UKBizDB.co.uk

ACORN HOTELS HOSPITALITY LIMITED

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

This company is commonly known as Acorn Hotels Hospitality Limited. The company was founded 5 years ago and was given the registration number 11723728. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACORN HOTELS HOSPITALITY LIMITED
Company Number:11723728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-44, Grosvenor Gardens, London, England, SW1W 0EB

Director02 November 2021Active
42-44, Grosvenor Gardens, London, England, SW1W 0EB

Director02 November 2021Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director12 December 2018Active
42-44, Grosvenor Gardens, London, England, SW1W 0EB

Director15 November 2019Active

People with Significant Control

Hpref Ii Conrad Uk Investments Limited
Notified on:02 November 2021
Status:Active
Country of residence:England
Address:Forum 4, Parkway, Fareham, England, PO15 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aroundtown Sa
Notified on:12 December 2018
Status:Active
Country of residence:Luxembourg
Address:40, Rue Du Curé, L-1368 Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guy David Baruch
Notified on:12 December 2018
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Around Town Office 833, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wascoite Limited
Notified on:12 December 2018
Status:Active
Country of residence:Cyprus
Address:54b Scanner Avenue Tower, 4th Floor, Cyprus, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Resolution

Resolution.

Download
2021-11-19Incorporation

Memorandum articles.

Download
2021-11-17Capital

Capital alter shares redemption statement of capital.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-05Capital

Capital allotment shares.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-02-22Incorporation

Memorandum articles.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.