROGER KEITH ERIC PELLEW | Mar 1956 | British | Secretary | RESIGNED | |
ROWLAND HARDWICK | Mar 1949 | British | Director | RESIGNED | |
PAULEEN ANNE SHARP | Nov 1955 | British | Director | 2003-01-24 UNTIL 2005-06-11 | RESIGNED |
MR IAN FRASER ROGERSON | Jun 1962 | British | Director | 2010-03-31 UNTIL 2011-02-28 | RESIGNED |
ROGER KEITH ERIC PELLEW | Mar 1956 | British | Director | RESIGNED | |
IAN PARKINSON | Aug 1967 | British | Director | 2004-12-01 UNTIL 2007-08-31 | RESIGNED |
SIMON SHAUN MAGUIRE | Feb 1968 | British | Director | 2008-02-05 UNTIL 2008-02-11 | RESIGNED |
MR ANDREW LIGGINS | Sep 1962 | British | Director | 2008-02-14 UNTIL 2010-03-31 | RESIGNED |
MR MARTIN NEAL LEPPARD | Apr 1957 | British | Director | 2004-12-01 UNTIL 2005-11-30 | RESIGNED |
ANDREW LAWRENCE HUGHES | Sep 1967 | British | Director | 2004-12-01 UNTIL 2006-09-20 | RESIGNED |
MR DAVID WILLIAM CURTIS-BRIGNELL | Aug 1950 | British | Director | 1996-11-29 UNTIL 1997-12-10 | RESIGNED |
BRYAN RICHARD GOSTLING | Jan 1973 | British | Director | 2004-10-05 UNTIL 2005-06-11 | RESIGNED |
CHRISTOPHER JOHN EYRE | Nov 1945 | British | Director | RESIGNED | |
OWEN NICHOLAS DAVIES | Aug 1962 | British | Director | 1999-11-01 UNTIL 2005-06-11 | RESIGNED |
MATTHEW QUINTIN BROADBENT | Mar 1965 | British | Director | 1997-11-01 UNTIL 2004-07-23 | RESIGNED |
BARBARA JEANNE BRIMBLECOMBE | Aug 1948 | British | Director | RESIGNED | |
MR WILLIAM JOSEPH BRENNAN | Sep 1961 | United States | Director | 2006-09-20 UNTIL 2008-09-12 | RESIGNED |
MR IAN SIMON AILLES | Oct 1965 | British | Director | 2008-09-12 UNTIL 2010-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Holiday Cottages Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LANDAL GREENPARKS UK LIMITED | 2020-10-17 | 31-12-2019 | £1 equity |