Background WavePink WaveYellow Wave

ACCOMMODATION SERVICES (HOLDINGS) LIMITED (03825262)

ACCOMMODATION SERVICES (HOLDINGS) LIMITED (03825262) is an active UK company. incorporated on 13 August 1999. with registered office in Tewkesbury. The company operates in the Construction sector, engaged in construction of commercial buildings. ACCOMMODATION SERVICES (HOLDINGS) LIMITED has been registered for 26 years. Current directors include BIRLEY-SMITH, Gaynor, DEAN, Benjamin Christopher Jacob, HARDINGHAM, David Robert.

Company Number
03825262
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
Challenge House International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BIRLEY-SMITH, Gaynor, DEAN, Benjamin Christopher Jacob, HARDINGHAM, David Robert
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOMMODATION SERVICES (HOLDINGS) LIMITED

ACCOMMODATION SERVICES (HOLDINGS) LIMITED is an active company incorporated on 13 August 1999 with the registered office located in Tewkesbury. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ACCOMMODATION SERVICES (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 41201)

Status

active

Active since 26 years ago

Company No

03825262

LTD Company

Age

26 Years

Incorporated 13 August 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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Challenge House International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 2 March 2015To: 25 January 2018
24 Birch Street Wolverhampton WV1 4HY
From: 21 July 2010To: 2 March 2015
Birch Street Wolverhampton West Midlands WV1 4HY
From: 13 August 1999To: 21 July 2010
Timeline

17 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Oct 16
Director Left
Jun 19
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HOLLAND, Andrew Philip

Active
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 01 Mar 2021

BIRLEY-SMITH, Gaynor

Active
Boundary House, LondonEC1M 6HR
Born July 1966
Director
Appointed 14 Dec 2009

DEAN, Benjamin Christopher Jacob

Active
Boundary House, LondonEC1M 6HR
Born November 1979
Director
Appointed 31 May 2012

HARDINGHAM, David Robert

Active
Broad Quay House, BristolBS1 4DJ
Born November 1974
Director
Appointed 19 May 2014

BEVAN, Daniel Peter

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 13 Mar 2020
Resigned 01 Mar 2021

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Secretary
Appointed 13 Aug 1999
Resigned 17 Nov 2003

MAJOR, Sandra Margaret

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 17 Nov 2003
Resigned 13 Mar 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 13 Aug 1999

BANKS, Andrew David

Resigned
St. Marys, CheltenhamGL54 5RA
Born July 1956
Director
Appointed 04 Mar 2003
Resigned 31 Jul 2008

BROWN, Stephen Richard

Resigned
8 Arbour Close, MickletonGL55 6RR
Born January 1944
Director
Appointed 04 Apr 2000
Resigned 04 Nov 2005

COTTAM, Paul Andrew

Resigned
2 Calderfield Close, WarringtonWA4 6PJ
Born July 1966
Director
Appointed 31 Jul 2008
Resigned 14 Dec 2009

ELLIOTT, Christopher

Resigned
International Drive, TewkesburyGL20 8UQ
Born June 1957
Director
Appointed 04 Nov 2005
Resigned 31 May 2019

GIRLING, Christopher Francis

Resigned
12 Spithead Close, SeaviewPO34 5AZ
Born January 1954
Director
Appointed 27 Feb 2004
Resigned 05 Oct 2004

GIRLING, Christopher Francis

Resigned
12 Spithead Close, SeaviewPO34 5AZ
Born January 1954
Director
Appointed 16 May 2001
Resigned 30 Jun 2003

HARROWER, James Arthur

Resigned
24 Lifford Gardens, BroadwayWR12 7DA
Born February 1938
Director
Appointed 13 Aug 1999
Resigned 08 Feb 2003

HERZBERG, Francis Robin

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1956
Director
Appointed 05 Oct 2004
Resigned 02 Apr 2014

JONES, Stuart Nigel

Resigned
23 Old Farm Drive, WolverhamptonWV8 1GF
Born January 1954
Director
Appointed 30 Jun 2003
Resigned 27 Feb 2004

KUMAR, Balasingham Ravi

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1975
Director
Appointed 14 Dec 2009
Resigned 20 May 2014

MCEWAN, Euan

Resigned
2 Bradshaw Close, BramptonPE28 4UZ
Born October 1955
Director
Appointed 16 Nov 1999
Resigned 16 May 2001

MCLAUGHLIN, Daniel

Resigned
Bellavista, AirdrieML6 6HX
Born March 1954
Director
Appointed 01 Dec 1999
Resigned 29 Jun 2007

OSBORNE, Robert Charles

Resigned
Heath View, NewportTF10 9DG
Born February 1961
Director
Appointed 13 Aug 1999
Resigned 16 Nov 1999

PATTEN, Simon John

Resigned
(Room C007), SwindonSN2 1BS
Born August 1963
Director
Appointed 24 Feb 2012
Resigned 06 May 2014

QUARTERMAINE, Mark Richard

Resigned
Gary Cottage, AscotSL5 0PH
Born April 1963
Director
Appointed 01 Jul 2008
Resigned 23 Sept 2009

ROBINSON, Roger William

Resigned
Applewood Barn Bank Road, WorcesterWR6 6LS
Born April 1951
Director
Appointed 16 May 2001
Resigned 30 Jun 2009

SHARPLES, Bernard John

Resigned
Old Meadow, AbberleyWR6 6AT
Born April 1948
Director
Appointed 04 Apr 2000
Resigned 16 May 2001

SIDE, Jonathan Richard

Resigned
House, CheltenhamGL51 0EX
Born February 1969
Director
Appointed 24 Feb 2012
Resigned 06 May 2014

SMART, Timothy

Resigned
Reading Road North, FleetGU51 4HR
Born November 1957
Director
Appointed 29 Jun 2007
Resigned 01 Jul 2008

STOKOE, John Douglas

Resigned
Hawthorn Cottage, SalisburySP5 5AA
Born December 1947
Director
Appointed 01 Jul 2008
Resigned 24 Feb 2012

TURNER, Richard Charles

Resigned
70 Pewley Way, GuildfordGU1 3QA
Born December 1967
Director
Appointed 20 May 2005
Resigned 19 Feb 2007

WEBBER, Matthew James

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born May 1963
Director
Appointed 19 May 2014
Resigned 06 Oct 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Aug 1999
Resigned 13 Aug 1999

Persons with significant control

2

Boundary House, LondonEC1M 6HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Broad Quay House, BristolBS1 4DJ

Nature of Control

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

Filing History

141

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Group
8 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 March 2010
AAAnnual Accounts
Resolution
10 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 March 2007
AAAnnual Accounts
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Group
30 June 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Group
1 September 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
363aAnnual Return
Legacy
15 June 2004
288cChange of Particulars
Accounts With Accounts Type Group
4 June 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363aAnnual Return
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
4 September 2002
363aAnnual Return
Accounts With Accounts Type Group
5 August 2002
AAAnnual Accounts
Legacy
21 December 2001
288cChange of Particulars
Legacy
6 September 2001
363aAnnual Return
Accounts With Accounts Type Full Group
14 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
23 August 2000
288cChange of Particulars
Legacy
23 August 2000
363aAnnual Return
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
225Change of Accounting Reference Date
Memorandum Articles
3 May 2000
MEM/ARTSMEM/ARTS
Legacy
3 May 2000
88(2)R88(2)R
Legacy
3 May 2000
123Notice of Increase in Nominal Capital
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
88(2)R88(2)R
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation 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
287Change of Registered Office
Legacy
8 September 1999
288aAppointment of Director or Secretary
Incorporation Company
13 August 1999
NEWINCIncorporation