CORNWALL HIDEAWAYS LIMITED

Register to unlock more data on OkredoRegister

CORNWALL HIDEAWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514233

Incorporation date

20/02/1998

Size

Full

Contacts

Registered address

Registered address

Hpb House, Old Station Road, Newmarket, Suffolk CB8 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon02/07/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of Tania Collette Grimsted as a director on 2023-04-24
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2020-12-31
dot icon03/03/2021
Accounts for a small company made up to 2019-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon05/01/2021
Appointment of Ms Tania Collette Grimsted as a director on 2021-01-01
dot icon12/06/2020
Registration of charge 035142330002, created on 2020-06-05
dot icon27/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon27/02/2020
Notification of Hideaways Holidays Group Limited as a person with significant control on 2019-11-14
dot icon25/11/2019
Resolutions
dot icon25/11/2019
Statement of company's objects
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Appointment of Mr Rupert St John Seager as a director on 2019-05-24
dot icon25/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon28/12/2018
Resolutions
dot icon28/12/2018
Change of name notice
dot icon07/12/2018
Notification of James Christopher Boyce as a person with significant control on 2018-11-30
dot icon07/12/2018
Notification of Geoffrey Donald Baber as a person with significant control on 2018-11-30
dot icon07/12/2018
Notification of Robert Gerald Boyce as a person with significant control on 2018-11-30
dot icon07/12/2018
Appointment of Mr Robert Gerald Boyce as a director on 2018-11-30
dot icon07/12/2018
Cessation of The Uk Great Travel Company Limited as a person with significant control on 2018-11-30
dot icon07/12/2018
Registered office address changed from C/O Natural Retreats Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ to Hpb House Old Station Road Newmarket Suffolk CB8 8EH on 2018-12-07
dot icon07/12/2018
Appointment of Mr Geoffrey Donald Baber as a director on 2018-11-30
dot icon07/12/2018
Appointment of Mr James Christopher Boyce as a director on 2018-11-30
dot icon07/12/2018
Termination of appointment of Anthony Wild as a director on 2018-11-30
dot icon07/12/2018
Termination of appointment of Matthew Spence as a director on 2018-11-30
dot icon07/12/2018
Termination of appointment of Ewan James Kearney as a director on 2018-11-30
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon26/01/2018
Notification of The Uk Great Travel Company Limited as a person with significant control on 2016-04-06
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/10/2017
Termination of appointment of Timothy Dennis as a director on 2017-01-01
dot icon07/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon04/11/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon13/06/2014
Appointment of Mr Matthew Spence as a director
dot icon13/06/2014
Appointment of Mr Anthony Wild as a director
dot icon13/06/2014
Termination of appointment of Rosina Shepherd as a director
dot icon13/06/2014
Termination of appointment of Muriel Shepherd as a secretary
dot icon13/06/2014
Satisfaction of charge 1 in full
dot icon10/06/2014
Appointment of Mr Timothy Dennis as a director
dot icon10/06/2014
Appointment of Mr Ewan Kearney as a director
dot icon10/06/2014
Registered office address changed from Trebetherick House Trebetherick Wadebridge Cornwall PL27 6SB on 2014-06-10
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon10/05/2010
Director's details changed for Rosina Virginia Shepherd on 2010-02-01
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/04/2009
Return made up to 20/02/09; full list of members
dot icon06/04/2009
Secretary appointed mrs muriel vera shepherd
dot icon03/04/2009
Appointment terminated secretary michelmores secretaries LIMITED
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/04/2008
Return made up to 20/02/08; full list of members
dot icon17/04/2008
Director's change of particulars / rosina shepherd / 06/09/2007
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/04/2007
Return made up to 20/02/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 20/02/06; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/02/2005
Return made up to 20/02/05; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/03/2004
Registered office changed on 02/03/04 from: estuary house rock road rock wadebridge cornwall PL27 6NW
dot icon12/02/2004
Return made up to 20/02/04; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/01/2003
Return made up to 20/02/02; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/09/2002
Secretary resigned;director resigned
dot icon26/09/2002
Accounting reference date shortened from 28/02/03 to 30/09/02
dot icon17/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Secretary resigned;director resigned
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
Registered office changed on 08/08/02 from: estuary house rock road, rock wadebridge cornwall PL27 6NW
dot icon08/08/2002
Resolutions
dot icon27/03/2002
Total exemption small company accounts made up to 2001-02-28
dot icon22/01/2002
Return made up to 20/02/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-02-29
dot icon09/05/2000
Return made up to 20/02/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-02-28
dot icon17/06/1999
Return made up to 28/02/99; full list of members
dot icon26/03/1998
New secretary appointed;new director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Director resigned
dot icon26/03/1998
Secretary resigned;director resigned
dot icon26/03/1998
Registered office changed on 26/03/98 from: levant vellanoweth ludgvan penzance cornwall TR20 8EW
dot icon20/02/1998
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
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
153.53K
-
0.00
465.82K
-
2022
19
241.09K
-
1.57M
161.93K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, James Christopher
Director
30/11/2018 - Present
71
Baber, Geoffrey Donald
Director
30/11/2018 - Present
73
Seager, Rupert St John
Director
24/05/2019 - Present
6
Boyce, Robert Gerald
Director
30/11/2018 - Present
106
Grimsted, Tania Collette
Director
01/01/2021 - 24/04/2023
-

Persons with Significant Control

4
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 CORNWALL HIDEAWAYS LIMITED

CORNWALL HIDEAWAYS LIMITED is an(a) Active company incorporated on 20/02/1998 with the registered office located at Hpb House, Old Station Road, Newmarket, Suffolk CB8 8EH. 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 CORNWALL HIDEAWAYS LIMITED?

toggle

CORNWALL HIDEAWAYS LIMITED is currently Active. It was registered on 20/02/1998 .

Where is CORNWALL HIDEAWAYS LIMITED located?

toggle

CORNWALL HIDEAWAYS LIMITED is registered at Hpb House, Old Station Road, Newmarket, Suffolk CB8 8EH.

What does CORNWALL HIDEAWAYS LIMITED do?

toggle

CORNWALL HIDEAWAYS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CORNWALL HIDEAWAYS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.