Background WavePink WaveYellow Wave

HIDEAWAYS HOLIDAYS GROUP LIMITED (10017928)

HIDEAWAYS HOLIDAYS GROUP LIMITED (10017928) is an active UK company. incorporated on 22 February 2016. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIDEAWAYS HOLIDAYS GROUP LIMITED has been registered for 10 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald and 1 others.

Company Number
10017928
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
Hpb House, Newmarket, CB8 8EH
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, LAMBERT, Allan Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDEAWAYS HOLIDAYS GROUP LIMITED

HIDEAWAYS HOLIDAYS GROUP LIMITED is an active company incorporated on 22 February 2016 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIDEAWAYS HOLIDAYS GROUP LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10017928

LTD Company

Age

10 Years

Incorporated 22 February 2016

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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

COTTAGE DEALS LIMITED
From: 22 February 2016To: 3 August 2017
Contact
Address

Hpb House Old Station Road Newmarket, CB8 8EH,

Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Jun 20
Director Joined
Jan 21
Funding Round
Jan 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BABER, Geoffrey Donald

Active
Old Station Road, NewmarketCB8 8EH
Born October 1945
Director
Appointed 22 Feb 2016

BOYCE, James Christopher

Active
Old Station Road, NewmarketCB8 8EH
Born March 1964
Director
Appointed 22 Feb 2016

BOYCE, Robert Gerald

Active
Old Station Road, NewmarketCB8 8EH
Born July 1937
Director
Appointed 22 Feb 2016

LAMBERT, Allan Thomas

Active
Old Station Road, NewmarketCB8 8EH
Born October 1974
Director
Appointed 04 Jan 2021

Persons with significant control

3

Mr Geoffrey Donald Baber

Active
Old Station Road, NewmarketCB8 8EH
Born October 1945

Nature of Control

Significant influence or control
Notified 17 Jul 2017

Mr Robert Gerald Boyce

Active
Old Station Road, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control
Notified 30 Jun 2017

Mr James Christopher Boyce

Active
Old Station Road, NewmarketCB8 8EH
Born March 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Resolution
3 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 August 2017
CONNOTConfirmation Statement Notification
Withdrawal Of A Person With Significant Control Statement
18 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
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
Incorporation Company
22 February 2016
NEWINCIncorporation