Background WavePink WaveYellow Wave

MOUNTS BAY HOLIDAYS LIMITED (07025543)

MOUNTS BAY HOLIDAYS LIMITED (07025543) is an active UK company. incorporated on 22 September 2009. with registered office in Helston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOUNTS BAY HOLIDAYS LIMITED has been registered for 16 years. Current directors include OSBORNE, Trevor, SHARP, Joanna Jessica.

Company Number
07025543
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
Lakeside Offices The Old Cattle Market, Helston, TR13 0SR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OSBORNE, Trevor, SHARP, Joanna Jessica
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTS BAY HOLIDAYS LIMITED

MOUNTS BAY HOLIDAYS LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Helston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOUNTS BAY HOLIDAYS LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07025543

LTD Company

Age

16 Years

Incorporated 22 September 2009

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 30 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

PORTHLEVEN HOLIDAY COTTAGES LIMITED
From: 22 September 2009To: 13 January 2026
Contact
Address

Lakeside Offices The Old Cattle Market Coronation Park Helston, TR13 0SR,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 28 September 2011To: 15 January 2019
C/O Bsg Valentine Lynton House 7 - 12 Tavistock Square London WC1H 9BQ
From: 22 September 2009To: 28 September 2011
Timeline

4 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Oct 09
Director Joined
May 20
Share Issue
Apr 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OSBORNE, Trevor

Active
The Old Cattle Market, HelstonTR13 0SR
Born July 1943
Director
Appointed 22 Sept 2009

SHARP, Joanna Jessica

Active
Harbour Head, PorthlevenTR13 9FF
Born February 1970
Director
Appointed 01 May 2020

CLARE, Sally, Ms.

Resigned
Ashford Road, BethersdenTN26 3BB
Secretary
Appointed 22 Sept 2009
Resigned 25 Oct 2017

Persons with significant control

1

Mr Trevor Osborne

Active
The Old Cattle Market, HelstonTR13 0SR
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Certificate Change Of Name Company
13 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
2 April 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 April 2025
MAMA
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Incorporation Company
22 September 2009
NEWINCIncorporation