Background WavePink WaveYellow Wave

BATH HOLIDAY RENTALS LIMITED (07100577)

BATH HOLIDAY RENTALS LIMITED (07100577) is an active UK company. incorporated on 10 December 2009. with registered office in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BATH HOLIDAY RENTALS LIMITED has been registered for 16 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
07100577
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH HOLIDAY RENTALS LIMITED

BATH HOLIDAY RENTALS LIMITED is an active company incorporated on 10 December 2009 with the registered office located in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BATH HOLIDAY RENTALS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07100577

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

37 Great Pulteney Street Bath BA2 4DA England
From: 3 November 2021To: 27 April 2022
Regency House 3 Princes Street Bath BA1 1HL England
From: 11 November 2016To: 3 November 2021
Regency House, 2 Wood Street Bath BA1 2JQ
From: 10 December 2009To: 11 November 2016
Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 27 Apr 2022

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 27 Apr 2022
Resigned 09 Jan 2026

VOISEY, Alexa Jane

Resigned
Great Pulteney Street, BathBA2 4DA
Born March 1969
Director
Appointed 10 Dec 2009
Resigned 27 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Gammaton Road, BidefordEX39 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2022

Ms Alexa Jane Voisey

Ceased
Great Pulteney Street, BathBA2 4DA
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
28 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
8 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Account Reference Date Company Current Shortened
9 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 December 2009
NEWINCIncorporation