IDYLLIC HOLIDAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

IDYLLIC HOLIDAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929956

Incorporation date

13/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire SN8 1JECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon29/12/2025
Director's details changed for Mrs Melanie Susan Gurney on 2025-12-29
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon14/02/2025
Micro company accounts made up to 2024-03-31
dot icon15/11/2024
Register inspection address has been changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 2a Lansdowne Road Southampton SO15 4HB
dot icon15/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Appointment of Mrs Melanie Susan Gurney as a director on 2021-12-01
dot icon15/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon30/03/2021
Current accounting period shortened from 2021-04-05 to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-04-05
dot icon24/03/2021
Termination of appointment of Anna Victoria Loader Easton as a director on 2021-03-24
dot icon14/10/2020
Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-04-05
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon14/10/2019
Director's details changed for Mr Nicholas John Chase on 2019-10-14
dot icon21/12/2018
Micro company accounts made up to 2018-04-05
dot icon15/10/2018
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon27/12/2017
Micro company accounts made up to 2017-04-05
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon15/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon14/10/2016
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon13/10/2016
Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon16/03/2016
Termination of appointment of Pamela Page as a secretary on 2016-02-25
dot icon16/03/2016
Appointment of James William Alfred Loader Pittams as a secretary on 2016-02-25
dot icon10/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon09/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon13/10/2014
Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon05/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-04-05
dot icon19/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon07/08/2012
Appointment of Anna Victoria Loader Easton as a director
dot icon01/08/2012
Appointment of Mr Nicholas John Chase as a director
dot icon01/08/2012
Termination of appointment of David Pittams as a director
dot icon08/01/2012
Full accounts made up to 2011-04-05
dot icon13/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon10/01/2011
Full accounts made up to 2010-04-05
dot icon15/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon07/01/2010
Full accounts made up to 2009-04-05
dot icon16/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon16/10/2009
Director's details changed for David Pittams on 2009-10-13
dot icon07/02/2009
Full accounts made up to 2008-04-05
dot icon20/10/2008
Return made up to 13/10/08; full list of members
dot icon17/10/2008
Auditor's resignation
dot icon05/02/2008
Full accounts made up to 2007-04-05
dot icon21/11/2007
Return made up to 13/10/07; full list of members
dot icon12/02/2007
Full accounts made up to 2006-04-05
dot icon16/11/2006
Return made up to 13/10/06; full list of members
dot icon31/03/2006
Registered office changed on 31/03/06 from: charter court, third avenue southampton hampshire SO15 0AP
dot icon31/03/2006
Full accounts made up to 2005-04-05
dot icon21/10/2005
Return made up to 13/10/05; full list of members
dot icon26/05/2005
Accounting reference date extended from 31/10/04 to 05/04/05
dot icon13/01/2005
Return made up to 13/10/04; full list of members
dot icon05/02/2004
Secretary resigned
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Director resigned
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New secretary appointed
dot icon13/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
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
13/10/2026
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
2
8.45K
-
0.00
-
-
2022
2
13.83K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chase, Nicholas John
Director
27/07/2012 - Present
26
Gurney, Melanie Susan
Director
01/12/2021 - Present
9

Persons with Significant Control

0

No PSC data available.

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 IDYLLIC HOLIDAY PROPERTIES LIMITED

IDYLLIC HOLIDAY PROPERTIES LIMITED is an(a) Active company incorporated on 13/10/2003 with the registered office located at Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire SN8 1JE. There are currently 2 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 IDYLLIC HOLIDAY PROPERTIES LIMITED?

toggle

IDYLLIC HOLIDAY PROPERTIES LIMITED is currently Active. It was registered on 13/10/2003 .

Where is IDYLLIC HOLIDAY PROPERTIES LIMITED located?

toggle

IDYLLIC HOLIDAY PROPERTIES LIMITED is registered at Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire SN8 1JE.

What does IDYLLIC HOLIDAY PROPERTIES LIMITED do?

toggle

IDYLLIC HOLIDAY PROPERTIES 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 IDYLLIC HOLIDAY PROPERTIES LIMITED?

toggle

The latest filing was on 29/12/2025: Director's details changed for Mrs Melanie Susan Gurney on 2025-12-29.