Background WavePink WaveYellow Wave

DORSET HIDEAWAYS LIMITED (08303633)

DORSET HIDEAWAYS LIMITED (08303633) is an active UK company. incorporated on 22 November 2012. with registered office in Draycott. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DORSET HIDEAWAYS LIMITED has been registered for 13 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald.

Company Number
08303633
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
Retreat House, Draycott, GL56 9JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET HIDEAWAYS LIMITED

DORSET HIDEAWAYS LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Draycott. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DORSET HIDEAWAYS LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08303633

LTD Company

Age

13 Years

Incorporated 22 November 2012

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

SIGNATURE HOLIDAY COTTAGES LIMITED
From: 22 November 2012To: 26 January 2018
Contact
Address

Retreat House Draycott Business Park Draycott, GL56 9JY,

Previous Addresses

Hpb House 24-28 Old Station Road Newmarket Suffolk CB8 8EH
From: 22 November 2012To: 12 March 2018
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Nov 12
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Nov 18
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BABER, Geoffrey Donald

Active
Draycott Business Park, DraycottGL56 9JY
Born October 1945
Director
Appointed 22 Nov 2012

BOYCE, James Christopher

Active
Draycott Business Park, DraycottGL56 9JY
Born March 1964
Director
Appointed 22 Nov 2012

BOYCE, Robert Gerald

Active
Draycott Business Park, DraycottGL56 9JY
Born July 1937
Director
Appointed 22 Nov 2012

Persons with significant control

5

4 Active
1 Ceased
Old Station Road, NewmarketCB8 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2018

Mr James Christopher Boyce

Active
Draycott Business Park, DraycottGL56 9JY
Born March 1964

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Geoffrey Donald Baber

Active
Draycott Business Park, DraycottGL56 9JY
Born October 1945

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Robert Gerald Boyce

Active
Draycott Business Park, DraycottGL56 9JY
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Old Station Road, NewmarketCB8 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Resolution
26 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2012
NEWINCIncorporation