Background WavePink WaveYellow Wave

HOSEASONS LIMITED (03806487)

HOSEASONS LIMITED (03806487) is an active UK company. incorporated on 13 July 1999. with registered office in Lowestoft. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOSEASONS LIMITED has been registered for 26 years. Current directors include PRICE, Matthew John.

Company Number
03806487
Status
active
Type
ltd
Incorporated
13 July 1999
Age
26 years
Address
Trinity House, Lowestoft, NR33 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PRICE, Matthew John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSEASONS LIMITED

HOSEASONS LIMITED is an active company incorporated on 13 July 1999 with the registered office located in Lowestoft. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOSEASONS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03806487

LTD Company

Age

26 Years

Incorporated 13 July 1999

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 4 November 2025 (4 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

HOSEASONS GROUP LIMITED
From: 3 September 1999To: 9 June 2010
HAMSARD 2051 LIMITED
From: 13 July 1999To: 3 September 1999
Contact
Address

Trinity House Riverside Road Lowestoft, NR33 0SW,

Previous Addresses

Trinity House Waveney Drive Lowestoft NR33 0SW England
From: 1 July 2025To: 3 July 2025
Sunway House Raglan Road Lowestoft NR32 2LW England
From: 25 August 2021To: 1 July 2025
The Triangle 4th Floor, 5-17 Hammersmith Grove London W6 0LG England
From: 16 July 2020To: 25 August 2021
The Triangle 5-17 Hammersmith Grove London W6 0LG
From: 10 September 2013To: 16 July 2020
C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom
From: 21 February 2012To: 10 September 2013
Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom
From: 23 March 2010To: 21 February 2012
Sunway House Raglan Road Lowestoft Suffolk NR32 2LW
From: 13 July 1999To: 23 March 2010
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 18
Director Left
May 19
Director Joined
Nov 19
Loan Secured
Dec 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

PRICE, Matthew John

Active
Riverside Road, LowestoftNR33 0SW
Born July 1969
Director
Appointed 07 Feb 2025

GORDON, Samantha

Resigned
17 Hebrides Way, Great YarmouthNR30 5TX
Secretary
Appointed 02 Feb 2006
Resigned 18 Apr 2008

TEMPLE, Paul Edward

Resigned
Grove Farm, BecclesNR34 8BS
Secretary
Appointed 02 Sept 1999
Resigned 15 Mar 2006

ADAM, Garry Clark

Resigned
Raglan Road, LowestoftNR32 2LW
Born December 1970
Director
Appointed 07 Aug 2017
Resigned 30 Jul 2025

AILLES, Ian Simon

Resigned
Landmark House, LondonW6 9EJ
Born October 1965
Director
Appointed 08 Mar 2010
Resigned 17 Dec 2010

BANKES, Henry Francis John

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born March 1966
Director
Appointed 08 Mar 2010
Resigned 08 May 2019

BORG, Yvonne Julia

Resigned
Hill House, NorwichNR5 0EG
Born July 1949
Director
Appointed 02 Sept 1999
Resigned 08 Aug 2006

CARRICK, Richard John

Resigned
Orchard House, NorwichNR15 1BN
Born June 1954
Director
Appointed 02 Feb 2006
Resigned 26 Mar 2010

FULLAM, Timothy James

Resigned
The Gables, BungayNR35 1DH
Born April 1953
Director
Appointed 02 Sept 1999
Resigned 26 Mar 2010

GAYLARD, Kenneth Ernest

Resigned
Greenways, BecclesNR34 0BA
Born September 1944
Director
Appointed 02 Sept 1999
Resigned 19 Dec 2003

GORDON, Samantha

Resigned
17 Hebrides Way, Great YarmouthNR30 5TX
Born December 1971
Director
Appointed 02 Feb 2006
Resigned 18 Apr 2008

HAYLOCK, Julian Ronald

Resigned
The Porch House, Market HarboroughLE16 8PG
Born September 1944
Director
Appointed 04 Sept 1999
Resigned 30 Sept 2006

JACOB, Frances Carol

Resigned
More London Riverside, LondonSE1 2AP
Born April 1959
Director
Appointed 18 Aug 2004
Resigned 01 Mar 2010

KJELLBERG, Henrik Vilhelm

Resigned
Raglan Road, LowestoftNR32 2LW
Born March 1971
Director
Appointed 20 Nov 2019
Resigned 07 Feb 2025

LANDSBERG, Kenneth William

Resigned
1 Lower Common Road, LondonSW15 1BP
Born April 1958
Director
Appointed 04 Sept 1999
Resigned 03 Dec 2001

NEWELL, Carol Elizabeth

Resigned
Redcliffe Way, NorwichNR13 5LS
Born April 1966
Director
Appointed 01 Nov 2008
Resigned 26 Mar 2010

OVERY, Richard William

Resigned
9 Fern Avenue, LowestoftNR32 3JF
Born October 1957
Director
Appointed 02 Sept 1999
Resigned 19 Jun 2003

TEMPLE, Paul Edward

Resigned
Grove Farm, BecclesNR34 8BS
Born July 1955
Director
Appointed 02 Sept 1999
Resigned 15 Mar 2006

WATT, Chris

Resigned
11 Wisley Road, LondonSW11 6NF
Born December 1971
Director
Appointed 03 Dec 2001
Resigned 19 Jun 2003

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 13 Jul 1999
Resigned 02 Sept 1999

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 13 Jul 1999
Resigned 02 Sept 1999

WYNDHAM VACATION RENTALS (UK) LTD

Resigned
Earby, BarnoldswickBB94 0AA
Corporate director
Appointed 17 Dec 2010
Resigned 07 Aug 2017

Persons with significant control

1

5-17 Hammersmith Grove, LondonW6 0LG

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

170

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
10 July 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
3 November 2023
AAMDAAMD
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
6 September 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Memorandum Articles
8 November 2011
MEM/ARTSMEM/ARTS
Resolution
8 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Corporate Director Company With Change Date
6 July 2011
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
17 December 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
30 July 2010
AUDAUD
Auditors Resignation Company
30 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Certificate Change Of Name Company
9 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2010
CONNOTConfirmation Statement Notification
Auditors Resignation Company
19 April 2010
AUDAUD
Change Account Reference Date Company Previous Extended
12 April 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Resolution
1 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
24 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
403aParticulars of Charge Subject to s859A
Legacy
1 July 2003
403aParticulars of Charge Subject to s859A
Memorandum Articles
27 June 2003
MEM/ARTSMEM/ARTS
Legacy
27 June 2003
155(6)b155(6)b
Legacy
27 June 2003
155(6)a155(6)a
Legacy
27 June 2003
155(6)b155(6)b
Legacy
27 June 2003
155(6)b155(6)b
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
31 March 2003
AUDAUD
Memorandum Articles
17 December 2002
MEM/ARTSMEM/ARTS
Resolution
17 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 August 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 November 2001
MEM/ARTSMEM/ARTS
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
31 October 2001
88(2)R88(2)R
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
395Particulars of Mortgage or Charge
Legacy
17 December 1999
225Change of Accounting Reference Date
Legacy
2 November 1999
123Notice of Increase in Nominal Capital
Legacy
27 September 1999
122122
Legacy
20 September 1999
287Change of Registered Office
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
395Particulars of Mortgage or Charge
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
88(2)R88(2)R
Legacy
8 September 1999
88(2)R88(2)R
Legacy
8 September 1999
123Notice of Increase in Nominal Capital
Legacy
8 September 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 1999
NEWINCIncorporation