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.

# Name Status
1 Cotswolds Hideaways Limited
Mutual People: Rupert St John Seager , Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
2 Scalegill Apartments Limited
Mutual People: Robert Gerald Boyce
Active
3 Scalegill Estate Limited
Mutual People: Robert Gerald Boyce
Active
4 Pure Cornwall Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
5 Rural Retreats Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
6 Signature Holidays Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
7 Newmarketing Campaign Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
8 Villa Owners Club Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
9 Glamping Hideaways Limited
Mutual People: Robert Gerald Boyce
Active
10 Harbour Holidays (Rock) Limited
Mutual People: Robert Gerald Boyce
Active
11 Hpb Finance Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
12 Hideaways Holidays Group Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
13 Hpb Tenancies Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
14 Hpb Travel Club Holdings Plc
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
15 Somerset Hideaways Limited
Mutual People: Robert Gerald Boyce
Active
16 Lantern & Larks Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
17 Hpb Loans Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
18 Rural Retreats Holidays Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
19 Dorset Hideaways Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
20 Jigsaw Holidays Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
21 Landmark Scaffolding Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
22 Boyce Equities Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
23 Boyce Investment Group Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
24 Boyce Investments Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
25 Bps (Stumps Cross) Limited
Mutual People: Robert Gerald Boyce
Active
26 Clayfarm Properties Limited
Mutual People: Robert Gerald Boyce
Active
27 Boyce Aim Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
28 Malton Golf Limited
Mutual People: Robert Gerald Boyce
Active
29 Conker Interiors Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
30 Kentford Investments Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
31 Norfolk Hideaways Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
32 Elmham Watermill Management Limited
Mutual People: Robert Gerald Boyce
Active
33 Elmham Watermill Limited
Mutual People: Robert Gerald Boyce
Active
34 Stately Holiday Cottages Limited
Mutual People: James Christopher Boyce
Active
35 Suffolk Hideaways Limited
Mutual People: James Christopher Boyce
Active
36 Hpb Travel Club Limited
Mutual People: James Christopher Boyce
Active
37 Poultry Management Limited
Mutual People: James Christopher Boyce
Active
38 B & B Advertising Limited
Mutual People: James Christopher Boyce
Active
39 R.G. Boyce Limited
Mutual People: James Christopher Boyce
Active