AWAY RESORTS HOLDINGS LIMITED
Overview
Company Name | AWAY RESORTS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06486367 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AWAY RESORTS HOLDINGS LIMITED?
- Holiday centres and villages (55201) / Accommodation and food service activities
Where is AWAY RESORTS HOLDINGS LIMITED located?
Registered Office Address | The Maylands Building 200 Maylands Avenue HP2 7TG Hemel Hempstead England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AWAY RESORTS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AWAY RESORTS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for AWAY RESORTS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sarah Louise Highfield as a director on May 07, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 064863670017, created on Feb 04, 2025 | 72 pages | MR01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Simon Edward Jones as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Greg Lashley on Jul 15, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Greg Lashley on Jul 15, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Ms Sarah Louise Highfield as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 08, 2024
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Termination of appointment of Neill Timothy Ryder as a secretary on Jun 19, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neill Timothy Ryder as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Artemis Bidco Limited as a person with significant control on Sep 02, 2022 | 2 pages | PSC05 | ||||||||||
Cessation of Willoughby (880) Ltd as a person with significant control on May 27, 2022 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on Sep 02, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of AWAY RESORTS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASTLEDINE, Carl Anthony | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | England | English | Director | 127168670001 | ||||
JONES, Simon Edward | Director | 200 Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | Director | 201568280001 | ||||
LASHLEY, Greg | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | Director | 127168690004 | ||||
RYDER, Neill Timothy | Secretary | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | British | Director | 102418720002 | |||||
INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944230001 | |||||||
DINNEN, Sean Michael | Director | 575-599 Maxted Road HP2 7DX Hemel Hempstead Imex Hertfordshire England | United Kingdom | British | Director | 72293930003 | ||||
HIGHFIELD, Sarah Louise | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | England | British | Director | 197724250001 | ||||
NELSON, Andrew Edward Bass | Director | George Yard EC3V 9DH London 2 United Kingdom | United Kingdom | British | Accountant | 134531410001 | ||||
RYDER, Neill Timothy | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | England | British | Director | 102418720002 | ||||
YATES, Douglas Martin | Director | 575-599 Maxted Road HP2 7DX Hemel Hempstead Imex Hertfordshire England | United Kingdom | British | Director | 1323520001 | ||||
INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944220001 |
Who are the persons with significant control of AWAY RESORTS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Artemis Bidco Limited | May 27, 2022 | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Willoughby (880) Ltd | Apr 06, 2016 | Maxted Road Hemel Hempstead Industrial Estate HP2 7DX Hemel Hempstead 575-599 Maxted Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0