About

Registered Number: 07797470
Date of Incorporation: 05/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: C/O The Scout Association Gilwell Park, Chingford, London, E4 7QW

 

Having been setup in 2011, The Holiday Homes Trust has its registered office in London, it has a status of "Active". There are 8 directors listed as Foster, Alan Leslie, Hebden, Michael Donald, Lewarne, John, Ranger, David Spencer, Andrews, Philip George, Gunning, Caroline Sarah, Jones, Daniel Oliver, Murdoch, Bruce for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Alan Leslie 31 May 2014 - 1
HEBDEN, Michael Donald 14 February 2019 - 1
LEWARNE, John 11 February 2012 - 1
RANGER, David Spencer 11 February 2012 - 1
ANDREWS, Philip George 13 September 2014 13 March 2017 1
GUNNING, Caroline Sarah 08 March 2014 26 February 2016 1
JONES, Daniel Oliver 05 October 2011 14 December 2014 1
MURDOCH, Bruce 11 February 2012 08 October 2012 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AAMD - Amended Accounts 06 October 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 25 May 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 06 December 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 24 May 2014
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 10 August 2013
AA - Annual Accounts 05 July 2013
TM01 - Termination of appointment of director 01 March 2013
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AA01 - Change of accounting reference date 15 January 2012
RESOLUTIONS - N/A 28 December 2011
CC04 - Statement of companies objects 28 December 2011
NEWINC - New incorporation documents 05 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.