AWAZE VACATION RENTALS LTD

Register to unlock more data on OkredoRegister

AWAZE VACATION RENTALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00965389

Incorporation date

04/11/1969

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Trinity House, Riverside Road, Lowestoft NR33 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1969)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/11/2025
Appointment of Miss Chunwatie Sharla Devi Singh as a director on 2025-10-29
dot icon23/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/08/2025
Termination of appointment of Garry Clark Adam as a director on 2025-07-30
dot icon03/07/2025
Registered office address changed from Trinity House Waveney Drive Lowestoft NR33 0SW England to Trinity House Riverside Road Lowestoft NR33 0SW on 2025-07-03
dot icon01/07/2025
Registered office address changed from Sunway House Raglan Road Lowestoft Suffolk NR32 2LW England to Trinity House Waveney Drive Lowestoft NR33 0SW on 2025-07-01
dot icon06/05/2025
Termination of appointment of Rupa Pravin Patel as a director on 2025-05-02
dot icon06/05/2025
Appointment of Ms Jennifer Clare Day as a director on 2025-05-02
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon07/02/2025
Termination of appointment of Henrik Vilhelm Kjellberg as a director on 2025-02-07
dot icon07/02/2025
Appointment of Mr Matthew John Price as a director on 2025-02-07
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/12/2023
Registration of charge 009653890015, created on 2023-12-15
dot icon03/11/2023
Amended full accounts made up to 2022-12-31
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon17/12/2020
Director's details changed for Mr Garry Clark Adam on 2020-12-08
dot icon16/12/2020
Resolutions
dot icon08/12/2020
Registered office address changed from Spring Mill Earby Barnoldswick Lancashire BB94 0AA England to Sunway House Raglan Road Lowestoft Suffolk NR32 2LW on 2020-12-08
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/02/2020
Termination of appointment of Geoffrey John Cowley as a director on 2020-01-31
dot icon21/11/2019
Appointment of Rupa Pravin Patel as a director on 2019-11-20
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Director's details changed for Geoffrey John Cowley on 2019-09-01
dot icon21/08/2019
Registered office address changed from The Triangle the Triangle, 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG England to Spring Mill Earby Barnoldswick Lancashire BB94 0AA on 2019-08-21
dot icon16/07/2019
Registered office address changed from The Triangle 5-17 Hammersmith Grove London Hammersmith W6 0LG England to The Triangle the Triangle, 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG on 2019-07-16
dot icon16/07/2019
Registered office address changed from Spring Mill Earby Barnoldswick Lancashire BB94 0AA to The Triangle 5-17 Hammersmith Grove London Hammersmith W6 0LG on 2019-07-16
dot icon08/05/2019
Termination of appointment of Henry Francis John Bankes as a director on 2019-05-08
dot icon19/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon14/01/2019
Termination of appointment of Nicholas James Daniel Rudge as a director on 2018-12-31
dot icon19/12/2018
Appointment of Mr Henrik Vilhelm Kjellberg as a director on 2018-12-10
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Resolutions
dot icon10/08/2018
Resolutions
dot icon01/08/2018
Registration of charge 009653890014, created on 2018-07-31
dot icon25/06/2018
Certificate of change of name
dot icon25/06/2018
Change of name notice
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/11/2017
Change of details for Hoseasons Limited as a person with significant control on 2017-11-08
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
dot icon31/08/2017
Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon16/10/2015
Director's details changed for Mr Henry Francis John Bankes on 2015-09-24
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon21/03/2014
Satisfaction of charge 009653890013 in full
dot icon19/03/2014
Registration of charge 009653890013
dot icon25/09/2013
Appointment of Mr Simon Edward Altham as a director
dot icon30/08/2013
Certificate of change of name
dot icon30/08/2013
Change of name notice
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon25/04/2013
Termination of appointment of Pritpal Badwal as a director
dot icon17/04/2013
Termination of appointment of Pritpal Badwal as a director
dot icon14/12/2012
Appointment of Mr Nicholas James Daniel Rudge as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/03/2012
Director's details changed for Henry Francis John Bankes on 2012-03-28
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Registered office address changed from , Sunway House, Raglan Road, Lowestoft, Suffolk, NR32 2LW on 2011-07-01
dot icon30/06/2011
Certificate of change of name
dot icon29/06/2011
Resolutions
dot icon29/06/2011
Change of name notice
dot icon20/06/2011
Statement of company's objects
dot icon20/06/2011
Resolutions
dot icon03/06/2011
Director's details changed for Garry Clark Adams on 2011-06-03
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Ian Ailles as a director
dot icon18/08/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon13/08/2010
Full accounts made up to 2009-10-31
dot icon05/08/2010
Previous accounting period shortened from 2009-12-31 to 2009-10-31
dot icon30/07/2010
Auditor's resignation
dot icon21/04/2010
Appointment of Geoffrey John Cowley as a director
dot icon19/04/2010
Auditor's resignation
dot icon13/04/2010
Appointment of Garry Clark Adams as a director
dot icon12/04/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon07/04/2010
Termination of appointment of Carol Elizabeth Newell as a director
dot icon07/04/2010
Termination of appointment of Timothy James Fullam as a director
dot icon07/04/2010
Termination of appointment of Sara Zimmerman as a director
dot icon07/04/2010
Termination of appointment of Richard John Carrick as a director
dot icon30/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon24/03/2010
Appointment of Mr Ian Simon Ailles as a director
dot icon24/03/2010
Appointment of Henry Francis John Bankes as a director
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/06/2009
Full accounts made up to 2008-10-31
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon20/03/2009
Director appointed ms carol elizabeth newell
dot icon01/11/2008
Resolutions
dot icon28/08/2008
Full accounts made up to 2007-10-31
dot icon14/05/2008
Return made up to 05/04/08; full list of members
dot icon29/04/2008
Appointment terminated director samantha gordon
dot icon29/04/2008
Appointment terminated secretary samantha gordon
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon04/09/2007
Full accounts made up to 2006-10-31
dot icon18/04/2007
Return made up to 05/04/07; full list of members
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2007
Director resigned
dot icon04/09/2006
Full accounts made up to 2005-10-31
dot icon24/08/2006
Director resigned
dot icon03/05/2006
Return made up to 05/04/06; full list of members
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Secretary resigned
dot icon15/03/2006
New director appointed
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon17/02/2006
New director appointed
dot icon30/08/2005
Full accounts made up to 2004-10-31
dot icon18/04/2005
Return made up to 05/04/05; full list of members
dot icon26/08/2004
Full accounts made up to 2003-10-31
dot icon20/04/2004
Return made up to 05/04/04; full list of members
dot icon30/12/2003
Director resigned
dot icon26/11/2003
New director appointed
dot icon02/09/2003
Full accounts made up to 2002-10-31
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon01/07/2003
Declaration of satisfaction of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon28/06/2003
Memorandum and Articles of Association
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Declaration of assistance for shares acquisition
dot icon28/06/2003
Declaration of assistance for shares acquisition
dot icon26/06/2003
Particulars of mortgage/charge
dot icon23/05/2003
Return made up to 05/04/03; full list of members
dot icon31/03/2003
Auditor's resignation
dot icon16/08/2002
Full accounts made up to 2001-10-31
dot icon29/04/2002
Return made up to 05/04/02; full list of members
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Director resigned
dot icon08/08/2001
Full accounts made up to 2000-10-31
dot icon04/05/2001
Return made up to 05/04/01; full list of members
dot icon18/08/2000
Full accounts made up to 1999-10-31
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon08/05/2000
Return made up to 05/04/00; full list of members
dot icon04/10/1999
Resolutions
dot icon30/09/1999
Declaration of satisfaction of mortgage/charge
dot icon13/09/1999
Particulars of mortgage/charge
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Declaration of assistance for shares acquisition
dot icon10/09/1999
Declaration of assistance for shares acquisition
dot icon10/09/1999
Memorandum and Articles of Association
dot icon10/09/1999
Resolutions
dot icon09/08/1999
Full group accounts made up to 1998-10-31
dot icon12/05/1999
Return made up to 05/04/99; full list of members
dot icon11/03/1999
New director appointed
dot icon25/08/1998
Full group accounts made up to 1997-10-31
dot icon10/05/1998
Return made up to 05/04/98; full list of members
dot icon22/08/1997
Full group accounts made up to 1996-10-31
dot icon13/05/1997
Resolutions
dot icon13/05/1997
£ sr 45732@1 02/04/97
dot icon06/05/1997
Return made up to 05/04/97; full list of members
dot icon05/02/1997
New director appointed
dot icon02/09/1996
Full group accounts made up to 1995-10-31
dot icon07/05/1996
Return made up to 05/04/96; full list of members
dot icon14/12/1995
Director resigned
dot icon13/10/1995
Full group accounts made up to 1994-11-12
dot icon28/04/1995
Return made up to 05/04/95; no change of members
dot icon08/02/1995
Accounting reference date shortened from 15/11 to 31/10
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full group accounts made up to 1993-11-13
dot icon14/04/1994
Return made up to 05/04/94; no change of members
dot icon16/01/1994
New director appointed
dot icon16/01/1994
Registered office changed on 16/01/94 from: 89 bridge road, oulton broad, lowestoft, suffolk NR32 3LT
dot icon07/09/1993
Full group accounts made up to 1992-11-14
dot icon10/06/1993
Declaration of satisfaction of mortgage/charge
dot icon10/06/1993
Declaration of satisfaction of mortgage/charge
dot icon10/06/1993
Declaration of satisfaction of mortgage/charge
dot icon10/06/1993
Declaration of satisfaction of mortgage/charge
dot icon10/06/1993
Declaration of satisfaction of mortgage/charge
dot icon10/06/1993
Declaration of satisfaction of mortgage/charge
dot icon10/06/1993
Declaration of satisfaction of mortgage/charge
dot icon18/04/1993
Ad 30/12/92--------- £ si 60889@1
dot icon13/04/1993
Return made up to 05/04/93; full list of members
dot icon18/03/1993
Director resigned
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon13/10/1992
Full group accounts made up to 1991-11-09
dot icon15/04/1992
Return made up to 05/04/92; full list of members
dot icon29/01/1992
Ad 04/11/91--------- £ si 68182@1=68182 £ ic 931818/1000000
dot icon11/11/1991
£ ic 1000000/931818 01/10/91 £ sr 68182@1=68182
dot icon23/10/1991
Resolutions
dot icon27/09/1991
Director resigned
dot icon27/09/1991
New director appointed
dot icon10/09/1991
Full group accounts made up to 1990-11-10
dot icon17/04/1991
Return made up to 05/04/91; full list of members
dot icon11/01/1991
Ad 15/10/90--------- £ si 560000@1=560000 £ ic 440000/1000000
dot icon12/12/1990
£ nc 575000/5000000 15/10/90
dot icon25/09/1990
£ ic 500000/440000 05/09/90 £ sr 60000@1=60000
dot icon25/09/1990
Resolutions
dot icon17/09/1990
Full group accounts made up to 1989-11-11
dot icon02/04/1990
Return made up to 19/03/90; full list of members
dot icon20/02/1990
Secretary resigned;new secretary appointed
dot icon20/02/1990
Director resigned
dot icon03/10/1989
Full group accounts made up to 1988-11-12
dot icon01/08/1989
Return made up to 05/04/89; full list of members
dot icon31/10/1988
Full group accounts made up to 1987-11-14
dot icon20/07/1988
New director appointed
dot icon20/06/1988
Nc inc already adjusted
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Resolutions
dot icon18/05/1988
Return made up to 02/05/88; full list of members
dot icon08/12/1987
Return made up to 02/06/87; full list of members
dot icon11/11/1987
Full group accounts made up to 1986-11-15
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Group of companies' accounts made up to 1985-11-16
dot icon10/09/1986
Return made up to 04/06/86; full list of members
dot icon04/11/1969
Miscellaneous

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
01/03/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrick, Richard John
Director
22/10/2003 - 26/03/2010
30
Mr Nicholas James Daniel Rudge
Director
27/11/2012 - 31/12/2018
6
Zimmerman, Sara Yvonne
Director
02/02/2006 - 26/03/2010
10
Newell, Carol Elizabeth
Director
01/11/2008 - 26/03/2010
10
Patel, Rupa Pravin
Director
20/11/2019 - 02/05/2025
28

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 AWAZE VACATION RENTALS LTD

AWAZE VACATION RENTALS LTD is an(a) Active company incorporated on 04/11/1969 with the registered office located at Trinity House, Riverside Road, Lowestoft NR33 0SW. There are currently 4 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 AWAZE VACATION RENTALS LTD?

toggle

AWAZE VACATION RENTALS LTD is currently Active. It was registered on 04/11/1969 .

Where is AWAZE VACATION RENTALS LTD located?

toggle

AWAZE VACATION RENTALS LTD is registered at Trinity House, Riverside Road, Lowestoft NR33 0SW.

What does AWAZE VACATION RENTALS LTD do?

toggle

AWAZE VACATION RENTALS LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for AWAZE VACATION RENTALS LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.