Background WavePink WaveYellow Wave

AWAY RESORTS HOLDINGS LIMITED (06486367)

AWAY RESORTS HOLDINGS LIMITED (06486367) is an active UK company. incorporated on 28 January 2008. with registered office in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. AWAY RESORTS HOLDINGS LIMITED has been registered for 18 years. Current directors include CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg.

Company Number
06486367
Status
active
Type
ltd
Incorporated
28 January 2008
Age
18 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWAY RESORTS HOLDINGS LIMITED

AWAY RESORTS HOLDINGS LIMITED is an active company incorporated on 28 January 2008 with the registered office located in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. AWAY RESORTS HOLDINGS LIMITED was registered 18 years ago.(SIC: 55201)

Status

active

Active since 18 years ago

Company No

06486367

LTD Company

Age

18 Years

Incorporated 28 January 2008

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 13 October 2025 (5 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
From: 11 October 2013To: 2 September 2022
41 the Marlowes Hemel Hempstead Hertfordshire HP1 1LD
From: 28 January 2008To: 11 October 2013
Timeline

45 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Dec 09
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Nov 19
Funding Round
May 21
Loan Cleared
Dec 21
Loan Secured
Feb 22
Owner Exit
Sept 22
Director Left
Jul 23
Funding Round
Jan 24
Director Joined
Feb 24
Director Joined
Jan 25
Loan Secured
Feb 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CASTLEDINE, Carl Anthony

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1969
Director
Appointed 31 Jan 2008

DENCH, Marcus Simon

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1970
Director
Appointed 30 May 2025

LASHLEY, Greg

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1964
Director
Appointed 31 Jan 2008

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 31 Jan 2008
Resigned 19 Jun 2023

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 28 Jan 2008
Resigned 31 Jan 2008

DINNEN, Sean Michael

Resigned
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born March 1968
Director
Appointed 27 Feb 2008
Resigned 10 Jul 2015

HIGHFIELD, Sarah Louise

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born July 1978
Director
Appointed 27 Feb 2024
Resigned 07 May 2025

JONES, Simon Edward

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1976
Director
Appointed 15 Jan 2025
Resigned 30 May 2025

NELSON, Andrew Edward Bass

Resigned
George Yard, LondonEC3V 9DH
Born May 1976
Director
Appointed 17 Nov 2009
Resigned 10 Jul 2015

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1976
Director
Appointed 31 Jan 2008
Resigned 19 Jun 2023

YATES, Douglas Martin

Resigned
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born January 1943
Director
Appointed 27 Feb 2008
Resigned 10 Jul 2015

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 28 Jan 2008
Resigned 31 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
200 Maylands Avenue, Hemel HempsteadHP2 7TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Maxted Road, Hemel HempsteadHP2 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Resolution
3 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Resolution
7 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Resolution
27 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Resolution
22 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Group
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Resolution
20 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Resolution
16 December 2009
RESOLUTIONSResolutions
Resolution
16 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
353353
Legacy
12 February 2009
190190
Miscellaneous
29 September 2008
MISCMISC
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
123Notice of Increase in Nominal Capital
Resolution
10 March 2008
RESOLUTIONSResolutions
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
287Change of Registered Office
Legacy
8 February 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Incorporation Company
28 January 2008
NEWINCIncorporation