Background WavePink WaveYellow Wave

THREE MILE BEACH HOLIDAYS LTD (12790306)

THREE MILE BEACH HOLIDAYS LTD (12790306) is an active UK company. incorporated on 4 August 2020. with registered office in Hayle. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. THREE MILE BEACH HOLIDAYS LTD has been registered for 5 years. Current directors include BURKINSHAW, Craig, MCIVOR, Nicholas David Cleveland.

Company Number
12790306
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
The Office Three Mile Beach, Hayle, TR27 5GE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BURKINSHAW, Craig, MCIVOR, Nicholas David Cleveland
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE MILE BEACH HOLIDAYS LTD

THREE MILE BEACH HOLIDAYS LTD is an active company incorporated on 4 August 2020 with the registered office located in Hayle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. THREE MILE BEACH HOLIDAYS LTD was registered 5 years ago.(SIC: 55209)

Status

active

Active since 5 years ago

Company No

12790306

LTD Company

Age

5 Years

Incorporated 4 August 2020

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 29 September 2025 (7 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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

The Office Three Mile Beach Gwithian Towans Hayle, TR27 5GE,

Previous Addresses

Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 4 August 2020To: 2 August 2021
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LE BON, Joanne Taylor

Active
Three Mile Beach, HayleTR27 5GE
Secretary
Appointed 04 Aug 2020

BURKINSHAW, Craig

Active
Three Mile Beach, HayleTR27 5GE
Born March 1970
Director
Appointed 04 Aug 2020

MCIVOR, Nicholas David Cleveland

Active
Three Mile Beach, HayleTR27 5GE
Born December 1988
Director
Appointed 16 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
94, HayleTR27 9AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020

Mr Craig Burkinshaw

Ceased
Grenadier Road, ExeterEX1 3LH
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2020
NEWINCIncorporation