Company Information for CYPRUS HOLIDAY LETS LTD
C/O PPI ACCOUNTANCY LIMITED, HORLEY GREEN HOUSE, HORLEY GREEN ROAD, HALIFAX, WEST YORKSHIRE, HX3 6AS,
|
Company Registration Number
04323516
Private Limited Company
Active |
Company Name | ||
---|---|---|
CYPRUS HOLIDAY LETS LTD | ||
Legal Registered Office | ||
C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD HALIFAX WEST YORKSHIRE HX3 6AS Other companies in HX3 | ||
Previous Names | ||
|
Company Number | 04323516 | |
---|---|---|
Company ID Number | 04323516 | |
Date formed | 2001-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:57:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN MARY HEPWORTH |
||
KATHRYN MARY HEPWORTH |
||
DEAN MICHAEL SCARGILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES LANCASTER |
Company Secretary | ||
PETER JAMES LANCASTER |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARY HEPWORTH / 03/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL SCARGILL / 03/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARY HEPWORTH / 03/01/2017 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/13 TO 31/05/14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN MARY HEPWORTH on 2014-02-21 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN MARY HEPWORTH on 2010-11-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL SCARGILL / 15/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARY HEPWORTH / 15/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM THE SHEARS INN PARIS GATES LOWER SHAW HILL, SIDDAL HALIFAX WEST YORKSHIRE HX3 9EZ ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM WEST HOUSE, KING CROSS ROAD, HALIFAX, WEST YORKSHIRE HX1 1EB | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE SHEARS INN PARIS GATES LOWER SHAW HILL SIDDAL HALIFAX WEST YORKSHIRE HX3 9EZ | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 15/11/04; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 15/11/05; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PARKSIDE NORTHERN LIMITED CERTIFICATE ISSUED ON 08/12/05 | |
4.20 | STATEMENT OF AFFAIRS | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 30 LOWER EDGE ROAD RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3LD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 9 WESTFIELD TERRACE BAILDON BRADFORD WEST YORKSHIRE BD17 5EY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Creditors Due Within One Year | 2012-11-30 | £ 60,628 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 60,615 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYPRUS HOLIDAY LETS LTD
Shareholder Funds | 2012-11-30 | £ 89,793 |
---|---|---|
Shareholder Funds | 2011-11-30 | £ 89,806 |
Tangible Fixed Assets | 2012-11-30 | £ 150,421 |
Tangible Fixed Assets | 2011-11-30 | £ 150,421 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Sunderland City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CYPRUS HOLIDAY LETS LTD | Event Date | 2011-03-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |