CYPRUS HOLIDAY LETS LTD
HALIFAX PARKSIDE NORTHERN LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 6AS

Company number 04323516
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address C/O PPI ACCOUNTANCY LIMITED, HORLEY GREEN HOUSE, HORLEY GREEN ROAD, HALIFAX, WEST YORKSHIRE, HX3 6AS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Kathryn Mary Hepworth on 3 January 2017; Director's details changed for Mr Dean Michael Scargill on 3 January 2017. The most likely internet sites of CYPRUS HOLIDAY LETS LTD are www.cyprusholidaylets.co.uk, and www.cyprus-holiday-lets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Cyprus Holiday Lets Ltd is a Private Limited Company. The company registration number is 04323516. Cyprus Holiday Lets Ltd has been working since 15 November 2001. The present status of the company is Active. The registered address of Cyprus Holiday Lets Ltd is C O Ppi Accountancy Limited Horley Green House Horley Green Road Halifax West Yorkshire Hx3 6as. . HEPWORTH, Kathryn Mary is a Secretary of the company. HEPWORTH, Kathryn Mary is a Director of the company. SCARGILL, Dean Michael is a Director of the company. Secretary LANCASTER, Peter James has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LANCASTER, Peter James has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HEPWORTH, Kathryn Mary
Appointed Date: 15 November 2001

Director
HEPWORTH, Kathryn Mary
Appointed Date: 15 November 2001
75 years old

Director
SCARGILL, Dean Michael
Appointed Date: 15 November 2001
72 years old

Resigned Directors

Secretary
LANCASTER, Peter James
Resigned: 20 December 2002
Appointed Date: 15 November 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Director
LANCASTER, Peter James
Resigned: 20 December 2002
Appointed Date: 15 November 2001
80 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Persons With Significant Control

Mrs Katheryn Mary Hepworth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CYPRUS HOLIDAY LETS LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Jan 2017
Director's details changed for Kathryn Mary Hepworth on 3 January 2017
04 Jan 2017
Director's details changed for Mr Dean Michael Scargill on 3 January 2017
04 Jan 2017
Director's details changed for Kathryn Mary Hepworth on 3 January 2017
22 Dec 2016
Confirmation statement made on 15 November 2016 with updates
...
... and 50 more events
27 Nov 2001
Registered office changed on 27/11/01 from: 12 york place leeds west yorkshire LS1 2DS
27 Nov 2001
New director appointed
27 Nov 2001
New director appointed
27 Nov 2001
New secretary appointed;new director appointed
15 Nov 2001
Incorporation