Cyprus Holiday Lets Ltd

General information

Name:

Cyprus Holiday Lets Limited

Office Address:

Horley Green House Horley Green Road HX3 6AS Halifax

Number: 04323516

Incorporation date: 2001-11-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Halifax under the following Company Registration No.: 04323516. The company was established in the year 2001. The office of this firm is situated at Horley Green House Horley Green Road. The zip code for this location is HX3 6AS. It currently known as Cyprus Holiday Lets Ltd, was previously listed under the name of Parkside Northern. The change has taken place in Thu, 8th Dec 2005. The company's principal business activity number is 55100 - Hotels and similar accommodation. The business latest filed accounts documents describe the period up to May 31, 2022 and the most recent annual confirmation statement was filed on November 15, 2022.

As the information gathered suggests, the following firm was formed in 2001 and has so far been supervised by three directors, and out this collection of individuals two (Kathryn H. and Dean S.) are still participating in the company's duties. To help the directors in their tasks, this specific firm has been utilizing the expertise of Kathryn H. as a secretary since 2001.

  • Previous company's names
  • Cyprus Holiday Lets Ltd 2005-12-08
  • Parkside Northern Limited 2001-11-15

Financial data based on annual reports

Company staff

Kathryn H.

Role: Director

Appointed: 15 November 2001

Latest update: 14 February 2024

Kathryn H.

Role: Secretary

Appointed: 15 November 2001

Latest update: 14 February 2024

Dean S.

Role: Director

Appointed: 15 November 2001

Latest update: 14 February 2024

People with significant control

Katheryn H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Katheryn H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 6 October 2014
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

The Shears Inn 1 Paris Gates

Post code:

HX3 9EZ

City / Town:

Halifax

HQ address,
2014

Address:

The Shears Inn 1 Paris Gates

Post code:

HX3 9EZ

City / Town:

Halifax

HQ address,
2015

Address:

The Shears Inn 1 Paris Gates

Post code:

HX3 9EZ

City / Town:

Halifax

HQ address,
2016

Address:

98a Free School Lane

Post code:

HX1 2XE

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
22
Company Age

Similar companies nearby

Closest companies