About

Registered Number: 04264077
Date of Incorporation: 03/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG

 

Prestige Holidays & Travel Ltd was founded on 03 August 2001 and has its registered office in Brentwood in Essex, it's status is listed as "Active". We don't currently know the number of employees at the business. Reed, Richard James, Bentley Admin Limited, Cornwell, Vivien Jacqueline are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Richard James 03 August 2001 - 1
CORNWELL, Vivien Jacqueline 03 August 2001 24 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY ADMIN LIMITED 24 September 2007 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 06 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 August 2015
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 28 December 2007
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 22 September 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 07 August 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 01 August 2003
363s - Annual Return 24 September 2002
225 - Change of Accounting Reference Date 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.