Holiday Extras Shortbreaks Limited

DataGardener
live
Medium

Holiday Extras Shortbreaks Limited

02069224Private Limited With Share Capital

Ashford Road, Newingreen, Hythe, Kent, CT214JF
Incorporated

31/10/1986

Company Age

39 years

Directors

4

Employees

65

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Holiday Extras Shortbreaks Limited (02069224) is a private limited with share capital incorporated on 31/10/1986 (39 years old) and registered in kent, CT214JF. The company operates under SIC code 96090 and is classified as Medium.

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 31/10/1986
CT214JF
65 employees

Financial Overview

Total Assets

£28.73M

Liabilities

£11.04M

Net Assets

£17.69M

Turnover

£22.04M

Cash

£4.57M

Key Metrics

65

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2026
Legacy
Category:Accounts
Date:07-01-2026
Legacy
Category:Other
Date:07-01-2026
Legacy
Category:Other
Date:07-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2024
Legacy
Category:Accounts
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-12-2023
Legacy
Category:Accounts
Date:27-12-2023
Legacy
Category:Other
Date:27-12-2023
Legacy
Category:Other
Date:27-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Legacy
Category:Accounts
Date:23-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-01-2023
Legacy
Category:Accounts
Date:19-01-2023
Legacy
Category:Other
Date:21-11-2022
Legacy
Category:Other
Date:21-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2022
Legacy
Category:Accounts
Date:07-01-2022
Legacy
Category:Other
Date:07-01-2022
Legacy
Category:Other
Date:07-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2021
Legacy
Category:Accounts
Date:14-04-2021
Legacy
Category:Other
Date:14-04-2021
Legacy
Category:Other
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Resolution
Category:Resolution
Date:05-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Termination Secretary Company With Name
Category:Officers
Date:21-03-2013
Legacy
Category:Mortgage
Date:05-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Move Registers To Sail Company
Category:Address
Date:12-05-2010
Change Sail Address Company
Category:Address
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-01-2010
Legacy
Category:Officers
Date:29-05-2009
Legacy
Category:Officers
Date:29-05-2009
Legacy
Category:Annual Return
Date:15-04-2009
Legacy
Category:Officers
Date:22-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-12-2008
Legacy
Category:Annual Return
Date:21-04-2008
Legacy
Category:Officers
Date:21-04-2008
Legacy
Category:Officers
Date:21-04-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-01-2008
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Address
Date:18-07-2007
Legacy
Category:Annual Return
Date:05-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2006
Legacy
Category:Annual Return
Date:13-04-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-01-2006

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Ashford Road, Newingreen, Hythe, Kent, CT214JF

Contact