GEMS HOLIDAY CLUBS LLP

Register to unlock more data on OkredoRegister

GEMS HOLIDAY CLUBS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC387745

Incorporation date

09/09/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Spots House, Smallhythe Road, Tenterden TN30 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2013)
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon12/09/2023
Termination of appointment of William Dermot Drysdale as a member on 2023-09-01
dot icon12/09/2023
Appointment of Miss Marcella Alessandra Gaylard as a member on 2023-09-01
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon12/09/2022
Registered office address changed from 17 the Foundry Horsmonden TN12 8BF England to Spots House Smallhythe Road Tenterden TN30 7NG on 2022-09-12
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Member's details changed for Mr William Dermot Drysdale on 2020-10-01
dot icon16/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon16/09/2020
Registered office address changed from 4 Lamberts Place Horsmonden Tonbridge TN12 8AG England to 17 the Foundry Horsmonden TN12 8BF on 2020-09-16
dot icon16/09/2020
Appointment of Ms Melissa Jayne Mckeigue as a member on 2020-01-01
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon30/04/2019
Termination of appointment of Katie Louise Weighell as a member on 2019-04-30
dot icon30/04/2019
Termination of appointment of Rachael Sarah Owens as a member on 2019-04-30
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Member's details changed for Miss Katie Louise Weighell on 2018-10-01
dot icon06/12/2018
Member's details changed for Miss Rachael Sarah Owens on 2018-10-01
dot icon06/12/2018
Member's details changed for Miss Emma Laura Drysdale on 2018-10-01
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon10/09/2018
Registered office address changed from C/O Emma Drysdale 22 Horniman Grange 62 London Road Forest Hill London SE23 3HQ United Kingdom to 4 Lamberts Place Horsmonden Tonbridge TN12 8AG on 2018-09-10
dot icon22/08/2018
Appointment of Mr Scott Stuart Turner as a member on 2018-08-01
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon23/03/2017
Appointment of Miss Rachael Sarah Owens as a member on 2017-03-20
dot icon19/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon26/08/2016
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon21/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/06/2016
Appointment of Miss Katie Louise Weighell as a member on 2016-06-06
dot icon01/06/2016
Registered office address changed from 4 Lamberts Place Horsmonden Tonbridge Kent TN12 8AG to C/O Emma Drysdale 22 Horniman Grange 62 London Road Forest Hill London SE23 3HQ on 2016-06-01
dot icon28/05/2016
Certificate of change of name
dot icon24/09/2015
Annual return made up to 2015-09-09
dot icon10/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon21/09/2014
Annual return made up to 2014-09-09
dot icon09/09/2013
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+7.42 % *

* during past year

Cash in Bank

£8,570.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
1.85K
-
0.00
7.98K
-
2023
0
1.00
-
0.00
8.57K
-
2023
0
1.00
-
0.00
8.57K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Descended-99.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.57K £Ascended7.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drysdale, Emma Laura
LLP Designated Member
09/09/2013 - Present
-
Drysdale, William Dermot
LLP Designated Member
09/09/2013 - 01/09/2023
-
Mckeigue, Melissa Jayne
LLP Designated Member
01/01/2020 - Present
-
Turner, Scott Stuart
LLP Designated Member
01/08/2018 - Present
1
Owens, Rachael Sarah
LLP Designated Member
20/03/2017 - 30/04/2019
-

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 GEMS HOLIDAY CLUBS LLP

GEMS HOLIDAY CLUBS LLP is an(a) Active company incorporated on 09/09/2013 with the registered office located at Spots House, Smallhythe Road, Tenterden TN30 7NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GEMS HOLIDAY CLUBS LLP?

toggle

GEMS HOLIDAY CLUBS LLP is currently Active. It was registered on 09/09/2013 .

Where is GEMS HOLIDAY CLUBS LLP located?

toggle

GEMS HOLIDAY CLUBS LLP is registered at Spots House, Smallhythe Road, Tenterden TN30 7NG.

What is the latest filing for GEMS HOLIDAY CLUBS LLP?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-03-31.