CORNWALL HIDEAWAYS LIMITED - NEWMARKET
Company Profile | Company Filings |
Overview
CORNWALL HIDEAWAYS LIMITED is a Private Limited Company from NEWMARKET ENGLAND and has the status: Active.
CORNWALL HIDEAWAYS LIMITED was incorporated 26 years ago on 20/02/1998 and has the registered number: 03514233. The accounts status is FULL and accounts are next due on 30/09/2024.
CORNWALL HIDEAWAYS LIMITED was incorporated 26 years ago on 20/02/1998 and has the registered number: 03514233. The accounts status is FULL and accounts are next due on 30/09/2024.
CORNWALL HIDEAWAYS LIMITED - NEWMARKET
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
HPB HOUSE
NEWMARKET
SUFFOLK
CB8 8EH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HARBOUR HOLIDAYS (ROCK) LIMITED (until 28/12/2018)
HARBOUR HOLIDAYS (ROCK) LIMITED (until 28/12/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUPERT ST JOHN SEAGER | Feb 1959 | British | Director | 2019-05-24 | CURRENT |
MR ROBERT GERALD BOYCE | Jul 1937 | British | Director | 2018-11-30 | CURRENT |
MR JAMES CHRISTOPHER BOYCE | Mar 1964 | British | Director | 2018-11-30 | CURRENT |
MR GEOFFREY DONALD BABER | Oct 1945 | British | Director | 2018-11-30 | CURRENT |
ROSINA VIRGINIA SHEPHERD | Oct 1956 | British | Director | 1998-02-21 UNTIL 2014-06-01 | RESIGNED |
JACQUELINE MARY STANLEY | Jul 1952 | Irish | Secretary | 1998-02-21 UNTIL 2002-07-30 | RESIGNED |
MRS MURIEL VERA SHEPHERD | Secretary | 2008-03-31 UNTIL 2014-06-01 | RESIGNED | ||
BRIAN PAGET | Dec 1942 | Nominee Secretary | 1998-02-20 UNTIL 1998-02-21 | RESIGNED | |
BRIAN PAGET | Dec 1942 | Nominee Director | 1998-02-20 UNTIL 1998-02-21 | RESIGNED | |
COFORM COMPANY SERVICES LIMITED | Nominee Director | 1998-02-20 UNTIL 1998-02-21 | RESIGNED | ||
JACQUELINE MARY STANLEY | Jul 1952 | Irish | Director | 1998-02-21 UNTIL 2002-07-30 | RESIGNED |
MR EWAN JAMES KEARNEY | Dec 1971 | British | Director | 2014-06-01 UNTIL 2018-11-30 | RESIGNED |
MR MATTHEW SPENCE | Sep 1969 | British | Director | 2014-06-01 UNTIL 2018-11-30 | RESIGNED |
MICHELMORES SECRETARIES LIMITED | Corporate Secretary | 2002-07-30 UNTIL 2008-03-31 | RESIGNED | ||
MS TANIA COLLETTE GRIMSTED | Mar 1968 | British | Director | 2021-01-01 UNTIL 2023-04-24 | RESIGNED |
MR TIMOTHY DENNIS | Dec 1975 | British | Director | 2014-06-01 UNTIL 2017-01-01 | RESIGNED |
MR ANTHONY WILD | Sep 1974 | British | Director | 2014-06-01 UNTIL 2018-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hideaways Holidays Group Limited | 2019-11-14 | Newmarket | Ownership of shares 75 to 100 percent | |
Mr Robert Gerald Boyce | 2018-11-30 | 7/1937 | Wells-Next-The-Sea Norfolk | Significant influence or control |
Mr Geoffrey Donald Baber | 2018-11-30 | 10/1945 | Wells-Next-The-Sea | Significant influence or control |
Mr James Christopher Boyce | 2018-11-30 | 3/1964 | Wells-Next-The-Sea | Significant influence or control |
The Uk Great Travel Company Limited | 2016-04-06 - 2018-11-30 | Wilmslow | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CORNWALL_HIDEAWAYS_LIMITE - Accounts | 2023-06-17 | 31-12-2022 | £161,933 Cash £-241,086 equity |
CORNWALL_HIDEAWAYS_LIMITE - Accounts | 2022-08-25 | 31-12-2021 | £465,824 Cash £-153,534 equity |