Background WavePink WaveYellow Wave

RURAL RETREATS HOLIDAYS LIMITED (02711772)

RURAL RETREATS HOLIDAYS LIMITED (02711772) is an active UK company. incorporated on 5 May 1992. with registered office in Draycott Moreton-In-Marsh. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. RURAL RETREATS HOLIDAYS LIMITED has been registered for 33 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald and 2 others.

Company Number
02711772
Status
active
Type
ltd
Incorporated
5 May 1992
Age
33 years
Address
Rural Retreats Retreat House, Draycott Moreton-In-Marsh, GL56 9JY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald, BULLEN, Simon, SEAGER, Rupert
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL RETREATS HOLIDAYS LIMITED

RURAL RETREATS HOLIDAYS LIMITED is an active company incorporated on 5 May 1992 with the registered office located in Draycott Moreton-In-Marsh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. RURAL RETREATS HOLIDAYS LIMITED was registered 33 years ago.(SIC: 55209)

Status

active

Active since 33 years ago

Company No

02711772

LTD Company

Age

33 Years

Incorporated 5 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Rural Retreats Retreat House Draycott Business Centre Draycott Moreton-In-Marsh, GL56 9JY,

Timeline

18 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
May 92
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Jul 15
Loan Cleared
Sept 16
Loan Secured
Sept 17
Director Joined
Jan 19
Loan Secured
Nov 19
Loan Secured
Jun 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BABER, Geoffrey Donald

Active
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Secretary
Appointed 27 Apr 2015

BABER, Geoffrey Donald

Active
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Born October 1945
Director
Appointed 28 Mar 2014

BOYCE, James Christopher

Active
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Born March 1964
Director
Appointed 28 Mar 2014

BOYCE, Robert Gerald

Active
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Born July 1937
Director
Appointed 28 Mar 2014

BULLEN, Simon

Active
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Born May 1978
Director
Appointed 01 Jan 2019

SEAGER, Rupert

Active
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Born February 1959
Director
Appointed 28 Mar 2014

BAMBURY, Maxine

Resigned
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Secretary
Appointed 21 Mar 2008
Resigned 27 Apr 2015

BEDDINGTON, Caroline Bettina

Resigned
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Secretary
Appointed 19 Mar 2008
Resigned 27 Mar 2014

BRISTER, Graeme Roy

Resigned
1 Albion Close, LondonW2 2AT
Secretary
Appointed 05 May 1992
Resigned 19 Mar 2008

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 May 1992
Resigned 05 May 1992

BEDDINGTON, Caroline Bettina

Resigned
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Born April 1957
Director
Appointed 19 Mar 2008
Resigned 27 Mar 2014

BEDDINGTON, John Rex, Sir

Resigned
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Born October 1945
Director
Appointed 05 May 1992
Resigned 27 Mar 2014

BRISTER, Graeme Roy

Resigned
1 Albion Close, LondonW2 2AT
Born May 1955
Director
Appointed 05 May 1992
Resigned 19 Mar 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 May 1992
Resigned 05 May 1992

Persons with significant control

3

Mr Geoffrey Donald Baber

Active
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Dec 2016

Mr Robert Gerald Boyce

Active
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr James Christopher Boyce

Active
Rural Retreats Retreat House, Draycott Moreton-In-MarshGL56 9JY
Born March 1964

Nature of Control

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

Filing History

135

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Sail Address Company With Old Address
29 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Statement Of Companys Objects
25 March 2014
CC04CC04
Resolution
25 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts Amended With Made Up Date
20 August 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
28 September 2009
225Change of Accounting Reference Date
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
353353
Legacy
16 April 2009
190190
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
23 June 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
225Change of Accounting Reference Date
Legacy
3 April 2008
123Notice of Increase in Nominal Capital
Resolution
3 April 2008
RESOLUTIONSResolutions
Resolution
3 April 2008
RESOLUTIONSResolutions
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1997
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1996
AAAnnual Accounts
Resolution
13 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Resolution
13 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
363aAnnual Return
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
18 May 1992
287Change of Registered Office
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Incorporation Company
5 May 1992
NEWINCIncorporation