UKBizDB.co.uk

ABBOTS BARTON HOTEL HOLDINGS LIMITED

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

This company is commonly known as Abbots Barton Hotel Holdings Limited. The company was founded 28 years ago and was given the registration number 03160745. The firm's registered office is in KENT. You can find them at 2-6 Earls Avenue, Folkestone, Kent, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ABBOTS BARTON HOTEL HOLDINGS LIMITED
Company Number:03160745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2-6 Earls Avenue, Folkestone, Kent, CT20 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-6 Earls Avenue, Folkestone, CT20 2HR

Secretary07 March 1996Active
2-6 Earls Avenue, Folkestone, CT20 2HR

Director10 February 1997Active
2-6 Earls Avenue, Folkestone, Kent, CT20 2HR

Director14 November 2011Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary16 February 1996Active
5 Apressuci C Asmce, Royale, Casablanca,

Director07 March 1996Active
2-6 Earls Avenue, Folkestone, CT20 2HR

Director10 February 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director16 February 1996Active

People with Significant Control

Mr Angelo Sangiuseppe
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Italian
Address:2-6 Earls Avenue, Kent, CT20 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Angelo Sangiuseppe
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:2-6 Earls Avenue, Kent, CT20 2HR
Nature of control:
  • Ownership of shares 50 to 75 percent
Daniel Sangiuseppe
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:3-5, Earls Avenue, Kent, United Kingdom, CT20 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angelo Sangiuseppe
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Italian
Country of residence:United Kingdom
Address:3-5, Earls Avenue, Folkestone, United Kingdom, CT20 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type small.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type small.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type small.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type small.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-21Change of name

Change of name notice.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Capital

Capital allotment shares.

Download
2018-04-09Capital

Capital alter shares consolidation subdivision.

Download
2018-04-09Capital

Capital allotment shares.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Resolution

Resolution.

Download
2018-04-03Resolution

Resolution.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.