EXECUTIVE VACATIONS LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE VACATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06861043

Incorporation date

27/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Carrera House Gatehouse Close, Gatehouse Industrial Area, Aylesbury HP19 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2009)
dot icon02/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon05/06/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon21/10/2024
Registered office address changed from Hewgate House Rabans Lane Aylesbury Buckinghamshire HP19 8RT England to Unit 4 Carrera House Gatehouse Close Gatehouse Industrial Area Aylesbury HP19 8DP on 2024-10-21
dot icon05/06/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to Hewgate House Rabans Lane Aylesbury Buckinghamshire HP19 8RT on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Stephen John Dix on 2023-04-01
dot icon05/04/2023
Director's details changed for Teresa Lynn Dix on 2023-04-01
dot icon05/04/2023
Director's details changed for Mrs Maria Harrison on 2023-04-01
dot icon05/04/2023
Change of details for Mr Stephen John Dix as a person with significant control on 2023-04-01
dot icon05/04/2023
Change of details for Mrs Teresa Lynn Dix as a person with significant control on 2023-04-01
dot icon03/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon23/11/2022
Sub-division of shares on 2022-11-03
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon24/03/2022
Director's details changed for Mrs Maria Harrison on 2022-03-23
dot icon22/03/2022
Director's details changed for Teresa Lynn Dix on 2022-03-22
dot icon06/07/2021
Director's details changed for Stephen John Dix on 2021-01-01
dot icon06/07/2021
Change of details for Mr Stephen John Dix as a person with significant control on 2021-01-01
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Registered office address changed from The Baggageman Rycote Lane Thame Oxfordshire OX9 2JB to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2020-08-04
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon04/04/2017
Director's details changed for Teresa Lynn Dix on 2016-04-05
dot icon04/04/2017
Director's details changed for Stephen John Dix on 2016-04-05
dot icon03/04/2017
Appointment of Mrs Maria Harrison as a director on 2017-04-01
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Register(s) moved to registered inspection location 30 Upper High Street Thame Oxfordshire OX9 3EZ
dot icon14/09/2016
Register inspection address has been changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Registered office address changed from 20 Cornmarket Thame Oxfordshire OX9 2BL England on 2013-12-10
dot icon03/10/2013
Registration of charge 068610430001
dot icon09/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon11/04/2012
Registered office address changed from Beechey House Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH United Kingdom on 2012-04-11
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Registered office address changed from C/O Beechey House Beechey House Eythrope Road Stone Bucks HP17 8PH United Kingdom on 2010-12-16
dot icon16/12/2010
Registered office address changed from 718 Peninsula Apartments 4 Praed Street London W2 1JJ on 2010-12-16
dot icon16/12/2010
Director's details changed for Teresa Lynn Dix on 2010-05-01
dot icon16/12/2010
Director's details changed for Stephen John Dix on 2010-05-01
dot icon13/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon13/04/2010
Director's details changed for Stephen John Dix on 2010-02-01
dot icon13/04/2010
Director's details changed for Teresa Lynn Dix on 2010-02-01
dot icon24/07/2009
Registered office changed on 24/07/2009 from stonefield 44 hill road watlington oxon OX49 5AD
dot icon27/03/2009
Director appointed teresa lynn dix
dot icon27/03/2009
Registered office changed on 27/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
dot icon27/03/2009
Director appointed stephen john dix
dot icon27/03/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon27/03/2009
Appointment terminated director john cowdry
dot icon27/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.34K
-
0.00
48.58K
-
2022
3
66.22K
-
0.00
8.58K
-
2023
3
67.51K
-
0.00
-
-
2023
3
67.51K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

67.51K £Ascended1.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dix, Teresa Lynn
Director
27/03/2009 - Present
1
Dix, Stephen John
Director
27/03/2009 - Present
2
Harrison, Maria
Director
01/04/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EXECUTIVE VACATIONS LIMITED

EXECUTIVE VACATIONS LIMITED is an(a) Active company incorporated on 27/03/2009 with the registered office located at Unit 4 Carrera House Gatehouse Close, Gatehouse Industrial Area, Aylesbury HP19 8DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EXECUTIVE VACATIONS LIMITED?

toggle

EXECUTIVE VACATIONS LIMITED is currently Active. It was registered on 27/03/2009 .

Where is EXECUTIVE VACATIONS LIMITED located?

toggle

EXECUTIVE VACATIONS LIMITED is registered at Unit 4 Carrera House Gatehouse Close, Gatehouse Industrial Area, Aylesbury HP19 8DP.

What does EXECUTIVE VACATIONS LIMITED do?

toggle

EXECUTIVE VACATIONS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does EXECUTIVE VACATIONS LIMITED have?

toggle

EXECUTIVE VACATIONS LIMITED had 3 employees in 2023.

What is the latest filing for EXECUTIVE VACATIONS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-27 with no updates.