CYPRUS PREMIER HOLIDAYS LTD

Register to unlock more data on OkredoRegister

CYPRUS PREMIER HOLIDAYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05887997

Incorporation date

26/07/2006

Size

Audited abridged

Contacts

Registered address

Registered address

239-241 Kennington Lane, London SE11 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2006)
dot icon27/10/2025
Director's details changed for Mr Dimag Caginer on 2025-10-24
dot icon27/10/2025
Change of details for Mr Dimag Caginer as a person with significant control on 2025-10-24
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon02/06/2025
Audited abridged accounts made up to 2024-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon26/06/2024
Audited abridged accounts made up to 2023-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon28/06/2023
Audited abridged accounts made up to 2022-12-31
dot icon11/01/2023
Cessation of Unal Caginer as a person with significant control on 2022-12-09
dot icon11/01/2023
Notification of Dimag Caginer as a person with significant control on 2022-12-09
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon28/06/2022
Audited abridged accounts made up to 2021-12-31
dot icon20/09/2021
Confirmation statement made on 2021-07-26 with updates
dot icon01/07/2021
Audited abridged accounts made up to 2020-12-31
dot icon22/01/2021
Change of details for Mr Unal Caginer as a person with significant control on 2021-01-22
dot icon27/10/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon11/06/2020
Audited abridged accounts made up to 2019-12-31
dot icon22/05/2020
Registration of charge 058879970003, created on 2020-05-18
dot icon04/05/2020
Termination of appointment of Halil Basaran as a director on 2020-04-24
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon16/07/2019
Director's details changed for Mr Dimag Caginer on 2019-07-15
dot icon16/07/2019
Director's details changed for Dr Muhammet Yasarata on 2019-07-15
dot icon16/07/2019
Appointment of Mr Halil Basaran as a director on 2019-07-15
dot icon07/06/2019
Audited abridged accounts made up to 2018-12-31
dot icon31/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon22/06/2018
Audited abridged accounts made up to 2017-12-31
dot icon25/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon06/04/2017
Director's details changed for Mr Dimag Caginer on 2017-04-06
dot icon06/04/2017
Director's details changed for Dr Muhammet Yasarata on 2017-04-06
dot icon06/04/2017
Secretary's details changed for Muhammet Yasarata on 2017-04-06
dot icon06/04/2017
Registered office address changed from 237 Kennington Lane London London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 2017-04-06
dot icon03/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon06/07/2016
Accounts for a small company made up to 2015-12-31
dot icon09/09/2015
Accounts for a small company made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon23/06/2014
Accounts for a small company made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon15/07/2013
Accounts for a small company made up to 2012-12-31
dot icon01/08/2012
Accounts for a small company made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon24/10/2011
Registered office address changed from 244a High Street Bromley Kent BR1 1PQ England on 2011-10-24
dot icon24/10/2011
Director's details changed for Dimag Caginer on 2011-07-25
dot icon24/10/2011
Secretary's details changed for Muhammet Yasarata on 2011-07-25
dot icon24/10/2011
Director's details changed for Dr Muhammet Yasarata on 2011-07-25
dot icon11/10/2011
Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 2011-10-11
dot icon25/07/2011
Accounts for a small company made up to 2010-12-31
dot icon28/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon28/07/2010
Director's details changed for Dimag Caginer on 2010-07-26
dot icon28/07/2010
Director's details changed for Muhammet Yasarata on 2010-07-26
dot icon24/06/2010
Accounts for a small company made up to 2009-12-31
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/11/2009
Termination of appointment of Halil Basaran as a secretary
dot icon13/11/2009
Appointment of Muhammet Yasarata as a secretary
dot icon13/11/2009
Director's details changed for Dimag Caginer on 2009-09-23
dot icon29/09/2009
Return made up to 26/07/09; full list of members
dot icon21/07/2009
Accounts for a small company made up to 2008-12-31
dot icon02/05/2009
Secretary appointed halil basaran
dot icon02/05/2009
Appointment terminated secretary unal caginer
dot icon27/10/2008
Return made up to 26/07/08; full list of members
dot icon06/10/2008
Ad 26/09/08\gbp si 79230@1=79230\gbp ic 290206/369436\
dot icon16/09/2008
Accounts for a small company made up to 2007-12-31
dot icon02/01/2008
Particulars of mortgage/charge
dot icon25/10/2007
Ad 08/10/07--------- £ si 240206@1=240206 £ ic 50000/290206
dot icon25/10/2007
Nc inc already adjusted 05/10/07
dot icon25/10/2007
Resolutions
dot icon22/09/2007
Return made up to 26/07/07; full list of members
dot icon17/07/2007
New director appointed
dot icon16/05/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon29/09/2006
Registered office changed on 29/09/06 from: flat 3, spectrum tower 2-20 hainault street ilford essex IG1 4GZ
dot icon29/09/2006
Ad 21/09/06--------- £ si 49100@1=49100 £ ic 900/50000
dot icon28/09/2006
£ nc 1000/100000 13/09/06
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Director resigned
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Secretary resigned
dot icon26/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

7
2022
change arrow icon+191.80 % *

* during past year

Cash in Bank

£211,584.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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
9
1.01M
-
0.00
72.51K
-
2022
7
1.20M
-
0.00
211.58K
-
2022
7
1.20M
-
0.00
211.58K
-

Employees

2022

Employees

7 Descended-22 % *

Net Assets(GBP)

1.20M £Ascended19.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.58K £Ascended191.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaginer, Dimag
Director
26/07/2006 - Present
-
Yasarata, Muhammet, Dr
Director
21/06/2007 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CYPRUS PREMIER HOLIDAYS LTD

CYPRUS PREMIER HOLIDAYS LTD is an(a) Active company incorporated on 26/07/2006 with the registered office located at 239-241 Kennington Lane, London SE11 5QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CYPRUS PREMIER HOLIDAYS LTD?

toggle

CYPRUS PREMIER HOLIDAYS LTD is currently Active. It was registered on 26/07/2006 .

Where is CYPRUS PREMIER HOLIDAYS LTD located?

toggle

CYPRUS PREMIER HOLIDAYS LTD is registered at 239-241 Kennington Lane, London SE11 5QU.

What does CYPRUS PREMIER HOLIDAYS LTD do?

toggle

CYPRUS PREMIER HOLIDAYS LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does CYPRUS PREMIER HOLIDAYS LTD have?

toggle

CYPRUS PREMIER HOLIDAYS LTD had 7 employees in 2022.

What is the latest filing for CYPRUS PREMIER HOLIDAYS LTD?

toggle

The latest filing was on 27/10/2025: Director's details changed for Mr Dimag Caginer on 2025-10-24.