Background WavePink WaveYellow Wave

SUNSEEKER HOLIDAY HOMES LIMITED (11912005)

SUNSEEKER HOLIDAY HOMES LIMITED (11912005) is an active UK company. incorporated on 28 March 2019. with registered office in Kingston Upon Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (29203). SUNSEEKER HOLIDAY HOMES LIMITED has been registered for 6 years. Current directors include ASHTON, Dennis Gordon, MOORE, Richard.

Company Number
11912005
Status
active
Type
ltd
Incorporated
28 March 2019
Age
6 years
Address
Marfleet Works, Kingston Upon Hull, HU9 5NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29203)
Directors
ASHTON, Dennis Gordon, MOORE, Richard
SIC Codes
29203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSEEKER HOLIDAY HOMES LIMITED

SUNSEEKER HOLIDAY HOMES LIMITED is an active company incorporated on 28 March 2019 with the registered office located in Kingston Upon Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29203). SUNSEEKER HOLIDAY HOMES LIMITED was registered 6 years ago.(SIC: 29203)

Status

active

Active since 6 years ago

Company No

11912005

LTD Company

Age

6 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Marfleet Works Valetta Street Kingston Upon Hull, HU9 5NP,

Previous Addresses

Clifford Roberts 63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom
From: 28 March 2019To: 10 September 2019
Timeline

30 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Dec 19
Funding Round
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Apr 20
Loan Secured
May 20
Director Left
Sept 21
Loan Cleared
Sept 21
Director Left
Nov 21
Loan Cleared
Nov 21
Funding Round
Mar 22
Loan Cleared
Dec 22
Director Left
Nov 24
Director Left
Feb 25
Loan Cleared
Feb 25
New Owner
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Sept 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ASHTON, Dennis Gordon

Active
Valetta Street, Kingston Upon HullHU9 5NP
Born May 1965
Director
Appointed 28 Mar 2019

MOORE, Richard

Active
Valetta Street, Kingston Upon HullHU9 5NP
Born November 1980
Director
Appointed 10 Sept 2019

CHRISTISON, Mark Andrew

Resigned
Valetta Street, Kingston Upon HullHU9 5NP
Born April 1972
Director
Appointed 03 Jun 2019
Resigned 11 Apr 2025

GALE, Jeremy Carl

Resigned
Valetta Street, Kingston Upon HullHU9 5NP
Born February 1965
Director
Appointed 18 Dec 2019
Resigned 04 Feb 2025

GERANIO, Silvano

Resigned
Valetta Street, Kingston Upon HullHU9 5NP
Born August 1969
Director
Appointed 28 Mar 2019
Resigned 11 Apr 2025

JONES, Eric

Resigned
Valetta Street, Kingston Upon HullHU9 5NP
Born August 1952
Director
Appointed 28 Mar 2019
Resigned 06 Nov 2024

LANGSTON, Darren

Resigned
Valetta Street, Kingston Upon HullHU9 5NP
Born December 1970
Director
Appointed 28 Mar 2019
Resigned 25 Oct 2021

MARSHALL, Vanessa

Resigned
Valetta Street, Kingston Upon HullHU9 5NP
Born August 1966
Director
Appointed 10 Sept 2019
Resigned 01 Sept 2021

MOORE, Richard

Resigned
63 Broad Green, WellingboroughNN8 4LQ
Born November 1980
Director
Appointed 28 Mar 2019
Resigned 04 Apr 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Dennis Gordon Ashton

Active
Valetta Street, Kingston Upon HullHU9 5NP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2025

Mr Richard Gordon Moore

Active
Valetta Street, Kingston Upon HullHU9 5NP
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2025
Saxon House, CorbyNN18 9EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2019

Mr Silvano Geranio

Ceased
Valetta Street, Kingston Upon HullHU9 5NP
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Mar 2019
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
29 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Resolution
15 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Incorporation Company
28 March 2019
NEWINCIncorporation