BOUTIQUE RESORTS LIMITED

Register to unlock more data on OkredoRegister

BOUTIQUE RESORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08800737

Incorporation date

03/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Denbighshire LL17 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon08/01/2026
Registration of charge 088007370002, created on 2026-01-07
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon24/03/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon08/01/2024
Second filing to change the details of Mark Anthony Whitehouse as a person with significant control
dot icon13/12/2023
Change of details for Mr Mark Anthony Whitehouse as a person with significant control on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Mark Antony Whitehouse on 2023-12-04
dot icon12/12/2023
Registered office address changed from Port Douglas Off Chapel Lane Templeton Narberth Dyfed SA67 8RT United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 2023-12-12
dot icon05/12/2023
Change of details for Mr Mark Anthony Whitehouse as a person with significant control on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Mark Antony Whitehouse on 2023-12-04
dot icon04/12/2023
Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to Port Douglas Off Chapel Lane Templeton Narberth Dyfed SA67 8RT on 2023-12-04
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon22/11/2017
Resolutions
dot icon22/11/2017
Change of name notice
dot icon24/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon15/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon20/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr Mark Antony Whitehouse on 2013-12-03
dot icon11/03/2015
Registration of charge 088007370001, created on 2015-03-10
dot icon03/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
836.90K
-
0.00
27.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Mark Antony
Director
03/12/2013 - Present
2

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 BOUTIQUE RESORTS LIMITED

BOUTIQUE RESORTS LIMITED is an(a) Active company incorporated on 03/12/2013 with the registered office located at 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Denbighshire LL17 0JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUTIQUE RESORTS LIMITED?

toggle

BOUTIQUE RESORTS LIMITED is currently Active. It was registered on 03/12/2013 .

Where is BOUTIQUE RESORTS LIMITED located?

toggle

BOUTIQUE RESORTS LIMITED is registered at 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Denbighshire LL17 0JG.

What does BOUTIQUE RESORTS LIMITED do?

toggle

BOUTIQUE RESORTS LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BOUTIQUE RESORTS LIMITED?

toggle

The latest filing was on 08/01/2026: Registration of charge 088007370002, created on 2026-01-07.