BEACH RETREATS HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

BEACH RETREATS HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10780249

Incorporation date

19/05/2017

Size

Small

Contacts

Registered address

Registered address

Travel Chapter House, Gammaton Road, Bideford EX39 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2017)
dot icon13/01/2026
Appointment of Mr Mark Simon Roome as a director on 2026-01-09
dot icon12/01/2026
Termination of appointment of Timothy John Andrew Buss as a director on 2026-01-09
dot icon04/12/2025
Accounts for a small company made up to 2025-02-28
dot icon16/07/2025
Satisfaction of charge 107802490001 in full
dot icon15/07/2025
Appointment of Mrs Jayne Claire Mcclure as a director on 2025-07-08
dot icon15/07/2025
Appointment of Mr Timothy John Andrew Buss as a director on 2025-07-08
dot icon15/07/2025
Termination of appointment of Judith Anne Blakeburn as a director on 2025-07-08
dot icon15/07/2025
Termination of appointment of William James Mcinnes Ashworth as a director on 2025-07-08
dot icon15/07/2025
Termination of appointment of Andrew Easton as a director on 2025-07-08
dot icon15/07/2025
Termination of appointment of Benjamin Frank Harper as a director on 2025-07-08
dot icon15/07/2025
Termination of appointment of Christopher John Naisby as a director on 2025-07-08
dot icon15/07/2025
Cessation of Watergate Bay Hotel Limited as a person with significant control on 2025-07-08
dot icon15/07/2025
Notification of The Travel Chapter Limited as a person with significant control on 2025-07-08
dot icon15/07/2025
Registered office address changed from Watergate Bay Hotel Watergate Bay Newquay Cornwall TR8 4AA United Kingdom to Travel Chapter House Gammaton Road Bideford EX39 4DF on 2025-07-15
dot icon20/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon09/01/2025
Accounts for a small company made up to 2024-02-29
dot icon04/09/2024
Registration of charge 107802490001, created on 2024-09-02
dot icon12/07/2024
Registered office address changed from Watergate Bay Hotel Watergate Bay Newquay TR8 4AA United Kingdom to Watergate Bay Hotel Watergate Bay Newquay Cornwall TR8 4AA on 2024-07-12
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon27/11/2023
Accounts for a small company made up to 2023-02-28
dot icon01/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon06/12/2022
Accounts for a small company made up to 2022-02-28
dot icon22/09/2022
Memorandum and Articles of Association
dot icon22/09/2022
Resolutions
dot icon20/09/2022
Statement of company's objects
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon29/11/2021
Accounts for a small company made up to 2021-02-28
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Memorandum and Articles of Association
dot icon31/08/2021
Appointment of Mr Christopher John Naisby as a director on 2021-07-01
dot icon02/06/2021
Termination of appointment of Natalie Poole as a director on 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon09/01/2021
Accounts for a small company made up to 2020-02-29
dot icon21/09/2020
Appointment of Miss Natalie Poole as a director on 2020-03-02
dot icon25/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon13/11/2019
Accounts for a small company made up to 2019-02-28
dot icon28/10/2019
Appointment of Mr Benjamin Frank Harper as a director on 2019-10-28
dot icon27/08/2019
Termination of appointment of Christian John Hugo as a director on 2019-08-15
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon16/11/2018
Accounts for a small company made up to 2018-02-28
dot icon25/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon14/05/2018
Previous accounting period shortened from 2018-05-31 to 2018-02-28
dot icon23/10/2017
Appointment of Andrew Easton as a director on 2017-09-01
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon18/09/2017
Change of share class name or designation
dot icon14/09/2017
Resolutions
dot icon19/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, William James Mcinnes
Director
19/05/2017 - 08/07/2025
14
Roome, Mark Simon
Director
09/01/2026 - Present
37
Buss, Timothy John Andrew
Director
08/07/2025 - 09/01/2026
59
Mcclure, Jayne Claire
Director
08/07/2025 - Present
97
Naisby, Christopher John
Director
01/07/2021 - 08/07/2025
48

Persons with Significant Control

3
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 BEACH RETREATS HOLIDAYS LIMITED

BEACH RETREATS HOLIDAYS LIMITED is an(a) Active company incorporated on 19/05/2017 with the registered office located at Travel Chapter House, Gammaton Road, Bideford EX39 4DF. There are currently 2 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 BEACH RETREATS HOLIDAYS LIMITED?

toggle

BEACH RETREATS HOLIDAYS LIMITED is currently Active. It was registered on 19/05/2017 .

Where is BEACH RETREATS HOLIDAYS LIMITED located?

toggle

BEACH RETREATS HOLIDAYS LIMITED is registered at Travel Chapter House, Gammaton Road, Bideford EX39 4DF.

What does BEACH RETREATS HOLIDAYS LIMITED do?

toggle

BEACH RETREATS HOLIDAYS LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for BEACH RETREATS HOLIDAYS LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Mark Simon Roome as a director on 2026-01-09.