ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marche Holiday Homes Limited

Marche Holiday Homes Limited is an active company incorporated on 6 September 2004 with the registered office located in York, North Yorkshire. Marche Holiday Homes Limited was registered 21 years ago.
Status
Active
Active since 19 years ago
Active proposal to strike off
Company No
05222658
Private limited company
Age
21 years
Incorporated 6 September 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 273 days
Dated 27 January 2024 (1 year 9 months ago)
Next confirmation dated 27 January 2025
Was due on 10 February 2025 (9 months ago)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
FELIX STEWART
The Annet Bank Top
Oswaldkirk
York
North Yorks
YO62 5YL
England
Same address for the past 8 years
Telephone
08450569440
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1973
Secretary • British • Lives in UK • Born in Jun 1966
Shena Marie Caine
PSC • British • Lives in UK • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nutri Cuisine Limited
Sebastian Michael Stewart is a mutual person.
Active
Onyx ICT Limited
Sebastian Michael Stewart is a mutual person.
Active
Sitecre8r Ltd
Sebastian Michael Stewart is a mutual person.
Active
Food Prep Shop Ltd
Sebastian Michael Stewart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£8.95K
Decreased by £6.58K (-42%)
Total Liabilities
-£15.6K
Decreased by £5.77K (-27%)
Net Assets
-£6.65K
Decreased by £811 (+14%)
Debt Ratio (%)
174%
Increased by 36.73% (+27%)
Latest Activity
Voluntary Strike-Off Suspended
7 Months Ago on 10 Apr 2025
Voluntary Gazette Notice
8 Months Ago on 4 Mar 2025
Application To Strike Off
8 Months Ago on 24 Feb 2025
Micro Accounts Submitted
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Felix James Peter Stewart (PSC) Resigned
2 Years 4 Months Ago on 19 Jun 2023
Felix James Peter Stewart Resigned
2 Years 4 Months Ago on 19 Jun 2023
Shena Marie Caine (PSC) Appointed
2 Years 4 Months Ago on 19 Jun 2023
Shena Marie Caine Appointed
2 Years 4 Months Ago on 19 Jun 2023
Get Credit Report
Discover Marche Holiday Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 4 Mar 2025
Application to strike the company off the register
Submitted on 24 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Appointment of Shena Marie Caine as a director on 19 June 2023
Submitted on 26 Mar 2024
Notification of Shena Marie Caine as a person with significant control on 19 June 2023
Submitted on 26 Mar 2024
Termination of appointment of Felix James Peter Stewart as a director on 19 June 2023
Submitted on 26 Mar 2024
Cessation of Felix James Peter Stewart as a person with significant control on 19 June 2023
Submitted on 26 Mar 2024
Confirmation statement made on 27 January 2024 with updates
Submitted on 26 Mar 2024
Micro company accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year