Background WavePink WaveYellow Wave

VACATION CLUB PARTNERSHIPS LIMITED (03186775)

VACATION CLUB PARTNERSHIPS LIMITED (03186775) is an active UK company. incorporated on 16 April 1996. with registered office in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VACATION CLUB PARTNERSHIPS LIMITED has been registered for 29 years. Current directors include BONCK, Sarajane, HERNANDEZ, Carlos.

Company Number
03186775
Status
active
Type
ltd
Incorporated
16 April 1996
Age
29 years
Address
Citrus House, Lancaster, LA1 3UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BONCK, Sarajane, HERNANDEZ, Carlos
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VACATION CLUB PARTNERSHIPS LIMITED

VACATION CLUB PARTNERSHIPS LIMITED is an active company incorporated on 16 April 1996 with the registered office located in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VACATION CLUB PARTNERSHIPS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03186775

LTD Company

Age

29 Years

Incorporated 16 April 1996

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Citrus House Caton Road Lancaster, LA1 3UA,

Timeline

11 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Sept 15
Owner Exit
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
Funding Round
Sept 24
Funding Round
Dec 25
Loan Cleared
Jan 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

LAWSON, Veronica Claire

Active
Citrus House, LancasterLA1 3UA
Secretary
Appointed 26 Sept 2025

BONCK, Sarajane

Active
Citrus House, LancasterLA1 3UA
Born June 1965
Director
Appointed 31 Oct 2022

HERNANDEZ, Carlos

Active
Citrus House, LancasterLA1 3UA
Born January 1968
Director
Appointed 31 Oct 2022

BRATT, Raymond John

Resigned
8 Greenways, WatfordWD5 0EU
Secretary
Appointed 29 Apr 1996
Resigned 19 Dec 1997

CROOK, Susan

Resigned
Citrus House, LancasterLA1 3UA
Secretary
Appointed 19 Dec 2006
Resigned 26 Oct 2022

DICKINSON, James William

Resigned
Citrus House, LancasterLA1 3UA
Secretary
Appointed 26 Oct 2022
Resigned 26 Sept 2025

HARRINGTON, Richard Irwin

Resigned
2 Lower Merton Rise, LondonNW3 2SP
Secretary
Appointed 16 Apr 1996
Resigned 29 Apr 1996

MCGEE, Rosemary Jill

Resigned
12 Hatlex Drive, LancasterLA2 6HA
Secretary
Appointed 01 Nov 1998
Resigned 19 Dec 2006

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 19 Dec 1997
Resigned 01 Nov 1998

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 16 Apr 1996
Resigned 16 Apr 1996

BAUMAN, Frederick Carl

Resigned
9212 Empire Rock Street, Las Vegas
Born July 1952
Director
Appointed 21 Sept 2006
Resigned 07 Jan 2008

BENSON, Nicholas John

Resigned
Thwaite Moss, TathamLA2 8PR
Born November 1961
Director
Appointed 09 Mar 1998
Resigned 22 Mar 2003

BRATT, Raymond John

Resigned
8 Greenways, WatfordWD5 0EU
Born April 1950
Director
Appointed 29 Apr 1996
Resigned 19 Dec 1997

BROWN, Bruce

Resigned
Citrus House, LancasterLA1 3UA
Born January 1969
Director
Appointed 31 Oct 2022
Resigned 03 May 2023

BRUCE, Geoffrey Ian

Resigned
31 Bristow Close, WarringtonWA5 8EU
Born October 1958
Director
Appointed 18 Jun 1998
Resigned 30 Jan 2006

CROOK, Susan

Resigned
Citrus House, LancasterLA1 3UA
Born October 1961
Director
Appointed 05 Oct 2007
Resigned 31 Oct 2022

GANNEY, Ian Keith

Resigned
417 Finchley Road, LondonNW3 6HJ
Born August 1951
Director
Appointed 16 Apr 1996
Resigned 18 Jun 1998

HARRINGTON, Richard Irwin

Resigned
2 Lower Merton Rise, LondonNW3 2SP
Born November 1957
Director
Appointed 16 Apr 1996
Resigned 09 Mar 1998

HARRIS, David Ronald

Resigned
2 Sheridan Place, WarringtonWA2 8XG
Born October 1962
Director
Appointed 04 Aug 2004
Resigned 01 May 2006

HULME, Sarah Jayne

Resigned
Citrus House, LancasterLA1 3UA
Born October 1967
Director
Appointed 22 Jul 2008
Resigned 03 Sept 2015

JACKSON, Richard Warren

Resigned
Villa Acuario, 29639 Benalmadena Pueblo Malaga
Born June 1951
Director
Appointed 29 Apr 1996
Resigned 19 Dec 1997

KANDEL, Martin Mitchel

Resigned
21 River Ridge Trail, Florida
Born December 1956
Director
Appointed 07 Jan 2008
Resigned 22 Jul 2008

KRAWCZYK, Robert Alan

Resigned
8632 Estrelita Drive, Las Vegas
Born October 1962
Director
Appointed 21 Sept 2006
Resigned 07 Sept 2007

WOODGATE, Paula Anne, Ms.

Resigned
West Hill Little Trodgers Lane, MayfieldTN20 6PW
Born June 1955
Director
Appointed 28 Oct 2002
Resigned 12 Sept 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 16 Apr 1996
Resigned 16 Apr 1996

Persons with significant control

3

2 Active
1 Ceased
Metrowest Blvd, Orlando

Nature of Control

Significant influence or control
Notified 02 Aug 2021
West Charleston Boulevard, Las Vegas89135

Nature of Control

Significant influence or control
Notified 05 Oct 2020
Ceased 02 Aug 2021
Caton Road, LancasterLA1 3UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Legacy
25 March 2026
RP01SH01RP01SH01
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 March 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Memorandum Articles
20 February 2023
MAMA
Statement Of Companys Objects
15 February 2023
CC04CC04
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Resolution
28 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
21 June 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 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
363aAnnual Return
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
5 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 May 2000
363aAnnual Return
Legacy
4 May 2000
363(353)363(353)
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
353353
Legacy
23 April 1998
363aAnnual Return
Legacy
23 April 1998
363(353)363(353)
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
225Change of Accounting Reference Date
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
287Change of Registered Office
Incorporation Company
16 April 1996
NEWINCIncorporation