Company NameDSC Holiday Lettings Limited
DirectorSheila Margaret Carr
Company StatusActive
Company Number03286570
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)
Previous NamesTradebold Limited and DSC Developments Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Sheila Margaret Carr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Green Farm Tarns Lane
Threshfield
Skipton
North Yorkshire
BD23 5NR
Secretary NameMrs Sheila Margaret Carr
NationalityBritish
StatusCurrent
Appointed11 March 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Green Farm Tarns Lane
Threshfield
Skipton
North Yorkshire
BD23 5NR
Director NameMr David John Carr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(3 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 15 July 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMoor Green Farm Tarns Lane
Threshfield
Skipton
North Yorkshire
BD23 5NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

36k at £1Sheila Margaret Carr
72.00%
Ordinary
14k at £1David John Carr
28.00%
Ordinary

Financials

Year2014
Net Worth£223,035
Cash£4,803
Current Liabilities£69,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

22 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2018Cessation of David John Carr as a person with significant control on 15 July 2018 (1 page)
9 August 2018Termination of appointment of David John Carr as a director on 15 July 2018 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
25 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
(5 pages)
25 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(5 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(5 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Director's details changed for Mrs Sheila Margaret Carr on 2 October 2009 (2 pages)
11 January 2011Director's details changed for David Carr on 2 October 2009 (2 pages)
11 January 2011Secretary's details changed for Sheila Margaret Carr on 2 October 2009 (1 page)
11 January 2011Secretary's details changed for Sheila Margaret Carr on 2 October 2009 (1 page)
11 January 2011Director's details changed for Mrs Sheila Margaret Carr on 2 October 2009 (2 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for David Carr on 2 October 2009 (2 pages)
11 January 2011Secretary's details changed for Sheila Margaret Carr on 2 October 2009 (1 page)
11 January 2011Director's details changed for David Carr on 2 October 2009 (2 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Mrs Sheila Margaret Carr on 2 October 2009 (2 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (11 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (11 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 22/12/08; full list of members (10 pages)
12 January 2009Return made up to 22/12/08; full list of members (10 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2008Return made up to 22/12/07; no change of members
  • 363(287) ‐ Registered office changed on 15/01/08
(7 pages)
15 January 2008Return made up to 22/12/07; no change of members
  • 363(287) ‐ Registered office changed on 15/01/08
(7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2007Return made up to 22/12/06; full list of members (8 pages)
16 January 2007Return made up to 22/12/06; full list of members (8 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2006Registered office changed on 29/09/06 from: 7 lowthian road hartlepool TS24 8BH (1 page)
29 September 2006Registered office changed on 29/09/06 from: 7 lowthian road hartlepool TS24 8BH (1 page)
1 February 2006Return made up to 22/12/05; full list of members (7 pages)
1 February 2006Return made up to 22/12/05; full list of members (7 pages)
26 September 2005Company name changed dsc developments LIMITED\certificate issued on 26/09/05 (2 pages)
26 September 2005Company name changed dsc developments LIMITED\certificate issued on 26/09/05 (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 December 2004Return made up to 22/12/04; full list of members (7 pages)
24 December 2004Return made up to 22/12/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2003Return made up to 22/12/03; full list of members (7 pages)
29 December 2003Return made up to 22/12/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 22/12/02; full list of members (7 pages)
20 January 2003Return made up to 22/12/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 October 2002Registered office changed on 23/10/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
23 October 2002Registered office changed on 23/10/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
11 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 December 2000Return made up to 02/12/00; full list of members (6 pages)
12 December 2000Return made up to 02/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 1999Return made up to 02/12/99; full list of members (6 pages)
13 December 1999Return made up to 02/12/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 1999Registered office changed on 21/04/99 from: 10/11 ribblesdale place off winckley square preston PR1 3NA (1 page)
21 April 1999Registered office changed on 21/04/99 from: 10/11 ribblesdale place off winckley square preston PR1 3NA (1 page)
7 January 1999Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
25 November 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1998Ad 28/11/97--------- £ si 49998@1 (2 pages)
27 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1998Return made up to 02/12/97; full list of members (6 pages)
27 February 1998Return made up to 02/12/97; full list of members (6 pages)
27 February 1998Ad 28/11/97--------- £ si 49998@1 (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
7 May 1997Memorandum and Articles of Association (8 pages)
7 May 1997Memorandum and Articles of Association (8 pages)
14 April 1997Company name changed tradebold LIMITED\certificate issued on 15/04/97 (2 pages)
14 April 1997Company name changed tradebold LIMITED\certificate issued on 15/04/97 (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New director appointed (2 pages)
2 December 1996Incorporation (9 pages)
2 December 1996Incorporation (9 pages)