BIG HOUSE HOLIDAY LETS LTD

Register to unlock more data on OkredoRegister

BIG HOUSE HOLIDAY LETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04925773

Incorporation date

08/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Kincraigie, Over Ross Street, Ross-On-Wye, Herefordshire HR9 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon19/04/2026
Micro company accounts made up to 2025-05-01
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-05-01
dot icon22/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-05-01
dot icon21/12/2023
Change of details for Mr Lewis Gerard Scott as a person with significant control on 2023-12-14
dot icon29/09/2023
Cessation of Lewis Gerard Scott as a person with significant control on 2023-09-17
dot icon29/09/2023
Notification of Lewis Gerard Scott as a person with significant control on 2023-09-17
dot icon29/09/2023
Appointment of Mr Lewis Gerard Scott as a director on 2023-09-29
dot icon12/07/2023
Appointment of Mrs Alison Kay Haste as a director on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon24/04/2023
Micro company accounts made up to 2022-05-01
dot icon31/01/2023
Previous accounting period extended from 2022-04-30 to 2022-05-01
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon17/01/2021
Micro company accounts made up to 2020-04-30
dot icon11/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon17/11/2018
Micro company accounts made up to 2018-04-30
dot icon16/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-04-30
dot icon08/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon22/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon24/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon18/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/04/2015
Current accounting period shortened from 2015-10-31 to 2015-04-30
dot icon26/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon26/10/2014
Appointment of Mrs Monica Smith as a director on 2014-06-10
dot icon26/10/2014
Termination of appointment of Philip James Smith as a director on 2014-06-10
dot icon26/02/2014
Certificate of change of name
dot icon26/02/2014
Change of name notice
dot icon10/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr Philip James Smith on 2013-10-04
dot icon16/09/2013
Registered office address changed from 27 & 28 Monmouth Street Bath Avon BA1 2AP on 2013-09-16
dot icon30/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon21/06/2012
Termination of appointment of Michael Jackson as a secretary
dot icon21/06/2012
Appointment of Mr Lewis Scott as a secretary
dot icon13/02/2012
Director's details changed for Mr Philip James Smith on 2012-02-10
dot icon23/12/2011
Appointment of Michael William Jackson as a secretary
dot icon04/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Susan Wadley as a secretary
dot icon24/03/2011
Accounts for a dormant company made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-08
dot icon28/10/2010
Director's details changed for Philip James Smith on 2010-03-29
dot icon28/10/2010
Secretary's details changed for Susan Lesley Wadley on 2008-08-11
dot icon13/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon12/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon01/12/2008
Return made up to 08/10/08; no change of members
dot icon01/12/2008
Director's change of particulars / philip smith / 31/08/2008
dot icon11/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon08/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon02/11/2007
Return made up to 08/10/07; no change of members
dot icon10/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon31/10/2006
Return made up to 08/10/06; full list of members
dot icon18/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon19/10/2005
Return made up to 08/10/05; full list of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: 3 agincourt square monmouth NP25 3BT
dot icon14/06/2005
Compulsory strike-off action has been discontinued
dot icon14/06/2005
Return made up to 08/10/04; full list of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon14/06/2005
New secretary appointed
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon17/05/2005
First Gazette notice for compulsory strike-off
dot icon08/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* 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
01/05/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
01/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/05/2024
dot iconNext account date
01/05/2025
dot iconNext due on
01/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.89K
-
0.00
-
-
2022
2
65.75K
-
0.00
-
-
2022
2
65.75K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

65.75K £Ascended43.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadley, Susan Lesley
Secretary
26/05/2005 - 01/05/2011
-
Jackson, Michael William
Secretary
01/05/2011 - 01/06/2012
-
Mr Philip James Smith
Director
08/10/2003 - 10/06/2014
4
Smith, Monica
Director
10/06/2014 - Present
-
Scott, Lewis Gerard
Director
29/09/2023 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIG HOUSE HOLIDAY LETS LTD

BIG HOUSE HOLIDAY LETS LTD is an(a) Active company incorporated on 08/10/2003 with the registered office located at Kincraigie, Over Ross Street, Ross-On-Wye, Herefordshire HR9 7AU. There are currently 4 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 BIG HOUSE HOLIDAY LETS LTD?

toggle

BIG HOUSE HOLIDAY LETS LTD is currently Active. It was registered on 08/10/2003 .

Where is BIG HOUSE HOLIDAY LETS LTD located?

toggle

BIG HOUSE HOLIDAY LETS LTD is registered at Kincraigie, Over Ross Street, Ross-On-Wye, Herefordshire HR9 7AU.

What does BIG HOUSE HOLIDAY LETS LTD do?

toggle

BIG HOUSE HOLIDAY LETS LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does BIG HOUSE HOLIDAY LETS LTD have?

toggle

BIG HOUSE HOLIDAY LETS LTD had 2 employees in 2022.

What is the latest filing for BIG HOUSE HOLIDAY LETS LTD?

toggle

The latest filing was on 19/04/2026: Micro company accounts made up to 2025-05-01.