Staycation Holdings Ltd CHESTER


Staycation Holdings Ltd is a private limited company located at Deepbridge House, Honeycomb East, Chester CH4 9QN. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-10-05, this 6-year-old company is run by 2 directors.
Director Raymond E., appointed on 07 August 2019. Director Richard B., appointed on 27 March 2018.
The company is classified as "other holiday and other collective accommodation" (Standard Industrial Classification code: 55209). According to official information there was a change of name on 2020-02-15 and their previous name was Second Estates Uk Limited.
The latest confirmation statement was filed on 2023-10-04 and the date for the following filing is 2024-10-18. Moreover, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Staycation Holdings Ltd Address / Contact

Office Address Deepbridge House
Office Address2 Honeycomb East
Town Chester
Post code CH4 9QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10998832
Date of Incorporation Thu, 5th Oct 2017
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Raymond E.

Position: Director

Appointed: 07 August 2019

Richard B.

Position: Director

Appointed: 27 March 2018

Alistair M.

Position: Director

Appointed: 05 October 2017

Resigned: 31 March 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Ian K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicholas C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alistair M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Ian K.

Notified on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Alistair M.

Notified on 4 July 2018
Ceased on 5 April 2019
Nature of control: right to appoint and remove directors

Second Estates Limited

C/O Jag Shaw Baker Berners House, 47-48 Berners Street, London, W1T 3NF, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09721684
Notified on 5 October 2017
Ceased on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Second Estates Uk February 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand43 50142 297103 831135 026123 062
Current Assets63 85043 331104 869141 590124 301
Debtors20 3491 0341 0386 5641 239
Net Assets Liabilities562 754557 392854 412879 831864 114
Other Debtors20 3491 0341 0386 5641 239
Property Plant Equipment737 452726 483715 6491 118 4021 106 257
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 26122 63035 73849 087
Corporation Tax Payable   6 171 
Creditors294 523259 83815 581430 545419 237
Fixed Assets793 427782 458771 6241 174 3771 162 232
Increase From Depreciation Charge For Year Property Plant Equipment 11 26111 36913 10813 349
Intangible Assets55 97555 97555 97555 97555 975
Intangible Assets Gross Cost55 97555 97555 97555 975 
Net Current Assets Liabilities-230 673-216 50789 288-288 955-294 936
Other Creditors287 809247 7004 100419 360411 701
Other Taxation Social Security Payable 4 3198 1819 3406 636
Property Plant Equipment Gross Cost737 452737 744738 2791 154 1401 155 344
Provisions For Liabilities Balance Sheet Subtotal 8 5596 5005 5913 182
Total Additions Including From Business Combinations Property Plant Equipment793 427292535415 8611 204
Total Assets Less Current Liabilities562 754565 951860 912885 422867 296
Trade Creditors Trade Payables6 7147 8193 3001 845900
Trade Debtors Trade Receivables-1    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023-10-04
filed on: 6th, October 2023
Free Download (2 pages)

Company search