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

STEPASIDE HOLIDAYS LIMITED

29 ABERNANT ROAD, ABERNANT, ABERDARE, CF44 0PY,
Company Registration Number
05012903
Private Limited Company
Active

Company Overview

About Stepaside Holidays Ltd
STEPASIDE HOLIDAYS LIMITED was founded on 2004-01-12 and has its registered office in Aberdare. The organisation's status is listed as "Active". Stepaside 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
STEPASIDE HOLIDAYS LIMITED
 
Legal Registered Office
29 ABERNANT ROAD
ABERNANT
ABERDARE
CF44 0PY
Other companies in CF44
 
Filing Information
Company Number 05012903
Company ID Number 05012903
Date formed 2004-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPASIDE HOLIDAYS LIMITED
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 STEPASIDE HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
HUW CHARLES THOMAS
Company Secretary 2006-10-30
CLIVE HARTLEY
Director 2004-01-12
LUCIA MORGAN
Director 2006-10-30
PHILIP LINDSAY MORGAN
Director 2006-10-30
WAYNE REES
Director 2006-10-30
HUW CHARLES THOMAS
Director 2006-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE HARTLEY
Company Secretary 2004-01-12 2006-10-30
MARCUS ANTHONY LARCOMBE
Director 2004-01-12 2006-09-09
FORMATION SECRETARIES LIMITED
Nominated Secretary 2004-01-12 2004-01-12
FORMATION NOMINEES LIMITED
Nominated Director 2004-01-12 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE HARTLEY HARTLEY & LARCOMBE TY-NANT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Liquidation
CLIVE HARTLEY STEPASIDE COTTAGES LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active
CLIVE HARTLEY TCG DEVELOPMENTS LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active
CLIVE HARTLEY HARTLEY AND LARCOMBE LIMITED Director 1985-09-03 CURRENT 1985-08-15 Active
LUCIA MORGAN GROSVENOR CARS (WALES) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2014-09-16
LUCIA MORGAN MDA UK INVESTMENTS LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
LUCIA MORGAN RAPTOR STUDIOS LIMITED Director 2009-12-07 CURRENT 2004-09-27 Dissolved 2013-08-13
LUCIA MORGAN MDA CONSULT LTD Director 2009-09-04 CURRENT 2009-01-12 Active
PHILIP LINDSAY MORGAN STEPASIDE COTTAGES MANAGEMENT LTD Director 2018-05-23 CURRENT 2018-05-23 Active
PHILIP LINDSAY MORGAN SFC MAINTENANCE LTD Director 2018-03-23 CURRENT 2018-03-23 Active
PHILIP LINDSAY MORGAN MDA RENEWABLES (CARDIFF1) LTD Director 2015-03-30 CURRENT 2015-03-30 Active
PHILIP LINDSAY MORGAN MDA RENEWABLES (MERTHYR1) LTD Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
PHILIP LINDSAY MORGAN MDA RENEWABLES (BLAENS2) LTD Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2017-03-07
PHILIP LINDSAY MORGAN MDA RENEWABLES (BLAENS1) LTD Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
PHILIP LINDSAY MORGAN MDA RENEWABLES (CAERS 1) LTD Director 2013-12-23 CURRENT 2013-12-23 Active
PHILIP LINDSAY MORGAN MDA RENEWABLES (BGCBC1) LTD Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2015-11-10
PHILIP LINDSAY MORGAN MDA RENEWABLES (CYCBC1) LTD Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2015-11-10
PHILIP LINDSAY MORGAN MDA WHEELS LTD Director 2013-01-28 CURRENT 2013-01-28 Active
PHILIP LINDSAY MORGAN PLUS 7 WIND LTD Director 2012-10-29 CURRENT 2012-10-29 Active
PHILIP LINDSAY MORGAN GROSVENOR CARS (WALES) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2014-09-16
PHILIP LINDSAY MORGAN MDA RENEWABLES (PEMBS 1) LIMITED Director 2011-10-19 CURRENT 2011-10-19 Active
PHILIP LINDSAY MORGAN MDA RENEWABLES LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
PHILIP LINDSAY MORGAN MDA UK INVESTMENTS LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
PHILIP LINDSAY MORGAN MDA CONSULT LTD Director 2009-01-12 CURRENT 2009-01-12 Active
PHILIP LINDSAY MORGAN STEPASIDE COTTAGES LIMITED Director 2008-03-23 CURRENT 2003-11-18 Active
PHILIP LINDSAY MORGAN MYNYDD DEVELOPMENTS LIMITED Director 2008-01-31 CURRENT 2003-11-25 Active
WAYNE REES PLASDÅ´R MANAGEMENT COMPANY LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
WAYNE REES SCHOLARS WALK MANAGEMENT COMPANY (HEREFORD) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
WAYNE REES THE MALTINGS MANAGEMENT COMPANY (LLANTARNAM) LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
WAYNE REES ST DAVID'S MEADOW MANAGEMENT COMPANY (COLWINSTON) LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
WAYNE REES AWEL Y GARTH MANAGEMENT COMPANY (PENTYRCH) LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
WAYNE REES NINIAN PARK MANAGEMENT COMPANY (CARDIFF) LIMITED Director 2015-05-12 CURRENT 2008-03-12 Active
WAYNE REES CWM CALON MANAGEMENT COMPANY ONE LIMITED Director 2015-05-12 CURRENT 2005-04-26 Active
WAYNE REES ALEXANDRA GATE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2007-01-23 Active
WAYNE REES CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-04-27 CURRENT 2007-07-27 Active
WAYNE REES CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Director 2015-04-27 CURRENT 2010-10-19 Active
WAYNE REES AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED Director 2015-04-27 CURRENT 2014-03-27 Active
WAYNE REES ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED Director 2015-04-27 CURRENT 2014-06-24 Active
WAYNE REES THE NURSERIES MANAGEMENT COMPANY (BISHOPSTON) LIMITED Director 2015-04-27 CURRENT 2014-07-24 Active
WAYNE REES COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED Director 2015-04-27 CURRENT 2013-03-13 Active
WAYNE REES ALLTWEN GARDENS PHASE 2 MANAGEMENT COMPANY (PONTARDAWE) LIMITED Director 2015-04-27 CURRENT 2014-09-17 Active
WAYNE REES WR PROJECT SERVICES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
WAYNE REES MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
WAYNE REES MACOB PROPERTIES LIMITED Director 2011-01-04 CURRENT 2006-08-03 Dissolved 2015-12-01
WAYNE REES GYG HOLDINGS LIMITED Director 2008-11-10 CURRENT 1990-03-28 Liquidation
WAYNE REES GYG EXCHANGE LIMITED Director 2004-06-30 CURRENT 2001-04-04 Dissolved 2016-12-14
HUW CHARLES THOMAS HCT CONSULTING LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active

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
2023-01-2031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-01-2831/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AR0112/01/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-08LATEST SOC08/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-08AR0112/01/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-03AR0112/01/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0112/01/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0112/01/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0112/01/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0112/01/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW CHARLES THOMAS / 11/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE REES / 12/01/2010
2010-02-11CH03SECRETARY'S DETAILS CHNAGED FOR HUW CHARLES THOMAS on 2010-01-11
2009-11-28AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-02363aReturn made up to 12/01/09; no change of members
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-14363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: CLIFTON HOUSE FOUR ELMS ROAD CARDIFF SOUTH GLAMORGAN CF24 1LE
2007-01-30288bSECRETARY RESIGNED
2006-12-0788(2)RAD 25/10/06--------- £ SI 3@1=3 £ IC 5/8
2006-09-22288bDIRECTOR RESIGNED
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-27363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-01-25363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-08288bSECRETARY RESIGNED
2004-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-07288bDIRECTOR RESIGNED
2004-02-07287REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ
2004-01-12NEWINCINCORPORATION 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 STEPASIDE 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 STEPASIDE HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-03-26 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-03-26 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-03-26 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-03-26 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-03-26 Outstanding CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 STEPASIDE HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of STEPASIDE HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPASIDE HOLIDAYS LIMITED
Trademarks
We have not found any records of STEPASIDE HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPASIDE 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 STEPASIDE 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 STEPASIDE 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 STEPASIDE 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 STEPASIDE 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.