Background WavePink WaveYellow Wave

HOME FROM HOME VACATIONS LIMITED (08058831)

HOME FROM HOME VACATIONS LIMITED (08058831) is an active UK company. incorporated on 4 May 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOME FROM HOME VACATIONS LIMITED has been registered for 13 years. Current directors include CAMBITZI, George Anthony, WILLIS, Christine Ann, WILLIS, Mark Andrew Rex.

Company Number
08058831
Status
active
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMBITZI, George Anthony, WILLIS, Christine Ann, WILLIS, Mark Andrew Rex
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME FROM HOME VACATIONS LIMITED

HOME FROM HOME VACATIONS LIMITED is an active company incorporated on 4 May 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOME FROM HOME VACATIONS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08058831

LTD Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 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

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 2 December 2022To: 25 February 2026
24 Chiltern Business Centre 63 - 65 Woodside Road Amersham Buckinghamshire HP6 6AA England
From: 24 October 2022To: 2 December 2022
77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF England
From: 20 August 2020To: 24 October 2022
75 Wilton Road London SW1V 1DE England
From: 3 February 2017To: 20 August 2020
C/O Cornelius Barton & Co 29-30 High Holborn London WC1V 6AZ
From: 11 September 2014To: 3 February 2017
Mitre House 44/46 Fleet Street London EC4Y 1BN
From: 4 May 2012To: 11 September 2014
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
May 13
New Owner
Jul 21
Funding Round
Jul 21
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAMBITZI, George Anthony

Active
Paul Street, LondonEC2A 4NA
Born March 1939
Director
Appointed 04 May 2012

WILLIS, Christine Ann

Active
Paul Street, LondonEC2A 4NA
Born May 1938
Director
Appointed 04 May 2012

WILLIS, Mark Andrew Rex

Active
Paul Street, LondonEC2A 4NA
Born May 1962
Director
Appointed 04 May 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 04 May 2012
Resigned 04 May 2012

Persons with significant control

3

Mr Mark Andrew Rex Willis

Active
Marlowes, Hemel HempsteadHP1 1LF
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2020

Mrs Christine Ann Willis

Active
Paul Street, LondonEC2A 4NA
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr George Anthony Cambitzi

Active
Paul Street, LondonEC2A 4NA
Born March 1939

Nature of Control

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

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts Amended With Made Up Date
30 April 2014
AAMDAAMD
Accounts Amended With Made Up Date
30 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Incorporation Company
4 May 2012
NEWINCIncorporation