Cornwall Hideaways Limited
- Active
- Incorporated on 20 Feb 1998
Reg Address: Hpb House, Old Station Road, Newmarket CB8 8EH, England
Previous Names:
Harbour Holidays (Rock) Limited - 28 Dec 2018
Harbour Holidays (Rock) Limited - 20 Feb 1998
- Summary The company with name "Cornwall Hideaways Limited" is a private limited company and located in Hpb House, Old Station Road, Newmarket CB8 8EH. Cornwall Hideaways Limited is currently in active status and it was incorporated on 20 Feb 1998 (26 years 7 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cornwall Hideaways Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Tania Collette Grimsted | Director | 1 Jan 2021 | British | Active |
2 | Tania Collette Grimsted | Director | 1 Jan 2021 | British | Resigned 24 Apr 2023 |
3 | Rupert St John Seager | Director | 24 May 2019 | British | Active |
4 | Geoffrey Donald Baber | Director | 30 Nov 2018 | British | Active |
5 | James Christopher Boyce | Director | 30 Nov 2018 | British | Active |
6 | Robert Gerald Boyce | Director | 30 Nov 2018 | - | Active |
7 | Robert Gerald Boyce | Director | 30 Nov 2018 | British | Active |
8 | James Christopher Boyce | Director | 30 Nov 2018 | British | Active |
9 | Matthew Spence | Director | 1 Jun 2014 | British | Resigned 30 Nov 2018 |
10 | Timothy Dennis | Director | 1 Jun 2014 | British | Resigned 1 Jan 2017 |
11 | Ewan James Kearney | Director | 1 Jun 2014 | British | Resigned 30 Nov 2018 |
12 | Anthony Wild | Director | 1 Jun 2014 | British | Resigned 30 Nov 2018 |
13 | Muriel Vera Shepherd | Secretary | 31 Mar 2008 | - | Resigned 1 Jun 2014 |
14 | MICHELMORES SECRETARIES LIMITED | Corporate Secretary | 30 Jul 2002 | - | Resigned 31 Mar 2008 |
15 | Rosina Virginia Shepherd | Director | 21 Feb 1998 | British | Resigned 1 Jun 2014 |
16 | Jacqueline Mary Stanley | Director | 21 Feb 1998 | Irish | Resigned 30 Jul 2002 |
17 | Jacqueline Mary Stanley | Secretary | 21 Feb 1998 | Irish | Resigned 30 Jul 2002 |
18 | Brian Paget | Nominee Director | 20 Feb 1998 | - | Resigned 21 Feb 1998 |
19 | Brian Paget | Nominee Secretary | 20 Feb 1998 | - | Resigned 21 Feb 1998 |
20 | COFORM COMPANY SERVICES LIMITED | Nominee Director | 20 Feb 1998 | - | Resigned 21 Feb 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Hideaways Holidays Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 14 Nov 2019 | - | Active |
2 | Mr Robert Gerald Boyce Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 30 Nov 2018 | British | Active |
3 | Mr Geoffrey Donald Baber Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 30 Nov 2018 | British | Active |
4 | Mr James Christopher Boyce Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 30 Nov 2018 | British | Active |
5 | - Natures of Control: Persons With Significant Control Statement | 20 Feb 2017 | - | Ceased 20 Feb 2017 |
6 | The Uk Great Travel Company Limited Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control As Firm | 6 Apr 2016 | - | Ceased 30 Nov 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cornwall Hideaways Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 20 Feb 2024 | Download PDF |
2 | Accounts - Full | 16 Jun 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 2 May 2023 | Download PDF |
4 | Accounts - Full | 24 Aug 2022 | Download PDF |
5 | Accounts - Small | 3 Mar 2021 | Download PDF 16 Pages |
6 | Confirmation Statement - No Updates | 23 Feb 2021 | Download PDF 3 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 5 Jan 2021 | Download PDF 2 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Jun 2020 | Download PDF 9 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Feb 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - Updates | 27 Feb 2020 | Download PDF 4 Pages |
11 | Change Of Constitution - Statement Of Companys Objects | 25 Nov 2019 | Download PDF 2 Pages |
12 | Resolution | 25 Nov 2019 | Download PDF 13 Pages |
13 | Accounts - Small | 10 Oct 2019 | Download PDF 15 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 24 May 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 25 Mar 2019 | Download PDF 4 Pages |
16 | Change Of Name - Notice | 28 Dec 2018 | Download PDF 2 Pages |
17 | Resolution | 28 Dec 2018 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2018 | Download PDF 2 Pages |
19 | Address - Change Registered Office Company With Date Old New | 7 Dec 2018 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2018 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2018 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2018 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2018 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2018 | Download PDF 1 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Dec 2018 | Download PDF 2 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 7 Dec 2018 | Download PDF 1 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Dec 2018 | Download PDF 2 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Dec 2018 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Full | 26 Sep 2018 | Download PDF 7 Pages |
30 | Confirmation Statement - No Updates | 6 Mar 2018 | Download PDF 3 Pages |
31 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 5 Mar 2018 | Download PDF 2 Pages |
32 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jan 2018 | Download PDF 2 Pages |
33 | Accounts - Small | 5 Oct 2017 | Download PDF 12 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 4 Oct 2017 | Download PDF 1 Pages |
35 | Confirmation Statement - Updates | 7 Mar 2017 | Download PDF 5 Pages |
36 | Accounts - Full | 4 Nov 2016 | Download PDF 11 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2016 | Download PDF 4 Pages |
38 | Accounts - Full | 9 Oct 2015 | Download PDF 13 Pages |
39 | Accounts - Change Account Reference Date Company Previous Extended | 16 Apr 2015 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2015 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 13 Jun 2014 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name | 13 Jun 2014 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name | 13 Jun 2014 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 13 Jun 2014 | Download PDF 1 Pages |
45 | Officers - Termination Secretary Company With Name | 13 Jun 2014 | Download PDF 1 Pages |
46 | Address - Change Registered Office Company With Date Old | 10 Jun 2014 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name | 10 Jun 2014 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name | 10 Jun 2014 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Small | 29 May 2014 | Download PDF 6 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2014 | Download PDF 4 Pages |
51 | Accounts - Total Exemption Small | 27 Jun 2013 | Download PDF 5 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2013 | Download PDF 4 Pages |
53 | Accounts - Total Exemption Small | 29 Jun 2012 | Download PDF 5 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2012 | Download PDF 4 Pages |
55 | Accounts - Total Exemption Small | 27 Jun 2011 | Download PDF 5 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Apr 2011 | Download PDF 4 Pages |
57 | Accounts - Total Exemption Small | 29 Jun 2010 | Download PDF 5 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2010 | Download PDF 4 Pages |
59 | Officers - Change Person Director Company With Change Date | 10 May 2010 | Download PDF 2 Pages |
60 | Accounts - Total Exemption Small | 23 Jul 2009 | Download PDF 6 Pages |
61 | Annual Return - Legacy | 6 Apr 2009 | Download PDF 3 Pages |
62 | Officers - Legacy | 6 Apr 2009 | Download PDF 1 Pages |
63 | Officers - Legacy | 3 Apr 2009 | Download PDF 1 Pages |
64 | Accounts - Total Exemption Small | 25 Jul 2008 | Download PDF 6 Pages |
65 | Annual Return - Legacy | 18 Apr 2008 | Download PDF 3 Pages |
66 | Officers - Legacy | 17 Apr 2008 | Download PDF 1 Pages |
67 | Accounts - Total Exemption Small | 30 Jul 2007 | Download PDF 7 Pages |
68 | Annual Return - Legacy | 19 Apr 2007 | Download PDF 6 Pages |
69 | Accounts - Total Exemption Small | 2 Aug 2006 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 26 Apr 2006 | Download PDF 6 Pages |
71 | Accounts - Total Exemption Small | 14 Jul 2005 | Download PDF 7 Pages |
72 | Annual Return - Legacy | 11 Feb 2005 | Download PDF 6 Pages |
73 | Accounts - Total Exemption Small | 29 Jul 2004 | Download PDF 7 Pages |
74 | Address - Legacy | 2 Mar 2004 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 12 Feb 2004 | Download PDF 6 Pages |
76 | Accounts - Total Exemption Small | 30 Jul 2003 | Download PDF 6 Pages |
77 | Annual Return - Legacy | 29 Jan 2003 | Download PDF 7 Pages |
78 | Accounts - Total Exemption Small | 25 Nov 2002 | Download PDF 6 Pages |
79 | Accounts - Legacy | 26 Sep 2002 | Download PDF 1 Pages |
80 | Officers - Legacy | 26 Sep 2002 | Download PDF 1 Pages |
81 | Mortgage - Legacy | 17 Aug 2002 | Download PDF 3 Pages |
82 | Resolution | 8 Aug 2002 | Download PDF 16 Pages |
83 | Address - Legacy | 8 Aug 2002 | Download PDF 1 Pages |
84 | Officers - Legacy | 8 Aug 2002 | Download PDF 2 Pages |
85 | Officers - Legacy | 8 Aug 2002 | Download PDF 1 Pages |
86 | Accounts - Total Exemption Small | 27 Mar 2002 | Download PDF 7 Pages |
87 | Annual Return - Legacy | 22 Jan 2002 | Download PDF 6 Pages |
88 | Accounts - Full | 3 Jan 2001 | Download PDF 9 Pages |
89 | Annual Return - Legacy | 9 May 2000 | Download PDF 6 Pages |
90 | Accounts - Small | 27 Jan 2000 | Download PDF 4 Pages |
91 | Annual Return - Legacy | 17 Jun 1999 | Download PDF 7 Pages |
92 | Address - Legacy | 26 Mar 1998 | Download PDF 1 Pages |
93 | Officers - Legacy | 26 Mar 1998 | Download PDF 1 Pages |
94 | Officers - Legacy | 26 Mar 1998 | Download PDF 2 Pages |
95 | Officers - Legacy | 26 Mar 1998 | Download PDF 2 Pages |
96 | Officers - Legacy | 26 Mar 1998 | Download PDF 1 Pages |
97 | Incorporation - Company | 20 Feb 1998 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.