UKBizDB.co.uk

AMBER ROAD HOTELS LIMITED

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

This company is commonly known as Amber Road Hotels Limited. The company was founded 43 years ago and was given the registration number 01535923. The firm's registered office is in COLCHESTER. You can find them at Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:AMBER ROAD HOTELS LIMITED
Company Number:01535923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England, CO1 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gray Dawes Travel Limited, The Octagon, 27 Middleborough, Colchester, England, CO1 1RA

Secretary13 September 2019Active
Gray Dawes Travel Limited, The Octagon, 27 Middleborough, Colchester, England, CO1 1RA

Director13 September 2019Active
The Old Refrectory Hillfarrance, Taunton, TA4 1AW

Secretary17 February 1999Active
18 Lillian Road, London, SW13 9JG

Secretary-Active
7th Floor, 111, Piccadilly, Manchester, M1 2HY

Secretary28 January 2016Active
Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND

Secretary18 March 2005Active
Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND

Secretary10 July 2013Active
Prospect House, Palace Road, Ripon, England, HG4 1HA

Secretary16 January 2019Active
Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND

Secretary28 January 2014Active
Beauchamp Cottage, Hatch Beauchamp, Taunton, TA3 6SG

Secretary09 May 1996Active
7th Floor, 111, Piccadilly, Manchester, England, M1 2HY

Secretary29 September 2014Active
7th Floor, 111, Piccadilly, Manchester, M1 2HY

Secretary31 October 2015Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Corporate Secretary26 June 2000Active
The Old Refrectory Hillfarrance, Taunton, TA4 1AW

Director05 November 1999Active
1 Woodgate, Fleet, GU13 8TX

Director-Active
Venncroft, Cheriton Fitzpaine, Crediton, EX17 4HG

Director26 June 2000Active
54 Primrose Gardens, London, NW3 4TP

Director27 July 2007Active
18 Lillian Road, London, SW13 9JG

Director-Active
1 Greenend Road, London, W4 1AS

Director-Active
Goddens House, Hartley Lane, Hartley Wespall, RG27 0BJ

Director22 September 2004Active
7th Floor, 111, Piccadilly, Manchester, M1 2HY

Director28 January 2016Active
40 Mendora Road, London, SW6 7NB

Director22 September 2004Active
Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND

Director10 July 2013Active
Western Farmhouse, Micheldever Station, SO21 3AP

Director01 January 2008Active
The Brambles, Pitching Green, Blakeney, GL15 4DQ

Director27 October 2008Active
Prospect House, Palace Road, Ripon, England, HG4 1HA

Director16 January 2019Active
7th Floor, 111, Piccadilly, Manchester, England, M1 2HY

Director10 July 2013Active
Bidlands Cottage, Ford Street, Wellington, TA21 9NY

Director09 May 1996Active
Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND

Director10 July 2013Active
Beauchamp Cottage, Hatch Beauchamp, Taunton, TA3 6SG

Director09 May 1996Active
7th Floor, 111, Piccadilly, Manchester, England, M1 2HY

Director10 July 2013Active
Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND

Director09 February 2012Active
10 Markham Square, London, SW3 4UY

Director01 February 2008Active
7th Floor, 111, Piccadilly, Manchester, England, M1 2HY

Director29 April 2014Active
7th Floor, 111, Piccadilly, Manchester, England, M1 2HY

Director10 July 2013Active

People with Significant Control

Travel By Amber Road Limited
Notified on:13 July 2017
Status:Active
Country of residence:England
Address:111, Piccadilly, Manchester, England, M1 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hotelscene Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Great Britain
Address:111 Piccadilly, Piccadilly, Manchester, Great Britain, M1 2HY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Capital

Capital statement capital company with date currency figure.

Download
2023-04-20Insolvency

Legacy.

Download
2023-04-20Resolution

Resolution.

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type small.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Address

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

Download
2019-09-17Address

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

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download
2019-01-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.