UKBizDB.co.uk

BELFONT HOTELS LTD

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

This company is commonly known as Belfont Hotels Ltd. The company was founded 4 years ago and was given the registration number 12498207. The firm's registered office is in HARROW. You can find them at 5 Churchill Court 58 Station Road, North Harrow, Harrow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BELFONT HOTELS LTD
Company Number:12498207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5 Churchill Court 58 Station Road, North Harrow, Harrow, England, HA2 7SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Court, 58 Station Road, North Harrow, Harrow, England, HA2 7SA

Director30 July 2020Active
5 Churchill Court, 58 Station Road, North Harrow, Harrow, England, HA2 7SA

Director30 July 2020Active
5 Churchill Court, 58 Station Road, North Harrow, Harrow, England, HA2 7SA

Director30 July 2020Active
5 Churchill Court, 58 Station Road, North Harrow, Harrow, England, HA2 7SA

Director30 July 2020Active
5 Churchill Court, 58 Station Road, North Harrow, Harrow, England, HA2 7SA

Director04 March 2020Active

People with Significant Control

Twinglobe Holdings 2 Limited
Notified on:30 July 2020
Status:Active
Country of residence:England
Address:7, Coombehurst Close, Barnet, England, EN4 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Only Hotels Limited
Notified on:30 July 2020
Status:Active
Country of residence:England
Address:Unit 5, Churchill Court, 58 Station Road, Harrow, England, HA2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amit Kumar Shantilal Dhamecha
Notified on:04 March 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:5 Churchill Court, 58 Station Road, Harrow, England, HA2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rupen Shantilal Dhamecha
Notified on:04 March 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:5 Churchill Court, 58 Station Road, Harrow, England, HA2 7SA
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 (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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Change account reference date company current extended.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-06-02Address

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

Download
2020-03-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.