Rural Retreats Holidays Limited

  • Active
  • Incorporated on 5 May 1992

Reg Address: Rural Retreats Retreat House, Draycott Business Centre, Draycott Moreton-In-Marsh GL56 9JY

Company Classifications:
55209 - Other holiday and other collective accommodation


  • Summary The company with name "Rural Retreats Holidays Limited" is a ltd and located in Rural Retreats Retreat House, Draycott Business Centre, Draycott Moreton-In-Marsh GL56 9JY. Rural Retreats Holidays Limited is currently in active status and it was incorporated on 5 May 1992 (32 years 1 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Rural Retreats Holidays Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Bullen Director 1 Jan 2019 British Active
2 Martin Fabian O'Kelly Secretary 27 Apr 2015 Irish Active
3 James Christopher Boyce Director 28 Mar 2014 British Active
4 Robert Gerald Boyce Director 28 Mar 2014 - Active
5 Michael Punshun Director 28 Mar 2014 British Active
6 James Christopher Boyce Director 28 Mar 2014 British Active
7 Geoffrey Donald Baber Director 28 Mar 2014 British Active
8 Maxine Bambury Secretary 21 Mar 2008 - Resigned
27 Apr 2015
9 Caroline Bettina Beddington Secretary 19 Mar 2008 British Resigned
27 Mar 2014
10 Caroline Bettina Beddington Director 19 Mar 2008 British Resigned
27 Mar 2014
11 Graeme Roy Brister Secretary 5 May 1992 - Resigned
19 Mar 2008
12 John Rex Beddington Director 5 May 1992 British Resigned
27 Mar 2014
13 Graeme Roy Brister Director 5 May 1992 - Resigned
19 Mar 2008
14 William Andrew Joseph Tester Nominee Director 5 May 1992 British Resigned
5 May 1992
15 Howard Thomas Nominee Secretary 5 May 1992 - Resigned
5 May 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Geoffrey Donald Baber
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Dec 2016 British Active
2 Mr Robert Gerald Boyce
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
5 Dec 2016 British Active
3 Mr James Christopher Boyce
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
5 Dec 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rural Retreats Holidays Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 2 Apr 2024 Download PDF
2 Accounts - Full 16 Jun 2023 Download PDF
3 Accounts - Full 24 Aug 2022 Download PDF
4 Confirmation Statement - No Updates 9 Apr 2021 Download PDF
5 Accounts - Small 3 Mar 2021 Download PDF
16 Pages
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jun 2020 Download PDF
9 Pages
7 Confirmation Statement - No Updates 30 Mar 2020 Download PDF
3 Pages
8 Resolution 15 Jan 2020 Download PDF
2 Pages
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Nov 2019 Download PDF
9 Pages
10 Accounts - Small 17 Jun 2019 Download PDF
17 Pages
11 Confirmation Statement - Updates 1 Apr 2019 Download PDF
4 Pages
12 Officers - Appoint Person Director Company With Name Date 8 Jan 2019 Download PDF
2 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 31 Dec 2018 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 31 Dec 2018 Download PDF
2 Pages
15 Accounts - Small 11 Jun 2018 Download PDF
17 Pages
16 Confirmation Statement - No Updates 30 Apr 2018 Download PDF
3 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Sep 2017 Download PDF
9 Pages
18 Accounts - Small 6 Jun 2017 Download PDF
17 Pages
19 Confirmation Statement - Updates 29 Mar 2017 Download PDF
7 Pages
20 Mortgage - Satisfy Charge Full 20 Sep 2016 Download PDF
4 Pages
21 Accounts - Full 21 Jun 2016 Download PDF
19 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2016 Download PDF
5 Pages
23 Officers - Change Person Director Company With Change Date 4 May 2016 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 8 Apr 2016 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 22 Mar 2016 Download PDF
2 Pages
26 Accounts - Full 14 Oct 2015 Download PDF
22 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Jul 2015 Download PDF
8 Pages
28 Officers - Termination Secretary Company With Name Termination Date 28 Apr 2015 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 28 Apr 2015 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2015 Download PDF
5 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Oct 2014 Download PDF
33 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Oct 2014 Download PDF
35 Pages
33 Accounts - Change Account Reference Date Company Current Extended 6 Aug 2014 Download PDF
1 Pages
34 Address - Change Sail Company With Old 29 Apr 2014 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2014 Download PDF
5 Pages
36 Officers - Termination Director Company With Name 10 Apr 2014 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 10 Apr 2014 Download PDF
1 Pages
38 Officers - Termination Secretary Company With Name 10 Apr 2014 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 9 Apr 2014 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 9 Apr 2014 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 9 Apr 2014 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 9 Apr 2014 Download PDF
2 Pages
43 Capital - Allotment Shares 3 Apr 2014 Download PDF
4 Pages
44 Resolution 25 Mar 2014 Download PDF
23 Pages
45 Change Of Constitution - Statement Of Companys Objects 25 Mar 2014 Download PDF
2 Pages
46 Accounts - Total Exemption Small 20 Mar 2014 Download PDF
6 Pages
47 Mortgage - Satisfy Charge Full 22 Feb 2014 Download PDF
4 Pages
48 Mortgage - Satisfy Charge Full 14 Feb 2014 Download PDF
4 Pages
49 Accounts - Total Exemption Small 4 Jul 2013 Download PDF
7 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2013 Download PDF
5 Pages
51 Accounts - Total Exemption Small 4 Jul 2012 Download PDF
7 Pages
52 Officers - Change Person Director Company With Change Date 23 Apr 2012 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 23 Apr 2012 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2012 Download PDF
5 Pages
55 Accounts - Total Exemption Small 7 Jul 2011 Download PDF
5 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2011 Download PDF
5 Pages
57 Accounts - Amended Made Up Date 20 Aug 2010 Download PDF
5 Pages
58 Accounts - Total Exemption Small 6 Aug 2010 Download PDF
5 Pages
59 Officers - Change Person Secretary Company With Change Date 8 Apr 2010 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 8 Apr 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 8 Apr 2010 Download PDF
2 Pages
62 Officers - Change Person Secretary Company With Change Date 8 Apr 2010 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2010 Download PDF
5 Pages
64 Address - Move Registers To Sail Company 1 Apr 2010 Download PDF
1 Pages
65 Address - Move Registers To Sail Company 1 Apr 2010 Download PDF
1 Pages
66 Address - Move Registers To Sail Company 1 Apr 2010 Download PDF
1 Pages
67 Address - Move Registers To Sail Company 1 Apr 2010 Download PDF
1 Pages
68 Address - Move Registers To Sail Company 1 Apr 2010 Download PDF
1 Pages
69 Address - Change Sail Company 1 Apr 2010 Download PDF
1 Pages
70 Accounts - Legacy 28 Sep 2009 Download PDF
1 Pages
71 Mortgage - Legacy 16 Jul 2009 Download PDF
3 Pages
72 Annual Return - Legacy 29 May 2009 Download PDF
4 Pages
73 Officers - Legacy 28 May 2009 Download PDF
1 Pages
74 Address - Legacy 16 Apr 2009 Download PDF
1 Pages
75 Address - Legacy 16 Apr 2009 Download PDF
1 Pages
76 Accounts - Dormant 8 Oct 2008 Download PDF
1 Pages
77 Annual Return - Legacy 15 Jul 2008 Download PDF
6 Pages
78 Mortgage - Legacy 23 Jun 2008 Download PDF
6 Pages
79 Mortgage - Legacy 7 Jun 2008 Download PDF
3 Pages
80 Officers - Legacy 5 Jun 2008 Download PDF
2 Pages
81 Resolution 3 Apr 2008 Download PDF
1 Pages
82 Resolution 3 Apr 2008 Download PDF
2 Pages
83 Resolution 3 Apr 2008 Download PDF
2 Pages
84 Accounts - Legacy 3 Apr 2008 Download PDF
1 Pages
85 Capital - Legacy 3 Apr 2008 Download PDF
1 Pages
86 Officers - Legacy 2 Apr 2008 Download PDF
2 Pages
87 Officers - Legacy 2 Apr 2008 Download PDF
1 Pages
88 Accounts - Dormant 18 Mar 2008 Download PDF
1 Pages
89 Annual Return - Legacy 21 Apr 2007 Download PDF
7 Pages
90 Accounts - Dormant 3 Jan 2007 Download PDF
2 Pages
91 Accounts - Dormant 12 Apr 2006 Download PDF
1 Pages
92 Annual Return - Legacy 10 Apr 2006 Download PDF
7 Pages
93 Annual Return - Legacy 16 Jun 2005 Download PDF
7 Pages
94 Accounts - Dormant 18 Jun 2004 Download PDF
1 Pages
95 Accounts - Dormant 18 Jun 2004 Download PDF
1 Pages
96 Annual Return - Legacy 6 May 2004 Download PDF
7 Pages
97 Annual Return - Legacy 9 May 2003 Download PDF
7 Pages
98 Accounts - Dormant 15 Jan 2003 Download PDF
1 Pages
99 Annual Return - Legacy 24 Apr 2002 Download PDF
6 Pages
100 Accounts - Dormant 26 Feb 2002 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Scalegill Apartments Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber
Active
2 Scalegill Estate Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber
Active
3 Pure Cornwall Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
4 Rural Retreats Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
5 Signature Holidays Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
6 Newmarketing Campaign Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
7 Villa Owners Club Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
8 Cornwall Hideaways Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
9 Glamping Hideaways Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber
Active
10 Harbour Holidays (Rock) Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber
Active
11 Hpb Finance Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
12 Hideaways Holidays Group Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
13 Hpb Tenancies Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
14 Hpb Travel Club Holdings Plc
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
15 Somerset Hideaways Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber
Active
16 Lantern & Larks Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
17 Hpb Loans Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
18 Cotswolds Hideaways Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
19 Dorset Hideaways Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
20 Jigsaw Holidays Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
21 Landmark Scaffolding Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
22 Boyce Equities Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
23 Boyce Investment Group Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
24 Boyce Investments Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
25 Bps (Stumps Cross) Limited
Mutual People: Robert Gerald Boyce
Active
26 Clayfarm Properties Limited
Mutual People: Robert Gerald Boyce
Active
27 Boyce Aim Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
28 Malton Golf Limited
Mutual People: Robert Gerald Boyce
Active
29 Conker Interiors Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , James Christopher Boyce
Active
30 Kentford Investments Limited
Mutual People: Robert Gerald Boyce , James Christopher Boyce
Active
31 Norfolk Hideaways Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber , Simon Bullen , James Christopher Boyce
Active
32 Elmham Watermill Management Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber
Active
33 Elmham Watermill Limited
Mutual People: Robert Gerald Boyce , Geoffrey Donald Baber
Active
34 A D Advisors Limited
Mutual People: James Christopher Boyce
dissolved
35 The Association Of Racecourse Bookmakers Limited
Mutual People: Michael Punshun
Active
36 Hpb For Carers
Mutual People: Geoffrey Donald Baber
Active
37 Ragilbury Roots Limited
Mutual People: Geoffrey Donald Baber
Active
38 Grand Lodge Publications Limited
Mutual People: Geoffrey Donald Baber
Active
39 Stately Holiday Cottages Limited
Mutual People: James Christopher Boyce
Active
40 Suffolk Hideaways Limited
Mutual People: James Christopher Boyce
Active
41 Hpb Travel Club Limited
Mutual People: James Christopher Boyce
Active
42 Poultry Management Limited
Mutual People: James Christopher Boyce
Active
43 B & B Advertising Limited
Mutual People: James Christopher Boyce
Active
44 R.G. Boyce Limited
Mutual People: James Christopher Boyce
Active
45 Fixed Rent Limited
Mutual People: Martin Fabian O'Kelly
Active