Background WavePink WaveYellow Wave

NEW PROVIDENCE LEISURE LIMITED (07999439)

NEW PROVIDENCE LEISURE LIMITED (07999439) is an active UK company. incorporated on 21 March 2012. with registered office in Cirencester. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 2 other business activities. NEW PROVIDENCE LEISURE LIMITED has been registered for 14 years. Current directors include HOLLIDAY, Richard Andrew.

Company Number
07999439
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
87 Clearwater Lower Mill Estate, Cirencester, GL7 6FN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
HOLLIDAY, Richard Andrew
SIC Codes
55209, 70229, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PROVIDENCE LEISURE LIMITED

NEW PROVIDENCE LEISURE LIMITED is an active company incorporated on 21 March 2012 with the registered office located in Cirencester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 2 other business activities. NEW PROVIDENCE LEISURE LIMITED was registered 14 years ago.(SIC: 55209, 70229, 74990)

Status

active

Active since 14 years ago

Company No

07999439

LTD Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

87 Clearwater Lower Mill Estate Somerford Keynes Cirencester, GL7 6FN,

Previous Addresses

C/O Janet Holliday 11 Greystone Park Sundridge Sevenoaks Kent TN14 6EB
From: 16 April 2013To: 13 August 2019
C/O Janet Holliday 11 Greystone Park Sundridge Sevenoaks Kent TN14 6EB England
From: 16 April 2013To: 16 April 2013
16 Great Queen Street London WC2B 5DG United Kingdom
From: 21 March 2012To: 16 April 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 18
Owner Exit
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Owner Exit
Dec 25
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOLLIDAY, Richard Andrew

Active
Lower Mill Estate, CirencesterGL7 6FN
Born May 1962
Director
Appointed 21 Mar 2012

HOLLIDAY, Benjamin James

Resigned
Lower Mill Estate, CirencesterGL7 6FN
Born July 1995
Director
Appointed 28 Mar 2020
Resigned 08 Dec 2022

HOLLIDAY, Janet Elaine

Resigned
Lower Mill Estate, CirencesterGL7 6FN
Born March 1963
Director
Appointed 21 Mar 2012
Resigned 31 Mar 2023

HOLLIDAY, Sophie Ann

Resigned
Lower Mill Estate, CirencesterGL7 6FN
Born September 1998
Director
Appointed 28 Mar 2020
Resigned 12 Dec 2022

Persons with significant control

4

1 Active
3 Ceased

Mrs Janet Elaine Holliday

Ceased
Lower Mill Estate, CirencesterGL7 6FN
Born March 1963

Nature of Control

Significant influence or control
Notified 02 Apr 2019
Ceased 01 Apr 2025

Mr Richard Andrew Holliday

Active
Lower Mill Estate, CirencesterGL7 6FN
Born May 1962

Nature of Control

Significant influence or control
Notified 02 Apr 2019

Mr Richard Andrew Holliday

Ceased
Greystone Park, SevenoaksTN14 6EB
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018

Mrs Janet Elaine Holliday

Ceased
Greystone Park, SevenoaksTN14 6EB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Change Person Director Company With Change Date
18 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Incorporation Company
21 March 2012
NEWINCIncorporation