AWAY RESORTS LIMITED

Register to unlock more data on OkredoRegister

AWAY RESORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06458827

Incorporation date

21/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2007)
dot icon10/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Registration of charge 064588270023, created on 2025-06-27
dot icon02/06/2025
Termination of appointment of Simon Edward Jones as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Marcus Simon Dench as a director on 2025-05-30
dot icon13/05/2025
Termination of appointment of Sarah Louise Highfield as a director on 2025-05-07
dot icon17/02/2025
Resolutions
dot icon10/02/2025
Registration of charge 064588270022, created on 2025-02-04
dot icon03/02/2025
Memorandum and Articles of Association
dot icon23/01/2025
Appointment of Mr Simon Edward Jones as a director on 2025-01-15
dot icon28/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon11/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon09/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon15/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/02/2024
Appointment of Ms Sarah Louise Highfield as a director on 2024-02-27
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon22/08/2023
Full accounts made up to 2021-12-31
dot icon10/07/2023
Termination of appointment of Neill Timothy Ryder as a secretary on 2023-06-19
dot icon04/07/2023
Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon16/09/2022
Change of details for Away Resorts Holdings Ltd as a person with significant control on 2022-09-02
dot icon02/09/2022
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 2022-09-02
dot icon28/07/2022
Change of details for Away Resorts Holdings Ltd as a person with significant control on 2016-04-06
dot icon04/04/2022
Resolutions
dot icon04/04/2022
Memorandum and Articles of Association
dot icon28/02/2022
Registration of charge 064588270021, created on 2022-02-17
dot icon22/12/2021
Satisfaction of charge 064588270020 in full
dot icon28/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon13/11/2019
Registration of charge 064588270020, created on 2019-11-06
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon12/08/2019
Satisfaction of charge 064588270012 in full
dot icon12/08/2019
Satisfaction of charge 064588270013 in full
dot icon12/08/2019
Satisfaction of charge 064588270018 in full
dot icon12/08/2019
Satisfaction of charge 064588270019 in full
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon17/10/2018
Satisfaction of charge 064588270014 in full
dot icon17/10/2018
Satisfaction of charge 064588270011 in full
dot icon17/10/2018
Satisfaction of charge 064588270015 in full
dot icon17/10/2018
Satisfaction of charge 064588270010 in full
dot icon17/10/2018
Satisfaction of charge 064588270007 in full
dot icon17/10/2018
Satisfaction of charge 064588270008 in full
dot icon17/10/2018
Satisfaction of charge 064588270017 in full
dot icon17/10/2018
Satisfaction of charge 064588270016 in full
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon04/01/2018
Registration of charge 064588270018, created on 2017-12-29
dot icon04/01/2018
Registration of charge 064588270019, created on 2017-12-29
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Resolutions
dot icon19/01/2017
Registration of charge 064588270014, created on 2017-01-09
dot icon19/01/2017
Registration of charge 064588270015, created on 2017-01-09
dot icon19/01/2017
Registration of charge 064588270016, created on 2017-01-09
dot icon19/01/2017
Registration of charge 064588270017, created on 2017-01-09
dot icon13/01/2017
Satisfaction of charge 064588270006 in full
dot icon13/01/2017
Satisfaction of charge 064588270009 in full
dot icon12/01/2017
Registration of charge 064588270013, created on 2017-01-09
dot icon09/01/2017
Registration of charge 064588270012, created on 2017-01-09
dot icon28/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon30/12/2015
Registration of charge 064588270011, created on 2015-12-21
dot icon29/12/2015
Registration of charge 064588270010, created on 2015-12-21
dot icon02/11/2015
Registration of charge 064588270009, created on 2015-11-02
dot icon16/07/2015
Registration of charge 064588270008, created on 2015-07-10
dot icon15/07/2015
Satisfaction of charge 2 in full
dot icon13/07/2015
Registration of charge 064588270007, created on 2015-07-10
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Satisfaction of charge 1 in full
dot icon07/04/2015
Satisfaction of charge 064588270004 in full
dot icon07/04/2015
Satisfaction of charge 064588270005 in part
dot icon07/04/2015
Satisfaction of charge 064588270005 in full
dot icon07/04/2015
Satisfaction of charge 064588270003 in full
dot icon02/04/2015
Registration of charge 064588270006, created on 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon11/10/2013
Registered office address changed from 41 Marlowes Hemel Hempstead Hertfordshire HP1 1LD on 2013-10-11
dot icon27/06/2013
Registration of charge 064588270003
dot icon27/06/2013
Registration of charge 064588270004
dot icon27/06/2013
Registration of charge 064588270005
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon21/01/2013
Director's details changed for Neill Timothy Ryder on 2013-01-21
dot icon21/01/2013
Director's details changed for Carl Anthony Castledine on 2013-01-21
dot icon21/01/2013
Director's details changed for Greg Lashley on 2013-01-21
dot icon21/01/2013
Secretary's details changed for Neill Timothy Ryder on 2013-01-21
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon20/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/11/2010
Resolutions
dot icon20/09/2010
Resolutions
dot icon03/09/2010
Full accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon08/01/2010
Director's details changed for Carl Anthony Castledine on 2010-01-08
dot icon16/12/2009
Resolutions
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 21/12/08; full list of members
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Resolutions
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2008
Registered office changed on 04/02/08 from: 55 colmore row birmingham west midlands B3 2AS
dot icon18/01/2008
Accounting reference date extended from 31/12/08 to 31/03/09
dot icon18/01/2008
New secretary appointed;new director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Secretary resigned
dot icon18/01/2008
Director resigned
dot icon16/01/2008
Memorandum and Articles of Association
dot icon11/01/2008
Certificate of change of name
dot icon21/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dench, Marcus Simon
Director
30/05/2025 - Present
71
Jones, Simon Edward
Director
15/01/2025 - 30/05/2025
67
Lashley, Greg
Director
15/01/2008 - Present
51
Castledine, Carl Anthony
Director
15/01/2008 - Present
55
Ryder, Neill Timothy
Director
15/01/2008 - 19/06/2023
63

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWAY RESORTS LIMITED

AWAY RESORTS LIMITED is an(a) Active company incorporated on 21/12/2007 with the registered office located at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWAY RESORTS LIMITED?

toggle

AWAY RESORTS LIMITED is currently Active. It was registered on 21/12/2007 .

Where is AWAY RESORTS LIMITED located?

toggle

AWAY RESORTS LIMITED is registered at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG.

What does AWAY RESORTS LIMITED do?

toggle

AWAY RESORTS LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for AWAY RESORTS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-23 with no updates.