Neilson Active Holidays (holdings) Limited BRIGHTON


Founded in 2013, Neilson Active Holidays (holdings), classified under reg no. 08609702 is an active company. Currently registered at Locksview BN2 5HA, Brighton the company has been in the business for eleven years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since October 23, 2013 Neilson Active Holidays (holdings) Limited is no longer carrying the name Intercede 2477.

At present there are 2 directors in the the company, namely Andrew S. and David T.. In addition one secretary - David T. - is with the firm. As of 28 April 2024, there were 8 ex directors - Richard M., Ben R. and others listed below. There were no ex secretaries.

Neilson Active Holidays (holdings) Limited Address / Contact

Office Address Locksview
Office Address2 Brighton Marina
Town Brighton
Post code BN2 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08609702
Date of Incorporation Mon, 15th Jul 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Andrew S.

Position: Director

Appointed: 12 May 2020

David T.

Position: Director

Appointed: 22 November 2013

David T.

Position: Secretary

Appointed: 22 November 2013

Richard M.

Position: Director

Appointed: 19 September 2016

Resigned: 15 May 2020

Ben R.

Position: Director

Appointed: 25 February 2016

Resigned: 01 August 2018

Richard B.

Position: Director

Appointed: 22 November 2013

Resigned: 18 September 2019

Luke J.

Position: Director

Appointed: 22 November 2013

Resigned: 01 August 2018

Peter T.

Position: Director

Appointed: 22 November 2013

Resigned: 15 December 2016

Phillip T.

Position: Director

Appointed: 22 November 2013

Resigned: 18 September 2019

Michael S.

Position: Director

Appointed: 21 October 2013

Resigned: 01 August 2018

Mitre Directors Limited

Position: Corporate Director

Appointed: 15 July 2013

Resigned: 21 October 2013

William Y.

Position: Director

Appointed: 15 July 2013

Resigned: 21 October 2013

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 15 July 2013

Resigned: 21 October 2013

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 15 July 2013

Resigned: 22 November 2013

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As we established, there is Neilson Active Holidays Bidco Limited from Brighton, 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. Another entity in the PSC register is Ben R. This PSC has significiant influence or control over the company,. Moving on, there is Michael S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Neilson Active Holidays Bidco Limited

Locksview Brighton Marina, Brighton, East Sussex, BN2 5HA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies Registry
Registration number 11459047
Notified on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ben R.

Notified on 29 June 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Michael S.

Notified on 29 June 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Richard B.

Notified on 29 June 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Luke J.

Notified on 29 June 2016
Ceased on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 19 September 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

David T.

Notified on 29 June 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Company previous names

Intercede 2477 October 23, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to November 30, 2022
filed on: 27th, July 2023
Free Download (21 pages)

Company search

Advertisements