Company NameThe Holiday Homes Trust
Company StatusActive
Company Number07797470
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr David Spencer Ranger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2012(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Roger John Hurrion
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2012(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Ian Donald Mackenzie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed22 June 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Roger Drummond Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Michael Donald Hebden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMs Sarah Odile Kennedy
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Holiday Homes Trust Gilwell Park
London
E4 7QW
Director NameMr James Anthony Gerety
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2023(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Robert Panton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Philip Neal Harnby
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Daniel Oliver Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMrs Valerie Susan Drew
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr John Lewarne
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Rex William Stevens
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Bruce Murdoch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(4 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMrs Caroline Sarah Gunning
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Alan Leslie Foster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
Director NameMr Philip George Andrews
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW

Contact

Websitewww.holidayhomestrust.org

Location

Registered AddressC/O The Scout Association Gilwell Park
Chingford
London
E4 7QW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Financials

Year2014
Turnover£124,556
Net Worth£152,071
Cash£34,778
Current Liabilities£5,445

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

8 January 2024Termination of appointment of Robert Panton as a director on 1 January 2024 (1 page)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
16 October 2023Appointment of Mr James Anthony Gerety as a director on 9 September 2023 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (27 pages)
31 January 2023Termination of appointment of John Lewarne as a director on 26 January 2023 (1 page)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (25 pages)
11 August 2022Appointment of Ms Sarah Odile Kennedy as a director on 26 February 2022 (2 pages)
3 August 2022Termination of appointment of Alan Leslie Foster as a director on 20 November 2021 (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
26 September 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
16 November 2020Termination of appointment of Valerie Susan Drew as a director on 31 December 2019 (1 page)
22 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
6 October 2019Amended total exemption full accounts made up to 31 December 2018 (18 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 February 2019Appointment of Mr Roger Drummond Neville as a director on 13 February 2019 (2 pages)
19 February 2019Appointment of Mr Michael Donald Hebden as a director on 14 February 2019 (2 pages)
24 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
16 October 2017Termination of appointment of Philip George Andrews as a director on 13 March 2017 (1 page)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Termination of appointment of Philip George Andrews as a director on 13 March 2017 (1 page)
25 May 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
11 April 2017Termination of appointment of Philip Neal Harnby as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Philip Neal Harnby as a director on 31 March 2017 (1 page)
29 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
29 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
4 March 2016Termination of appointment of Caroline Sarah Gunning as a director on 26 February 2016 (1 page)
4 March 2016Termination of appointment of Caroline Sarah Gunning as a director on 26 February 2016 (1 page)
6 December 2015Annual return made up to 5 October 2015 no member list (8 pages)
6 December 2015Annual return made up to 5 October 2015 no member list (8 pages)
1 July 2015Appointment of Mr Philip George Andrews as a director on 13 September 2014 (2 pages)
1 July 2015Appointment of Mr Philip George Andrews as a director on 13 September 2014 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (14 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (14 pages)
6 January 2015Termination of appointment of Daniel Oliver Jones as a director on 14 December 2014 (1 page)
6 January 2015Termination of appointment of Daniel Oliver Jones as a director on 14 December 2014 (1 page)
20 October 2014Annual return made up to 5 October 2014 no member list (9 pages)
20 October 2014Annual return made up to 5 October 2014 no member list (9 pages)
20 October 2014Annual return made up to 5 October 2014 no member list (9 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
18 June 2014Appointment of Mr Alan Leslie Foster as a director (2 pages)
18 June 2014Appointment of Mr Alan Leslie Foster as a director (2 pages)
24 May 2014Appointment of Ms Caroline Sarah Gunning as a director (2 pages)
24 May 2014Appointment of Ms Caroline Sarah Gunning as a director (2 pages)
31 October 2013Annual return made up to 5 October 2013 no member list (8 pages)
31 October 2013Annual return made up to 5 October 2013 no member list (8 pages)
31 October 2013Annual return made up to 5 October 2013 no member list (8 pages)
10 August 2013Appointment of Mr Ian Donald Mackenzie as a director (2 pages)
10 August 2013Appointment of Mr Ian Donald Mackenzie as a director (2 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
1 March 2013Termination of appointment of Rex Stevens as a director (1 page)
1 March 2013Termination of appointment of Rex Stevens as a director (1 page)
11 October 2012Annual return made up to 5 October 2012 no member list (8 pages)
11 October 2012Annual return made up to 5 October 2012 no member list (8 pages)
11 October 2012Annual return made up to 5 October 2012 no member list (8 pages)
10 October 2012Appointment of Mr Roger John Hurrion as a director (2 pages)
10 October 2012Termination of appointment of Bruce Murdoch as a director (1 page)
10 October 2012Termination of appointment of Bruce Murdoch as a director (1 page)
10 October 2012Appointment of Mr Roger John Hurrion as a director (2 pages)
10 October 2012Appointment of Mr Bruce Murdoch as a director (2 pages)
10 October 2012Termination of appointment of Bruce Murdoch as a director (1 page)
10 October 2012Appointment of Mr Bruce Murdoch as a director (2 pages)
10 October 2012Appointment of Mr John Lewarne as a director (2 pages)
10 October 2012Appointment of Mrs Valerie Susan Drew as a director (2 pages)
10 October 2012Appointment of Mr David Spencer Ranger as a director (2 pages)
10 October 2012Appointment of Mr David Spencer Ranger as a director (2 pages)
10 October 2012Appointment of Mr John Lewarne as a director (2 pages)
10 October 2012Termination of appointment of Bruce Murdoch as a director (1 page)
10 October 2012Appointment of Mrs Valerie Susan Drew as a director (2 pages)
10 October 2012Appointment of Mr Rex William Stevens as a director (2 pages)
10 October 2012Appointment of Mr Rex William Stevens as a director (2 pages)
15 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
28 December 2011Statement of company's objects (2 pages)
28 December 2011Statement of company's objects (2 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 October 2011Incorporation (32 pages)
5 October 2011Incorporation (32 pages)