This company is commonly known as Bepton Hotels Limited. The company was founded 23 years ago and was given the registration number 04073955. The firm's registered office is in MIDHURST. You can find them at Greens Court, West Street, Midhurst, West Sussex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BEPTON HOTELS LIMITED |
---|---|---|
Company Number | : | 04073955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ | Corporate Secretary | 01 July 2004 | Active |
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ | Director | 19 September 2000 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 11 July 2017 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 September 2000 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 13 November 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 September 2000 | Active |
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ | Director | 01 May 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 September 2000 | Active |
5 Swettenham Close, 248137, Singapore, | Director | 19 September 2000 | Active |
Little Park, Bepton, Midhurst, GU29 0JB | Director | 19 September 2000 | Active |
15 Edgewater Drive, Old Greenwich, Connecticut, Usa, | Director | 19 September 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 September 2000 | Active |
Mr Seamus O'Brien | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Greens Court, West Street, Midhurst, GU29 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Capital | Capital allotment shares. | Download |
2018-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Capital | Capital allotment shares. | Download |
2018-01-26 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2018-01-26 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2018-01-16 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2018-01-11 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2018-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-22 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.