Background WavePink WaveYellow Wave

HIDEAWAYS HOLIDAYS LIMITED (05847643)

HIDEAWAYS HOLIDAYS LIMITED (05847643) is an active UK company. incorporated on 15 June 2006. with registered office in Moreton-In-Marsh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HIDEAWAYS HOLIDAYS LIMITED has been registered for 19 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald.

Company Number
05847643
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
Retreat House Draycott Business Park, Moreton-In-Marsh, GL56 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDEAWAYS HOLIDAYS LIMITED

HIDEAWAYS HOLIDAYS LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Moreton-In-Marsh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HIDEAWAYS HOLIDAYS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05847643

LTD Company

Age

19 Years

Incorporated 15 June 2006

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

JIGSAW HOLIDAYS LIMITED
From: 21 June 2018To: 23 June 2025
COTSWOLDS HIDEAWAYS LIMITED
From: 3 August 2017To: 21 June 2018
COUNTRYSIDE HOLIDAY HOMES LIMITED
From: 12 September 2007To: 3 August 2017
SPECIAL HOLIDAY HOMES LIMITED
From: 10 August 2007To: 12 September 2007
PLANET TREE LIMITED
From: 15 June 2006To: 10 August 2007
Contact
Address

Retreat House Draycott Business Park Draycott Moreton-In-Marsh, GL56 9JY,

Previous Addresses

Retreat House Draycott Industrial Estate Draycott Moreton-in-Marsh GL56 9JY England
From: 15 February 2018To: 31 May 2018
, Hpb House, 24-28 Old Station Road, Newmarket, Suffolk, CB8 8EH
From: 15 June 2006To: 15 February 2018
Timeline

3 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
Owner Exit
Aug 17
Director Left
Aug 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BABER, Geoffrey Donald

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Secretary
Appointed 02 Oct 2007

BABER, Geoffrey Donald

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born October 1945
Director
Appointed 15 Jun 2006

BOYCE, James Christopher

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born March 1964
Director
Appointed 02 Oct 2007

BOYCE, Robert Gerald

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born July 1937
Director
Appointed 02 Oct 2007

BABER, Rosemary Anne Cicely

Resigned
Mill Hill House, Bury St EdmundsIP29 4AG
Secretary
Appointed 15 Jun 2006
Resigned 02 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jun 2006
Resigned 15 Jun 2006

BEAMISH, Nicholas Patrick

Resigned
Willow Lodge, NewmarketCB8 0SG
Born September 1948
Director
Appointed 02 Oct 2007
Resigned 31 Jul 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jun 2006
Resigned 15 Jun 2006

Persons with significant control

5

4 Active
1 Ceased
Old Station Road, NewmarketCB8 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2017

Mr Geoffrey Donald Baber

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born October 1945

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Robert Gerald Boyce

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr James Christopher Boyce

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born March 1964

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Old Station Road, NewmarketCB8 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
23 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
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 Dormant
9 July 2018
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Change Sail Address Company With New Address
14 February 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
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
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
25 July 2009
353353
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Legacy
31 October 2007
225Change of Accounting Reference Date
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2007
363aAnnual Return
Legacy
30 August 2006
88(2)R88(2)R
Legacy
30 August 2006
225Change of Accounting Reference Date
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Incorporation Company
15 June 2006
NEWINCIncorporation