Warning: file_put_contents(c/bc6fff743f60d43784b3526a36b345a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Aztec Retreats Limited, HP4 2LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AZTEC RETREATS LIMITED

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

This company is commonly known as Aztec Retreats Limited. The company was founded 12 years ago and was given the registration number 07792481. The firm's registered office is in BERKHAMSTED. You can find them at 37 Lombardy Drive, , Berkhamsted, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AZTEC RETREATS LIMITED
Company Number:07792481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2011
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:37 Lombardy Drive, Berkhamsted, Hertfordshire, England, HP4 2LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Lombardy Drive, Berkhamsted, United Kingdom, HP4 2LQ

Director26 April 2018Active
37 Lombardy Drive, Berkhamsted, United Kingdom, HP4 2LQ

Director30 September 2011Active
28 Long View, Berkhamsted, England, HP4 1BY

Director30 September 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director30 September 2011Active

People with Significant Control

Mr Anthony Patrick Dempsey
Notified on:26 April 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:37 Lombardy Drive, Berkhamsted, United Kingdom, HP4 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Frank Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:88 Crawford Street, London, United Kingdom, W1H 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Mary Dempsey
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:37 Lombardy Drive, Berkhamsted, United Kingdom, HP4 2LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Address

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

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-09-11Resolution

Resolution.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.