UKBizDB.co.uk

ABBINGTON HOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbington Hotel Limited. The company was founded 18 years ago and was given the registration number 05686019. The firm's registered office is in HERTFORDSHIRE. You can find them at 23 Hitchin Road, Stevenage, Hertfordshire, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ABBINGTON HOTEL LIMITED
Company Number:05686019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2006
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:23 Hitchin Road, Stevenage, Hertfordshire, SG1 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Hitchin Road, Stevenage, England, SG1 3BJ

Secretary01 April 2006Active
23 Hitchin Road, Stevenage, Hertfordshire, SG1 3BJ

Director01 April 2006Active
6 Chestnut Walk, Hitchin, SG4 7SS

Secretary24 January 2006Active
6 Chestnut Walk, Hitchin, SG4 7SS

Secretary24 January 2006Active
6 Chestnut Walk, Hitchin, SG4 7SS

Secretary24 January 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary24 January 2006Active
6 Chestnut Walk, Hitchin, SG4 7SS

Director24 January 2006Active

People with Significant Control

Mrs Sofia Di Grado
Notified on:21 June 2019
Status:Active
Date of birth:April 1969
Nationality:British
Address:23 Hitchin Road, Hertfordshire, SG1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonio D'Angelo
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:23 Hitchin Road, Hertfordshire, SG1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Di Grado
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:23 Hitchin Road, Hertfordshire, SG1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.