logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Barker, Jeffrey
    Born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-22 ~ now
    OF - Director → CIF 0
    Mr Jeffrey Barker
    Born in May 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Ms Sarah Jane Davies
    Born in June 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 6
  • 1
    Chaplin, Dawn Carolyn
    Company Director born in September 1964
    Individual
    Officer
    icon of calendar 2010-09-29 ~ 2017-10-16
    OF - Director → CIF 0
    Mrs Dawn Carolyn Chaplin
    Born in September 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Chaplin, Tracey Ann
    Company Director born in March 1964
    Individual
    Officer
    icon of calendar 2001-12-11 ~ 2010-09-29
    OF - Director → CIF 0
  • 3
    Chaplin, Nigel
    Banker born in December 1962
    Individual
    Officer
    icon of calendar 2001-12-11 ~ 2017-11-01
    OF - Director → CIF 0
    Chaplin, Nigel
    Individual
    Officer
    icon of calendar 2001-12-11 ~ 2017-11-01
    OF - Secretary → CIF 0
    Mr Nigel Chaplin
    Born in December 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    PE - Has significant influence or controlCIF 0
  • 4
    Davies, Sarah Jane
    Born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2025-11-04
    OF - Director → CIF 0
    Ms Sarah Jane Davies
    Born in June 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-09-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressSovereign House, 7 Station Road, Kettering, Northamptonshire
    Corporate (1 offspring)
    Officer
    2001-08-21 ~ 2001-12-11
    PE - Nominee Director → CIF 0
  • 6
    icon of addressSovereign House, 7 Station Road, Kettering, Northamptonshire
    Corporate (4 offsprings)
    Officer
    2001-08-21 ~ 2001-12-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MENORCA VILLA HOLIDAYS (PROPERTY LETTING) LIMITED

Previous name
LARGEPRINT LIMITED - 2002-01-11
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Intangible Assets
7,500 GBP2024-10-31
10,000 GBP2023-10-31
Debtors
437 GBP2024-10-31
1,062 GBP2023-10-31
Cash at bank and in hand
13,863 GBP2024-10-31
6,601 GBP2023-10-31
Current Assets
14,300 GBP2024-10-31
7,663 GBP2023-10-31
Net Current Assets/Liabilities
-42,639 GBP2024-10-31
-52,277 GBP2023-10-31
Net Assets/Liabilities
-35,139 GBP2024-10-31
-42,277 GBP2023-10-31
Intangible Assets - Gross Cost
Goodwill
25,000 GBP2024-10-31
25,000 GBP2023-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
17,500 GBP2024-10-31
15,000 GBP2023-10-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
2,500 GBP2023-11-01 ~ 2024-10-31
Intangible Assets
Goodwill
7,500 GBP2024-10-31
10,000 GBP2023-10-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
437 GBP2024-10-31
1,062 GBP2023-10-31
Trade Creditors/Trade Payables
Amounts falling due within one year
10,120 GBP2024-10-31
13,173 GBP2023-10-31
Loans received from directors
Amounts falling due within one year
40,789 GBP2024-10-31
40,597 GBP2023-10-31
Accrued Liabilities
Amounts falling due within one year
6,030 GBP2024-10-31
6,170 GBP2023-10-31
Average Number of Employees
22023-11-01 ~ 2024-10-31
22022-11-01 ~ 2023-10-31

  • MENORCA VILLA HOLIDAYS (PROPERTY LETTING) LIMITED
    Info
    LARGEPRINT LIMITED - 2002-01-11
    Registered number 04274520
    icon of addressMiller Hill, 26 Millers Hill, Houghton Le Spring, Tyne And Wear DH4 7AJ
    PRIVATE LIMITED COMPANY incorporated on 2001-08-21 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.