Awaze Vacation Rentals Ltd LOWESTOFT


Founded in 1969, Awaze Vacation Rentals, classified under reg no. 00965389 is an active company. Currently registered at Sunway House NR32 2LW, Lowestoft the company has been in the business for 55 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/12/16 Awaze Vacation Rentals Ltd is no longer carrying the name Vacation Rentals (UK).

The firm has 4 directors, namely Rupa P., Henrik K. and Simon A. and others. Of them, Garry A. has been with the company the longest, being appointed on 26 March 2010 and Rupa P. has been with the company for the least time - from 20 November 2019. Currently 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.

Awaze Vacation Rentals Ltd 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 00965389
Date of Incorporation Tue, 4th Nov 1969
Industry Other accommodation
End of financial Year 31st December
Company age 55 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 Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Rupa P.

Position: Director

Appointed: 20 November 2019

Henrik K.

Position: Director

Appointed: 10 December 2018

Simon A.

Position: Director

Appointed: 19 September 2013

Garry A.

Position: Director

Appointed: 26 March 2010

Nicholas R.

Position: Director

Appointed: 27 November 2012

Resigned: 31 December 2018

Geoffrey C.

Position: Director

Appointed: 26 March 2010

Resigned: 31 January 2020

Ian A.

Position: Director

Appointed: 08 March 2010

Resigned: 17 December 2010

Henry B.

Position: Director

Appointed: 08 March 2010

Resigned: 08 May 2019

Carol N.

Position: Director

Appointed: 01 November 2008

Resigned: 26 March 2010

Pritpal B.

Position: Director

Appointed: 13 February 2006

Resigned: 28 March 2013

Samantha G.

Position: Director

Appointed: 02 February 2006

Resigned: 18 April 2008

Sara Z.

Position: Director

Appointed: 02 February 2006

Resigned: 26 March 2010

Samantha G.

Position: Secretary

Appointed: 02 February 2006

Resigned: 18 April 2008

Richard C.

Position: Director

Appointed: 22 October 2003

Resigned: 26 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

Timothy F.

Position: Director

Appointed: 27 January 1997

Resigned: 26 March 2010

James H.

Position: Director

Appointed: 10 October 1996

Resigned: 04 September 1999

Paul T.

Position: Director

Appointed: 01 December 1993

Resigned: 15 March 2006

Austin M.

Position: Director

Appointed: 01 December 1992

Resigned: 01 December 1992

Yvonne B.

Position: Director

Appointed: 01 December 1992

Resigned: 08 August 2006

Richard O.

Position: Director

Appointed: 05 April 1992

Resigned: 19 June 2003

James H.

Position: Director

Appointed: 05 April 1992

Resigned: 04 September 1999

Paul T.

Position: Secretary

Appointed: 05 April 1992

Resigned: 15 March 2006

Kenneth G.

Position: Director

Appointed: 05 April 1992

Resigned: 19 December 2003

Lesley H.

Position: Director

Appointed: 05 April 1992

Resigned: 04 September 1999

David H.

Position: Director

Appointed: 05 April 1992

Resigned: 15 December 1995

People with significant control

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

Hoseasons 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 03806487
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

Vacation Rentals (UK) December 16, 2020
Wyndham Vacation Rentals (UK) June 25, 2018
The Hoseasons Group August 30, 2013
Hoseasons Holidays June 30, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended full accounts for the period to 2022/12/31
filed on: 3rd, November 2023
Free Download (52 pages)

Company search