Hoseasons Holidays Limited LOWESTOFT


Hoseasons Holidays started in year 1978 as Private Limited Company with registration number 01400552. The Hoseasons Holidays company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Lowestoft at Sunway House. Postal code: NR32 2LW. Since 2013-02-06 Hoseasons Holidays Limited is no longer carrying the name The Hoseasons Group Holdings.

The company has 2 directors, namely Henrik K., Garry A.. Of them, Garry A. has been with the company the longest, being appointed on 16 February 2009 and Henrik K. has been with the company for the least time - from 20 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hoseasons Holidays Limited Address / Contact

Office Address Sunway House
Office Address2 Raglan Road
Town Lowestoft
Post code NR32 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01400552
Date of Incorporation Fri, 17th Nov 1978
Industry Non-trading company
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Henrik K.

Position: Director

Appointed: 20 November 2019

Garry A.

Position: Director

Appointed: 16 February 2009

Sadat H.

Position: Director

Appointed: 12 March 2013

Resigned: 20 November 2019

Henry B.

Position: Director

Appointed: 12 March 2013

Resigned: 08 May 2019

Andrew L.

Position: Director

Appointed: 29 January 2009

Resigned: 20 August 2009

Garry A.

Position: Director

Appointed: 28 January 2009

Resigned: 09 February 2009

Ian A.

Position: Director

Appointed: 12 September 2008

Resigned: 17 December 2010

Jonathan B.

Position: Director

Appointed: 03 March 2008

Resigned: 09 February 2009

Andrew L.

Position: Director

Appointed: 31 August 2007

Resigned: 28 January 2009

John N.

Position: Director

Appointed: 08 January 2007

Resigned: 01 August 2008

William B.

Position: Director

Appointed: 20 September 2006

Resigned: 12 September 2008

Henry B.

Position: Secretary

Appointed: 15 May 2006

Resigned: 08 May 2019

Frank G.

Position: Director

Appointed: 01 March 2006

Resigned: 08 January 2007

Marius N.

Position: Secretary

Appointed: 02 November 2005

Resigned: 15 May 2006

Andrew H.

Position: Director

Appointed: 06 May 2005

Resigned: 20 September 2006

Henry B.

Position: Secretary

Appointed: 11 January 2005

Resigned: 08 November 2005

Martin L.

Position: Director

Appointed: 05 February 2004

Resigned: 30 November 2005

Marius N.

Position: Secretary

Appointed: 30 September 2002

Resigned: 11 January 2005

Marius N.

Position: Director

Appointed: 30 September 2002

Resigned: 11 January 2005

Christopher B.

Position: Secretary

Appointed: 26 February 2001

Resigned: 30 September 2002

Franz D.

Position: Director

Appointed: 17 January 2001

Resigned: 26 October 2006

Scott F.

Position: Director

Appointed: 17 January 2001

Resigned: 06 May 2005

Ian P.

Position: Secretary

Appointed: 01 September 2000

Resigned: 26 February 2001

Ann M.

Position: Secretary

Appointed: 01 January 2000

Resigned: 01 September 2000

Roger P.

Position: Director

Appointed: 31 March 1999

Resigned: 17 January 2001

Anthony S.

Position: Director

Appointed: 01 October 1998

Resigned: 17 January 2001

David O.

Position: Director

Appointed: 01 September 1997

Resigned: 17 January 2001

David S.

Position: Director

Appointed: 21 May 1997

Resigned: 31 August 2006

Bryan G.

Position: Secretary

Appointed: 19 February 1997

Resigned: 31 December 1999

Nicholas R.

Position: Director

Appointed: 16 January 1997

Resigned: 01 March 2006

John P.

Position: Director

Appointed: 14 June 1995

Resigned: 17 January 2001

Stephen F.

Position: Director

Appointed: 14 June 1995

Resigned: 26 March 2003

Geoffrey C.

Position: Director

Appointed: 14 June 1995

Resigned: 31 January 2020

John P.

Position: Secretary

Appointed: 14 June 1995

Resigned: 19 February 1997

Michael F.

Position: Director

Appointed: 08 August 1994

Resigned: 03 March 2000

Paul B.

Position: Director

Appointed: 08 August 1994

Resigned: 25 July 1999

Peter G.

Position: Secretary

Appointed: 08 August 1994

Resigned: 14 June 1995

Peter G.

Position: Director

Appointed: 18 May 1994

Resigned: 31 May 2000

Leslie A.

Position: Director

Appointed: 12 November 1992

Resigned: 08 August 1994

Peter C.

Position: Director

Appointed: 06 October 1992

Resigned: 17 January 2001

Eric B.

Position: Director

Appointed: 06 October 1992

Resigned: 08 August 1994

Bernard N.

Position: Director

Appointed: 29 June 1992

Resigned: 08 August 1994

John L.

Position: Director

Appointed: 29 June 1992

Resigned: 01 June 1993

Roger P.

Position: Director

Appointed: 28 February 1991

Resigned: 31 July 1992

Christopher A.

Position: Director

Appointed: 28 February 1991

Resigned: 08 August 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Awaze Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Compass Bidco Ii Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Wyndham Destination Network Europe Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Awaze Limited

280 Bishopsgate, London, EC2M 4RB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 11184954
Notified on 29 September 2023
Nature of control: 75,01-100% shares

Compass Bidco Ii Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 11188307
Notified on 9 May 2018
Ceased on 29 September 2023
Nature of control: 75,01-100% shares

Wyndham Destination Network Europe Limited

The Triangle Hammersmith Grove, London, W6 0LG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07149144
Notified on 6 April 2016
Ceased on 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Hoseasons Group Holdings February 6, 2013
The Hoseasons Group June 30, 2011
Holiday Cottages Group June 9, 2010
Country Holidays February 15, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended full accounts data made up to 2022-12-31
filed on: 3rd, November 2023
Free Download (22 pages)

Company search