AYR HOLIDAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AYR HOLIDAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06666706

Incorporation date

07/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Gwithian, Burthallan Lane, St. Ives, Cornwall TR26 3AACopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2008)
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon17/03/2023
Director's details changed for Elizabeth Ann Thornton on 2023-03-10
dot icon17/03/2023
Termination of appointment of Lake Jackson Solicitors as a secretary on 2023-03-17
dot icon06/03/2023
Change of details for Mrs Elizabeth Ann Thornton as a person with significant control on 2022-05-26
dot icon09/01/2023
Registration of charge 066667060004, created on 2022-12-21
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Director's details changed for Mr Russell Stewart Baragwanath on 2021-01-18
dot icon18/01/2021
Director's details changed for Elizabeth Ann Thornton on 2021-01-18
dot icon18/01/2021
Change of details for Mr Russell Stewart Baragwanath as a person with significant control on 2021-01-18
dot icon18/01/2021
Change of details for Mrs Elizabeth Ann Thornton as a person with significant control on 2021-01-18
dot icon19/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon06/08/2019
Registered office address changed from Arthia Ayr St. Ives TR26 1DU England to Gwithian Burthallan Lane St. Ives Cornwall TR26 3AA on 2019-08-06
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/09/2018
Registered office address changed from Ayr Farmhouse Ayr St. Ives Cornwall TR26 1DU England to Arthia Ayr St. Ives TR26 1DU on 2018-09-04
dot icon02/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Registered office address changed from Ayr Bank Alexandra Road Ayr St Ives Cornwall TR26 1EN to Ayr Farmhouse Ayr St. Ives Cornwall TR26 1DU on 2016-08-15
dot icon15/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon25/11/2014
Registered office address changed from 15 West End Road Ruislip Middx HA4 6JE to Ayr Bank Alexandra Road Ayr St Ives Cornwall TR26 1EN on 2014-11-25
dot icon17/05/2014
Registration of charge 066667060003
dot icon30/04/2014
Registration of charge 066667060002
dot icon23/04/2014
Compulsory strike-off action has been discontinued
dot icon22/04/2014
Amended accounts made up to 2012-03-31
dot icon22/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2014
Registration of charge 066667060001
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon12/10/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon12/10/2013
Director's details changed for Elizabeth Ann Thornton on 2013-10-12
dot icon12/10/2013
Secretary's details changed for Lake Jackson Solicitors on 2013-10-12
dot icon14/05/2013
Registered office address changed from 1/1a Telegraph Street London EC2R 7AR on 2013-05-14
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon17/01/2013
Annual return made up to 2012-10-04
dot icon04/12/2012
First Gazette notice for compulsory strike-off
dot icon19/06/2012
Annual return made up to 2011-10-04
dot icon19/06/2012
Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF United Kingdom on 2012-06-19
dot icon25/01/2012
Annual return made up to 2010-10-04 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/05/2010
Appointment of Mr Russell Stewart Baragwanath as a director
dot icon24/05/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon03/02/2010
Previous accounting period shortened from 2009-08-31 to 2009-03-31
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon14/07/2009
Director appointed elizabeth ann thornton
dot icon14/07/2009
Secretary appointed lake jackson solicitors
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon08/08/2008
Registered office changed on 08/08/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon07/08/2008
Appointment terminated director qa nominees LIMITED
dot icon07/08/2008
Appointment terminated secretary qa registrars LIMITED
dot icon07/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
855.76K
-
0.00
-
-
2022
2
1.02M
-
0.00
-
-
2022
2
1.02M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended19.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baragwanath, Russell Stewart
Director
01/10/2009 - Present
3
LAKE JACKSON SOLICITORS
Corporate Secretary
21/08/2008 - 17/03/2023
-
Baragwanath, Elizabeth Ann
Director
21/08/2008 - Present
-
QA REGISTRARS LIMITED
Corporate Secretary
07/08/2008 - 07/08/2008
-
QA NOMINEES LIMITED
Corporate Director
07/08/2008 - 07/08/2008
-

Persons with Significant Control

2
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 AYR HOLIDAY PROPERTIES LIMITED

AYR HOLIDAY PROPERTIES LIMITED is an(a) Active company incorporated on 07/08/2008 with the registered office located at Gwithian, Burthallan Lane, St. Ives, Cornwall TR26 3AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AYR HOLIDAY PROPERTIES LIMITED?

toggle

AYR HOLIDAY PROPERTIES LIMITED is currently Active. It was registered on 07/08/2008 .

Where is AYR HOLIDAY PROPERTIES LIMITED located?

toggle

AYR HOLIDAY PROPERTIES LIMITED is registered at Gwithian, Burthallan Lane, St. Ives, Cornwall TR26 3AA.

What does AYR HOLIDAY PROPERTIES LIMITED do?

toggle

AYR HOLIDAY PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AYR HOLIDAY PROPERTIES LIMITED have?

toggle

AYR HOLIDAY PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for AYR HOLIDAY PROPERTIES LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-09 with no updates.