Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY HOLIDAYS LIMITED
Company Information for

COUNTY HOLIDAYS LIMITED

THE RETREAT, CONWAY ROAD, SHERINGHAM, NORFOLK, NR26 8DD,
Company Registration Number
04323334
Private Limited Company
Active

Company Overview

About County Holidays Ltd
COUNTY HOLIDAYS LIMITED was founded on 2001-11-15 and has its registered office in Sheringham. The organisation's status is listed as "Active". County Holidays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY HOLIDAYS LIMITED
 
Legal Registered Office
THE RETREAT
CONWAY ROAD
SHERINGHAM
NORFOLK
NR26 8DD
Other companies in NR26
 
Filing Information
Company Number 04323334
Company ID Number 04323334
Date formed 2001-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:35:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of COUNTY HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL FARTHING
Company Secretary 2001-11-15
JONATHAN MICHAEL SAPEY
Director 2001-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-15 2001-11-15
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-15 2001-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL FARTHING COUNTYWIDE LIMITED Company Secretary 2004-07-16 CURRENT 2004-07-16 Active
JOHN PAUL FARTHING J SAPEY LIMITED Company Secretary 2001-11-23 CURRENT 1999-06-15 Active - Proposal to Strike off
JONATHAN MICHAEL SAPEY COUNTYWIDE LIMITED Director 2004-07-16 CURRENT 2004-07-16 Active
JONATHAN MICHAEL SAPEY J SAPEY LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-18CH03SECRETARY'S DETAILS CHNAGED FOR JOHN PAUL FARTHING on 2014-02-01
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-08AR0115/11/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0115/11/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-13CH01Director's details changed for Jonathan Michael Sapey on 2011-08-13
2011-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/11 FROM the Refuge, Conway Road Sheringham Norfolk NR26 8DD
2010-12-01AR0115/11/10 ANNUAL RETURN FULL LIST
2010-10-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2009-11-19AR0115/11/09 ANNUAL RETURN FULL LIST
2009-11-19CH01Director's details changed for Jonathan Michael Sapey on 2009-11-18
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-03-09288cSECRETARY'S PARTICULARS CHANGED
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-01363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-30363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-01-03225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-01-0388(2)RAD 18/12/01--------- £ SI 99@1=99 £ IC 1/100
2001-12-13288aNEW SECRETARY APPOINTED
2001-12-13288bDIRECTOR RESIGNED
2001-12-13288bSECRETARY RESIGNED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COUNTY HOLIDAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COUNTY HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY HOLIDAYS LIMITED
Trademarks
We have not found any records of COUNTY HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY HOLIDAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COUNTY HOLIDAYS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY HOLIDAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY HOLIDAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY HOLIDAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.