Company NameInsight Holiday Lets Ltd
DirectorAran Robert Curry
Company StatusActive
Company Number04648041
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Previous NameMortgage Insight Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Aran Robert Curry
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(12 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Secretary NameLeila Jane Curry
NationalityBritish
StatusCurrent
Appointed29 January 2007(4 years after company formation)
Appointment Duration17 years, 2 months
RoleRetailer
Correspondence Address1 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameAram Curry
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 The Intake
Scarborough
YO11 3PT
Director NameDr Matthew Ronald Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Stowe Avenue
West Bridgford
Nottingham
Nottinghamshire
NG8 2EQ
Secretary NameDr Matthew Ronald Wilson
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Stowe Avenue
West Bridgford
Nottingham
Nottinghamshire
NG8 2EQ
Director NameRonald Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 25 October 2003)
RoleSchool Teacher
Correspondence Address75 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Secretary NameChristopher Dossett
NationalityBritish
StatusResigned
Appointed06 September 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address20 Seamer Street
Scarborough
North Yorkshire
YO12 4EE

Contact

Websitewww.mortgageinsight.co.uk/
Telephone0800 0436072
Telephone regionFreephone

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Aran Curry
100.00%
Ordinary

Financials

Year2014
Net Worth-£197,810
Current Liabilities£8,099

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

4 July 2023Delivered on: 5 July 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Sail lodge 135 columbus ravine scarborough north yorkshire YO12 7QZ title no NYK88726.
Outstanding
2 June 2023Delivered on: 2 June 2023
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 9 st aidans road, carlisle CA1 1LT as registered with hm land registry with the title number CU58822.
Outstanding
6 April 2023Delivered on: 14 April 2023
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: A legal charge over the freehold properties known as the glen alen hotel (known as bridlington bay guest house), 21 flamborough road, bridlington YO15 2HU registered at hm land registry with title number HS158350. For more details on the other properties, please refer to the instrument.
Outstanding
13 October 2022Delivered on: 1 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Valley view house, skelgate mount pleasant, dalton-in-furness, LA15 8BQ.
Outstanding
7 January 2022Delivered on: 7 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 October 2005Delivered on: 28 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 February 2005Delivered on: 2 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 August 2023Registration of charge 046480410009, created on 25 August 2023 (10 pages)
2 August 2023Registration of charge 046480410008, created on 28 July 2023 (10 pages)
5 July 2023Registration of charge 046480410007, created on 4 July 2023 (4 pages)
2 June 2023Registration of charge 046480410006, created on 2 June 2023 (8 pages)
14 April 2023Registration of charge 046480410005, created on 6 April 2023 (36 pages)
5 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
22 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
1 November 2022Registration of charge 046480410004, created on 13 October 2022 (38 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
7 January 2022Registration of charge 046480410003, created on 7 January 2022 (40 pages)
20 December 2021Satisfaction of charge 1 in full (1 page)
20 December 2021Satisfaction of charge 2 in full (1 page)
10 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
27 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 February 2021Second filing of Confirmation Statement dated 16 September 2020 (7 pages)
21 December 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 102
(3 pages)
21 December 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 102
(3 pages)
9 October 2020Director's details changed (2 pages)
8 October 2020Change of details for Mr Aran Robert Curry as a person with significant control on 7 October 2020 (2 pages)
8 October 2020Director's details changed for Mr Aran Robert Curry on 7 October 2020 (2 pages)
8 October 2020Registered office address changed from 49 Queen Street Scarborough North Yorkshire YO11 1HQ to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 8 October 2020 (1 page)
17 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
(3 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending sic code, statement of capital and shareholders information) was registered on 15/02/2021.
(4 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (3 pages)
24 July 2020Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
6 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
10 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
4 December 2015Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Leila Jane Curry on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Leila Jane Curry on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Leila Jane Curry on 4 December 2015 (1 page)
27 May 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Registered office address changed from Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT to 49 Queen Street Scarborough North Yorkshire YO11 1HQ on 27 May 2015 (1 page)
27 May 2015Secretary's details changed for Leila Jane Curry on 1 January 2014 (1 page)
27 May 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Registered office address changed from 49 Queen Street Scarborough North Yorkshire YO11 1HQ England to 49 Queen Street Scarborough North Yorkshire YO11 1HQ on 27 May 2015 (1 page)
27 May 2015Director's details changed for Mr Aran Robert Curry on 1 January 2014 (2 pages)
27 May 2015Secretary's details changed for Leila Jane Curry on 1 January 2014 (1 page)
27 May 2015Director's details changed for Mr Aran Robert Curry on 1 January 2014 (2 pages)
27 May 2015Registered office address changed from 49 Queen Street Scarborough North Yorkshire YO11 1HQ England to 49 Queen Street Scarborough North Yorkshire YO11 1HQ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT to 49 Queen Street Scarborough North Yorkshire YO11 1HQ on 27 May 2015 (1 page)
27 May 2015Director's details changed for Mr Aran Robert Curry on 1 January 2014 (2 pages)
27 May 2015Secretary's details changed for Leila Jane Curry on 1 January 2014 (1 page)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 February 2011Secretary's details changed for Leila Jane Sadrolopabai on 1 October 2010 (1 page)
28 February 2011Secretary's details changed for Leila Jane Sadrolopabai on 1 October 2010 (1 page)
28 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Leila Jane Sadrolopabai on 1 October 2010 (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from 5 Avenue Road Scarborough N Yorkshire YO12 5JU on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 5 Avenue Road Scarborough N Yorkshire YO12 5JU on 11 February 2010 (1 page)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Return made up to 27/01/09; full list of members (3 pages)
20 April 2009Return made up to 27/01/09; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 March 2008Return made up to 27/01/08; full list of members (3 pages)
12 March 2008Return made up to 27/01/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 March 2007Registered office changed on 05/03/07 from: 14 falsgrave road scarborough north yorkshire YO12 5AT (1 page)
5 March 2007Registered office changed on 05/03/07 from: 14 falsgrave road scarborough north yorkshire YO12 5AT (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 March 2006Return made up to 27/01/06; full list of members (2 pages)
30 March 2006Return made up to 27/01/06; full list of members (2 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 18 park crescent wollaton nottingham nottinghamshire NG8 2EQ (1 page)
6 March 2006Registered office changed on 06/03/06 from: 18 park crescent wollaton nottingham nottinghamshire NG8 2EQ (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 May 2004Registered office changed on 28/05/04 from: unit 48 nottingham business centre lenton boulevard nottingham NG7 2BY (1 page)
28 May 2004Registered office changed on 28/05/04 from: unit 48 nottingham business centre lenton boulevard nottingham NG7 2BY (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
10 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Ad 26/01/04--------- £ si 30@1=30 £ ic 1/31 (2 pages)
9 March 2004Ad 26/01/04--------- £ si 69@1=69 £ ic 31/100 (2 pages)
9 March 2004Ad 26/01/04--------- £ si 69@1=69 £ ic 31/100 (2 pages)
9 March 2004Ad 26/01/04--------- £ si 30@1=30 £ ic 1/31 (2 pages)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Resolutions
  • RES13 ‐ Appt dir file form 26/01/04
(1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Resolutions
  • RES13 ‐ Appt dir file form 26/01/04
(1 page)
30 October 2003Director resigned (2 pages)
30 October 2003Director resigned (2 pages)
1 July 2003Registered office changed on 01/07/03 from: suite 12 mansfield I centre oakham business pk hamilton way mansfield nottinghamshire NG18 5BR (1 page)
1 July 2003Secretary's particulars changed;director's particulars changed (1 page)
1 July 2003Registered office changed on 01/07/03 from: suite 12 mansfield I centre oakham business pk hamilton way mansfield nottinghamshire NG18 5BR (1 page)
1 July 2003Secretary's particulars changed;director's particulars changed (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: 91 leafield road oxford OX4 2PQ (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: 91 leafield road oxford OX4 2PQ (1 page)
27 April 2003Director resigned (1 page)
27 January 2003Incorporation (12 pages)
27 January 2003Incorporation (12 pages)