Background WavePink WaveYellow Wave

HOLIDAY PLACES LIMITED (02373004)

HOLIDAY PLACES LIMITED (02373004) is an active UK company. incorporated on 17 April 1989. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. HOLIDAY PLACES LIMITED has been registered for 36 years. Current directors include AYLING, Christopher Peter, WILDE, Sandra Margaret, WILDE, Stephen Francis.

Company Number
02373004
Status
active
Type
ltd
Incorporated
17 April 1989
Age
36 years
Address
Atlantic House 3600 Parkway, Fareham, PO15 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
AYLING, Christopher Peter, WILDE, Sandra Margaret, WILDE, Stephen Francis
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIDAY PLACES LIMITED

HOLIDAY PLACES LIMITED is an active company incorporated on 17 April 1989 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. HOLIDAY PLACES LIMITED was registered 36 years ago.(SIC: 79120)

Status

active

Active since 36 years ago

Company No

02373004

LTD Company

Age

36 Years

Incorporated 17 April 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ALLEZ FRANCE HOLIDAYS LIMITED
From: 17 April 1989To: 29 September 2000
Contact
Address

Atlantic House 3600 Parkway Solent Business Park Fareham, PO15 7AN,

Previous Addresses

Cutter House 1560 Parkway, Solent Business Park, Whiteley, Fareham Hampshire PO15 7AG
From: 17 April 1989To: 2 July 2010
Timeline

2 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Sept 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WILDE, Sandra Margaret

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Secretary
Appointed 10 Sept 2003

AYLING, Christopher Peter

Active
6 Elliot Rise, SouthamptonSO30 2RU
Born June 1968
Director
Appointed 01 Jan 2004

WILDE, Sandra Margaret

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed 10 Sept 2003

WILDE, Stephen Francis

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed 10 Sept 2003

DAWE, Denise Kathleen

Resigned
Tudor Lodge Sandgate Lane, PulboroughRH20 3HJ
Secretary
Appointed N/A
Resigned 02 Mar 2001

GRIGG, Simon Kennedy

Resigned
Flat 2 15 Brunswick Square, HoveBN3 1EH
Secretary
Appointed 02 Mar 2001
Resigned 25 Aug 2002

STEVENS, Robert

Resigned
4 Chiltenhurst, EdenbridgeTN8 5PJ
Secretary
Appointed 25 Jul 2002
Resigned 10 Sept 2003

ALLEN, Stephen David

Resigned
Vivans House Downs Road, ChichesterPO18 9BP
Born October 1957
Director
Appointed 25 Jul 2002
Resigned 27 Feb 2004

DAWE, Denise Kathleen

Resigned
Tudor Lodge Sandgate Lane, PulboroughRH20 3HJ
Born April 1948
Director
Appointed N/A
Resigned 02 Mar 2001

DAWE, Raymond Eric

Resigned
Tudor Lodge, StorringtonRH20 3HJ
Born November 1946
Director
Appointed N/A
Resigned 02 Mar 2001

FLEMING, Justin Vandermere

Resigned
Homewoodgate Farmhouse, East ChillingtonBN7 3QR
Born April 1950
Director
Appointed 05 Mar 2001
Resigned 10 Sept 2003

GRIGG, Simon Kennedy

Resigned
Flat 2 15 Brunswick Square, HoveBN3 1EH
Born August 1957
Director
Appointed 02 Mar 2001
Resigned 25 Aug 2002

HEYDON, Sue

Resigned
2 Wantley Cottages, HenfieldBN5 9JP
Born November 1962
Director
Appointed 05 Mar 2001
Resigned 18 Feb 2002

ROWLES, Christopher John

Resigned
The Old Inn, StockbridgeSO20 6BD
Born June 1959
Director
Appointed 01 Jan 2006
Resigned 07 Sept 2018

STEVENS, Robert

Resigned
4 Chiltenhurst, EdenbridgeTN8 5PJ
Born November 1952
Director
Appointed 25 Jul 2002
Resigned 10 Sept 2003

WESTON, David John

Resigned
24 Greenhill, SherborneDT9 4EW
Born February 1961
Director
Appointed 13 Feb 1992
Resigned 30 Apr 2002

Persons with significant control

2

Mr Stephen Francis Wilde

Active
Jermyns Lane, RomseySO51 0QA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sandra Margaret Wilde

Active
3600 Parkway, FarehamPO15 7AN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Miscellaneous
9 September 2010
MISCMISC
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
225Change of Accounting Reference Date
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
155(6)a155(6)a
Legacy
9 March 2001
88(2)R88(2)R
Legacy
9 March 2001
88(2)R88(2)R
Auditors Resignation Company
27 February 2001
AUDAUD
Legacy
20 January 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 2000
RESOLUTIONSResolutions
Resolution
28 January 2000
RESOLUTIONSResolutions
Resolution
28 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
6 March 1997
88(2)R88(2)R
Resolution
6 March 1997
RESOLUTIONSResolutions
Legacy
6 March 1997
123Notice of Increase in Nominal Capital
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
15 February 1994
363aAnnual Return
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
30 September 1992
225(1)225(1)
Legacy
21 April 1992
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
28 November 1990
288288
Legacy
28 November 1990
88(2)R88(2)R
Legacy
28 November 1990
363363
Legacy
13 September 1990
225(1)225(1)
Legacy
26 July 1989
288288
Legacy
26 July 1989
224224
Incorporation Company
17 April 1989
NEWINCIncorporation