HOLIDAY CORNWALL LIMITED
FALMOUTH HELFORD RIVER HOLIDAYS LIMITED SUNNYDALE DEVELOPMENTS LIMITED

Hellopages » Cornwall » Cornwall » TR11 5LB

Company number 03689302
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address THE BOATHOUSE, HELFORD PASSAGE, FALMOUTH, CORNWALL, UNITED KINGDOM, TR11 5LB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Director's details changed for Mr Anthony Willmott Berry on 28 July 2016; Director's details changed for Mr Peter James Birkhead Berry on 13 June 2016. The most likely internet sites of HOLIDAY CORNWALL LIMITED are www.holidaycornwall.co.uk, and www.holiday-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Falmouth Docks Rail Station is 4.8 miles; to Penryn Rail Station is 4.9 miles; to Perranwell Rail Station is 8.1 miles; to Redruth Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holiday Cornwall Limited is a Private Limited Company. The company registration number is 03689302. Holiday Cornwall Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of Holiday Cornwall Limited is The Boathouse Helford Passage Falmouth Cornwall United Kingdom Tr11 5lb. The company`s financial liabilities are £6.53k. It is £-51.41k against last year. And the total assets are £99.68k, which is £-49.22k against last year. ROWLAND, Robert Hunt is a Secretary of the company. BERRY, Anthony Willmott is a Director of the company. BERRY, Peter James Birkhead is a Director of the company. Secretary BAILEY, Adrian Peter has been resigned. Secretary GREENHALGH, Melvyn Ellis has been resigned. Secretary OHLY, Christopher John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BERRY, Anthony Willmott has been resigned. Director BERRY, Charles Edward has been resigned. Director WILLIAMS, Sean Harcourt has been resigned. Director WILLIAMS, William John Harcourt has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


holiday cornwall Key Finiance

LIABILITIES £6.53k
-89%
CASH n/a
TOTAL ASSETS £99.68k
-34%
All Financial Figures

Current Directors

Secretary
ROWLAND, Robert Hunt
Appointed Date: 03 December 2013

Director
BERRY, Anthony Willmott
Appointed Date: 12 August 2004
75 years old

Director
BERRY, Peter James Birkhead
Appointed Date: 25 January 1999
77 years old

Resigned Directors

Secretary
BAILEY, Adrian Peter
Resigned: 12 August 2004
Appointed Date: 01 February 2002

Secretary
GREENHALGH, Melvyn Ellis
Resigned: 31 January 2002
Appointed Date: 25 January 1999

Secretary
OHLY, Christopher John
Resigned: 03 December 2013
Appointed Date: 12 August 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 25 January 1999
Appointed Date: 29 December 1998

Director
BERRY, Anthony Willmott
Resigned: 25 June 2004
Appointed Date: 25 January 1999
75 years old

Director
BERRY, Charles Edward
Resigned: 30 April 2010
Appointed Date: 30 June 2009
49 years old

Director
WILLIAMS, Sean Harcourt
Resigned: 11 August 2004
Appointed Date: 25 January 1999
59 years old

Director
WILLIAMS, William John Harcourt
Resigned: 11 August 2004
Appointed Date: 25 January 1999
89 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 25 January 1999
Appointed Date: 29 December 1998

Persons With Significant Control

Mr Anthony Willmott Berry
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter James Birkhead Berry
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOLIDAY CORNWALL LIMITED Events

28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
28 Jul 2016
Director's details changed for Mr Anthony Willmott Berry on 28 July 2016
13 Jun 2016
Director's details changed for Mr Peter James Birkhead Berry on 13 June 2016
13 Jun 2016
Registered office address changed from The Boathouse Helford Passage Falmouth Cornwall TR11 5LB to The Boathouse Helford Passage Falmouth Cornwall TR11 5LB on 13 June 2016
17 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 68 more events
08 Feb 1999
Ad 25/01/99--------- £ si 49998@1=49998 £ ic 2/50000
08 Feb 1999
£ nc 1000/50000 25/01/99
05 Feb 1999
Particulars of mortgage/charge
07 Jan 1999
Company name changed sunnydale developments LIMITED\certificate issued on 08/01/99
29 Dec 1998
Incorporation

HOLIDAY CORNWALL LIMITED Charges

22 March 2016
Charge code 0368 9302 0006
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a offices at ferry boat inn complex helford…
3 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as seashell cottage helford passage…
1 February 1999
Mortgage
Delivered: 17 February 1999
Status: Satisfied on 11 August 1999
Persons entitled: Herbert Albert Gaunt & Pamela Christine Gaunt
Description: Leasehold properties k/a offices garages a flat launderette…
25 January 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Offices and premises at the ferry boat inn helford passage…
25 January 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 11 August 1999
Persons entitled: Barclays Bank PLC
Description: Boat house flat 4 ferry inn helford passage falmouth…
25 January 1999
Debenture
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…