Background WavePink WaveYellow Wave

BEACH RETREATS HOLIDAYS LIMITED (10780249)

BEACH RETREATS HOLIDAYS LIMITED (10780249) is an active UK company. incorporated on 19 May 2017. with registered office in Bideford. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. BEACH RETREATS HOLIDAYS LIMITED has been registered for 8 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
10780249
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH RETREATS HOLIDAYS LIMITED

BEACH RETREATS HOLIDAYS LIMITED is an active company incorporated on 19 May 2017 with the registered office located in Bideford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. BEACH RETREATS HOLIDAYS LIMITED was registered 8 years ago.(SIC: 55209)

Status

active

Active since 8 years ago

Company No

10780249

LTD Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

Watergate Bay Hotel Watergate Bay Newquay Cornwall TR8 4AA United Kingdom
From: 12 July 2024To: 15 July 2025
Watergate Bay Hotel Watergate Bay Newquay TR8 4AA United Kingdom
From: 19 May 2017To: 12 July 2024
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Funding Round
Sept 17
Director Joined
Oct 17
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Aug 21
Loan Secured
Sept 24
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 08 Jul 2025

ROOME, Mark Simon

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

ASHWORTH, William James Mcinnes

Resigned
Watergate Bay, NewquayTR8 4AA
Born October 1974
Director
Appointed 19 May 2017
Resigned 08 Jul 2025

BLAKEBURN, Judith Anne

Resigned
Watergate Bay, NewquayTR8 4AA
Born March 1959
Director
Appointed 19 May 2017
Resigned 08 Jul 2025

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 08 Jul 2025
Resigned 09 Jan 2026

EASTON, Andrew

Resigned
On The Beach, NewquayTR8 4AA
Born April 1971
Director
Appointed 01 Sept 2017
Resigned 08 Jul 2025

HARPER, Benjamin Frank

Resigned
Watergate Bay, NewquayTR8 4AA
Born June 1979
Director
Appointed 28 Oct 2019
Resigned 08 Jul 2025

HUGO, Christian John

Resigned
Watergate Bay, NewquayTR8 4AA
Born June 1968
Director
Appointed 19 May 2017
Resigned 15 Aug 2019

NAISBY, Christopher John

Resigned
Watergate Bay, NewquayTR8 4AA
Born February 1972
Director
Appointed 01 Jul 2021
Resigned 08 Jul 2025

POOLE, Natalie

Resigned
Watergate Bay, NewquayTR8 4AA
Born August 1977
Director
Appointed 02 Mar 2020
Resigned 30 Apr 2021

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
Right to appoint and remove directors
Notified 08 Jul 2025
Watergate Bay, NewquayTR8 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 19 May 2017
Ceased 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Memorandum Articles
22 September 2022
MAMA
Resolution
22 September 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2022
CC04CC04
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 September 2017
RESOLUTIONSResolutions
Incorporation Company
19 May 2017
NEWINCIncorporation