This company is commonly known as Abbey Hotel (bath) Limited. The company was founded 35 years ago and was given the registration number 02361773. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ABBEY HOTEL (BATH) LIMITED |
---|---|---|
Company Number | : | 02361773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 15 February 2022 | Active |
4th Floor, 22-24 Torrington Place, London, United Kingdom, WC1E 7HJ | Director | 07 February 2023 | Active |
17 Station Road, Steeple Morden, Royston, SG8 0NW | Secretary | 01 August 2000 | Active |
Briarways Penshurst Road, Leigh, Tonbridge, TN11 8HL | Secretary | - | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 15 February 2022 | Active |
Crantock, 39 Friar Street, Sudbury, Uk, CO10 2AG | Director | - | Active |
Cross Farm Church Street, Yetminster, Sherborne, DT9 6LG | Director | - | Active |
Ivy Cottage, Oulston, York, Uk, YO61 3RA | Director | 01 April 2012 | Active |
Abbey Hotel, 1 - 3 North Parade, Bath, BA1 1LF | Director | 30 June 2015 | Active |
Abbey Hotel, 1 - 3 North Parade, Bath, BA1 1LF | Director | 30 June 2015 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 01 February 2018 | Active |
Abbey Hotel, North Parade, Bath, BA1 1LF | Director | 07 July 2010 | Active |
Briarways Penshurst Road, Leigh, Tonbridge, TN11 8HL | Director | - | Active |
Tudor House, Tudor House, Tewkesbury, United Kingdom, GL20 7ES | Director | 01 April 2012 | Active |
45 Alms Hill, Bourn, CB3 7SH | Director | - | Active |
Abbey Hotel, 1 - 3 North Parade, Bath, United Kingdom, BA1 1LF | Director | 01 April 2012 | Active |
1, Lansdown Terrace, Cheltenham, England, GL50 2LH | Director | 31 January 2012 | Active |
1, Lansdown Terrace, Cheltenham, England, GL50 2LH | Director | 31 January 2012 | Active |
3 St Mary's Close, Aston, Stevenage, SG2 7EQ | Director | 01 August 2000 | Active |
2 Badingham Drive, Harpenden, AL5 2DA | Director | - | Active |
Glebe House, Ellesfield, Welwyn, AL6 9HB | Director | 01 November 1999 | Active |
Abbey Bath Holdings Limited | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | North Suite 2, Town Mills, St Peter Port, Guernsey, GY1 1LT |
Nature of control | : |
|
Ke Hotels (Bath) Ltd | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
Nature of control | : |
|
Mrs Christa Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbey Hotel, 1 - 3 North Parade, Bath, United Kingdom, BA1 1LF |
Nature of control | : |
|
Mr Ian Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbey Hotel, 1 - 3 North Parade, Bath, United Kingdom, BA1 1LF |
Nature of control | : |
|
The Kaleidoscope Collection Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Abbey Hotel, 1 - 3 North Parade, Bath, United Kingdom, BA1 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Resolution | Resolution. | Download |
2022-04-25 | Incorporation | Memorandum articles. | Download |
2022-04-20 | Capital | Capital allotment shares. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.