Hoseasons Limited LOWESTOFT


Hoseasons started in year 1999 as Private Limited Company with registration number 03806487. The Hoseasons company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Lowestoft at Sunway House. Postal code: NR32 2LW. Since Wed, 9th Jun 2010 Hoseasons Limited is no longer carrying the name Hoseasons Group.

The firm has 2 directors, namely Henrik K., Garry A.. Of them, Garry A. has been with the company the longest, being appointed on 7 August 2017 and Henrik K. has been with the company for the least time - from 20 November 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hoseasons 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 03806487
Date of Incorporation Tue, 13th Jul 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 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 Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Henrik K.

Position: Director

Appointed: 20 November 2019

Garry A.

Position: Director

Appointed: 07 August 2017

Wyndham Vacation Rentals (uk) Ltd

Position: Corporate Director

Appointed: 17 December 2010

Resigned: 07 August 2017

Henry B.

Position: Director

Appointed: 08 March 2010

Resigned: 08 May 2019

Ian A.

Position: Director

Appointed: 08 March 2010

Resigned: 17 December 2010

Carol N.

Position: Director

Appointed: 01 November 2008

Resigned: 26 March 2010

Richard C.

Position: Director

Appointed: 02 February 2006

Resigned: 26 March 2010

Samantha G.

Position: Secretary

Appointed: 02 February 2006

Resigned: 18 April 2008

Samantha G.

Position: Director

Appointed: 02 February 2006

Resigned: 18 April 2008

Frances J.

Position: Director

Appointed: 18 August 2004

Resigned: 01 March 2010

Chris W.

Position: Director

Appointed: 03 December 2001

Resigned: 19 June 2003

Kenneth L.

Position: Director

Appointed: 04 September 1999

Resigned: 03 December 2001

Julian H.

Position: Director

Appointed: 04 September 1999

Resigned: 30 September 2006

Paul T.

Position: Director

Appointed: 02 September 1999

Resigned: 15 March 2006

Paul T.

Position: Secretary

Appointed: 02 September 1999

Resigned: 15 March 2006

Yvonne B.

Position: Director

Appointed: 02 September 1999

Resigned: 08 August 2006

Timothy F.

Position: Director

Appointed: 02 September 1999

Resigned: 26 March 2010

Kenneth G.

Position: Director

Appointed: 02 September 1999

Resigned: 19 December 2003

Richard O.

Position: Director

Appointed: 02 September 1999

Resigned: 19 June 2003

Hammond Suddards Secretaries Limited

Position: Nominee Director

Appointed: 13 July 1999

Resigned: 02 September 1999

Hammond Suddards Directors Limited

Position: Nominee Director

Appointed: 13 July 1999

Resigned: 02 September 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is English Country Cottages Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

English Country Cottages Limited

The Triangle 5-17 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 04666994
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hoseasons Group June 9, 2010
Hamsard 2051 September 3, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to Sat, 31st Dec 2022
filed on: 3rd, November 2023
Free Download (21 pages)

Company search