Background WavePink WaveYellow Wave

STATELY HOLIDAY COTTAGES LIMITED (02185843)

STATELY HOLIDAY COTTAGES LIMITED (02185843) is an active UK company. incorporated on 30 October 1987. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STATELY HOLIDAY COTTAGES LIMITED has been registered for 38 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald.

Company Number
02185843
Status
active
Type
ltd
Incorporated
30 October 1987
Age
38 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATELY HOLIDAY COTTAGES LIMITED

STATELY HOLIDAY COTTAGES LIMITED is an active company incorporated on 30 October 1987 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STATELY HOLIDAY COTTAGES LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02185843

LTD Company

Age

38 Years

Incorporated 30 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

STATELY HOLIDAY HOMES LIMITED
From: 21 October 2008To: 17 February 2020
STATELY HOLIDAY COTTAGES LIMITED
From: 16 July 2008To: 21 October 2008
HPB FINANCIAL SERVICES LIMITED
From: 11 July 1996To: 16 July 2008
THE TIMESHARE BOND LIMITED
From: 4 May 1988To: 11 July 1996
B. AND B. ADVERTISING LIMITED
From: 30 October 1987To: 4 May 1988
Contact
Address

Hpb House 24-28 Old Station Road Newmarket, CB8 8EH,

Timeline

3 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Jan 20
New Owner
Dec 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BABER, Geoffrey Donald

Active
Bury Road, Bury St. EdmundsIP29 4AG
Secretary
Appointed N/A

BABER, Geoffrey Donald

Active
Bury Road, Bury St. EdmundsIP29 4AG
Born October 1945
Director
Appointed N/A

BOYCE, James Christopher

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1964
Director
Appointed 24 Jan 2020

BOYCE, Robert Gerald

Active
Herringswell Road, NewmarketCB8 7QS
Born July 1937
Director
Appointed N/A

Persons with significant control

4

Old Station Road, NewmarketCB8 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2020

Mr James Christopher Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1964

Nature of Control

Significant influence or control
Notified 24 Jan 2020

Mr Robert Gerald Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Geoffrey Donald Baber

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1945

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Resolution
17 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 February 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
353353
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 May 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Memorandum Articles
9 September 1991
MEM/ARTSMEM/ARTS
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 1991
AAAnnual Accounts
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
27 November 1990
363363
Accounts With Accounts Type Dormant
23 August 1989
AAAnnual Accounts
Resolution
23 August 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
363363
Memorandum Articles
17 August 1988
MEM/ARTSMEM/ARTS
Resolution
20 May 1988
RESOLUTIONSResolutions
Resolution
5 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1987
288288
Incorporation Company
30 October 1987
NEWINCIncorporation