Insight Holiday Lets Ltd

General information

Name:

Insight Holiday Lets Limited

Office Address:

25-29 Sandy Way Yeadon LS19 7EW Leeds

Number: 04648041

Incorporation date: 2003-01-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@mortgageinsight.co.uk

Website

www.mortgageinsight.co.uk

Description

Data updated on:

This business is situated in Leeds under the following Company Registration No.: 04648041. This company was set up in 2003. The office of this firm is located at 25-29 Sandy Way Yeadon. The postal code for this place is LS19 7EW. This firm began under the name Mortgage Insight, though for the last four years has operated under the name Insight Holiday Lets Ltd. The firm's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's latest filed accounts documents describe the period up to Thursday 30th June 2022 and the latest annual confirmation statement was released on Monday 3rd April 2023.

According to the official data, this specific firm is directed by a solitary managing director: Aran C., who was appointed in January 2004. The firm had been presided over by Ronald W. till 2003-10-25. In addition a different director, namely Matthew W. gave up the position on 2005-09-15. Moreover, the director's assignments are regularly supported by a secretary - Leila C., who was officially appointed by the following firm on 2007-01-29.

  • Previous company's names
  • Insight Holiday Lets Ltd 2020-09-17
  • Mortgage Insight Limited 2003-01-27

Financial data based on annual reports

Company staff

Leila C.

Role: Secretary

Appointed: 29 January 2007

Latest update: 10 December 2023

Aran C.

Role: Director

Appointed: 26 January 2004

Latest update: 10 December 2023

People with significant control

Aran C. 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.

Aran C.
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 February 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 3 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 April 2013
Annual Accounts 12 February 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 12 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 22nd, November 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Auborough Street

Post code:

YO11 1HT

City / Town:

Scarborough

HQ address,
2014

Address:

Units 23-25 Yorkshire Coast Enterprise Centre Auborough Street

Post code:

YO11 1HT

City / Town:

Scarborough

HQ address,
2015

Address:

Units 23-25 Yorkshire Coast Enterprise Centre Auborough Street

Post code:

YO11 1HT

City / Town:

Scarborough

HQ address,
2016

Address:

49 Queen Street

Post code:

YO11 1HQ

City / Town:

Scarborough

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 68201 : Renting and operating of Housing Association real estate
21
Company Age

Closest Companies - by postcode