Background WavePink WaveYellow Wave

HOLIVANS LIMITED (00493874)

HOLIVANS LIMITED (00493874) is an active UK company. incorporated on 5 April 1951. with registered office in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. HOLIVANS LIMITED has been registered for 74 years. Current directors include FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh.

Company Number
00493874
Status
active
Type
ltd
Incorporated
5 April 1951
Age
74 years
Address
No1 Park Lane, Hemel Hempstead, HP2 4YL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIVANS LIMITED

HOLIVANS LIMITED is an active company incorporated on 5 April 1951 with the registered office located in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. HOLIVANS LIMITED was registered 74 years ago.(SIC: 55300)

Status

active

Active since 74 years ago

Company No

00493874

LTD Company

Age

74 Years

Incorporated 5 April 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

No1 Park Lane Hemel Hempstead, HP2 4YL,

Previous Addresses

Greylands 52 Victoria Road Mablethorpe Lincolnshire LN12 2AJ
From: 5 April 1951To: 12 March 2024
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Loan Secured
Nov 24
Director Joined
Jun 25
Director Joined
Jul 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
Director Left
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FLAUM, Paul Charles

Active
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 07 Mar 2024

PALETHORPE, Simon

Active
Hemel HempsteadHP2 4YL
Born September 1968
Director
Appointed 04 Jul 2025

SYTHES, Jamila Clare Dabbagh

Active
Hemel HempsteadHP2 4YL
Born August 1975
Director
Appointed 19 Jun 2025

ROWLAND, Jill

Resigned
Greylands 52 Victoria Road, LincolnshireLN12 2AJ
Secretary
Appointed 01 Mar 1996
Resigned 07 Mar 2024

ROWLAND, Joan

Resigned
51 Northgate, HunstantonPE36 6DS
Secretary
Appointed N/A
Resigned 28 Feb 1996

MACMILLAN, Iain Stuart

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born August 1976
Director
Appointed 07 Mar 2024
Resigned 15 Oct 2025

ROWLAND, Gareth John

Resigned
Greylands 52 Victoria Road, LincolnshireLN12 2AJ
Born March 1957
Director
Appointed N/A
Resigned 07 Mar 2024

ROWLAND, Jill

Resigned
Greylands 52 Victoria Road, LincolnshireLN12 2AJ
Born June 1961
Director
Appointed N/A
Resigned 07 Mar 2024

ROWLAND, Joan

Resigned
51 Northgate, HunstantonPE36 6DS
Born March 1923
Director
Appointed N/A
Resigned 28 Feb 1996

ROWLAND, Kelly Louise

Resigned
Greylands 52 Victoria Road, LincolnshireLN12 2AJ
Born April 1987
Director
Appointed 15 Apr 2005
Resigned 07 Mar 2024

ROWLAND-TAIT, Donna Maree

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born July 1989
Director
Appointed 04 Jul 2007
Resigned 07 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Park Lane, Hemel HempsteadHP2 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024

Mr Gareth John Rowland

Ceased
Greylands 52 Victoria Road, LincolnshireLN12 2AJ
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Legacy
21 October 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
287Change of Registered Office
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
10 April 1989
363363
Accounts With Accounts Type Small
10 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
288288
Accounts With Made Up Date
16 April 1985
AAAnnual Accounts
Accounts With Made Up Date
16 April 1985
AAAnnual Accounts
Accounts With Made Up Date
14 April 1983
AAAnnual Accounts