HOLIDAY EXTRAS INVESTMENTS LIMITED
Overview
| Company Name | HOLIDAY EXTRAS INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07581191 |
| 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 HOLIDAY EXTRAS INVESTMENTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HOLIDAY EXTRAS INVESTMENTS LIMITED located?
| Registered Office Address | Ashford Road Newingreen CT21 4JF Hythe Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLIDAY EXTRAS INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOLIDAY EXTRAS INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for HOLIDAY EXTRAS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 53 pages | AA | ||||||||||||||
Registration of charge 075811910006, created on Oct 09, 2025 | 62 pages | MR01 | ||||||||||||||
Satisfaction of charge 075811910002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 075811910003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 075811910004 in full | 1 pages | MR04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mrs Margaret Frances Rice-Jones on Jul 07, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Margaret Frances Rice-Jones on Jul 07, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 19, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 12, 2024 with updates | 12 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Oct 25, 2024
| 4 pages | SH06 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 16, 2024 with updates | 10 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 52 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2023 with updates | 10 pages | CS01 | ||||||||||||||
Registration of charge 075811910005, created on Jun 20, 2023 | 8 pages | MR01 | ||||||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 16 pages | CS01 | ||||||||||||||
Re-conversion of shares on Apr 25, 2018 | 6 pages | SH02 | ||||||||||||||
Who are the officers of HOLIDAY EXTRAS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, David Thomas, Dr | Director | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | England | British,Irish | 154393340001 | |||||||||
| LOUDON, Hugo John Hope | Director | Newingreen CT21 4JF Hythe Ashford Road Kent | England | British | 266377790001 | |||||||||
| NORRIS, David Conrad | Director | Newingreen CT21 4JF Hythe Ashford Road Kent | England | British | 215006660003 | |||||||||
| PACK, Jeremy Christopher | Director | Newingreen CT21 4JF Hythe Ashford Road Kent | England | British | 154980320001 | |||||||||
| PACK, Matthew Geoffrey | Director | Newingreen CT21 4JF Hythe Ashford Road Kent | England | British | 102517780002 | |||||||||
| RICE-JONES, Margaret Frances | Director | Newingreen CT21 4JF Hythe Ashford Road Kent | England | British | 82934170001 | |||||||||
| SMITH, Mark William | Director | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | United Kingdom | British | 31134280008 | |||||||||
| BEARE, Catherine Mary | Secretary | Newingreen CT21 4JF Hythe Ashford Road Kent | 205179900001 | |||||||||||
| BEARE, Catherine Mary | Secretary | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | 179926640001 | |||||||||||
| BEARE, Catherine | Secretary | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | 160750240001 | |||||||||||
| DALY, Michael Gerard | Secretary | Newingreen CT21 4JF Hythe Ashford Road Kent | 189266570001 | |||||||||||
| DALY, Michael Gerard | Secretary | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | 175431790001 | |||||||||||
| PARKER, Andrew Mark Metson | Secretary | Newingreen CT21 4JF Hythe Ashford Road Kent | 229995920001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| BEARE, Catherine Mary | Director | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | England | British | 102517720004 | |||||||||
| HAGGER, Simon Peter | Director | Newingreen CT21 4JF Hythe Ashford Road Kent | United Kingdom | British | 115626730001 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||
| LAWRENCE, Stephen David | Director | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | United Kingdom | British | 102791480001 | |||||||||
| PACK, Carol Anne | Director | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | England | British | 103565730001 | |||||||||
| PACK, Gerald Nigel | Director | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | England | British | 17897410001 | |||||||||
| PARKER, Andrew Mark Metson | Director | Newingreen CT21 4JF Hythe Ashford Road Kent | England | British | 102623560004 | |||||||||
| WALTER, David Robert | Director | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | United Kingdom | British | 160750100001 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
What are the latest statements on persons with significant control for HOLIDAY EXTRAS INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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