UKBizDB.co.uk

BEPTON HOTELS LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ

Corporate Secretary01 July 2004Active
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ

Director19 September 2000Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director11 July 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 September 2000Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary13 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 September 2000Active
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ

Director01 May 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 September 2000Active
5 Swettenham Close, 248137, Singapore,

Director19 September 2000Active
Little Park, Bepton, Midhurst, GU29 0JB

Director19 September 2000Active
15 Edgewater Drive, Old Greenwich, Connecticut, Usa,

Director19 September 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 September 2000Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Capital

Capital allotment shares.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Capital

Capital allotment shares.

Download
2018-01-26Insolvency

Liquidation receiver cease to act receiver.

Download
2018-01-26Insolvency

Liquidation receiver cease to act receiver.

Download
2018-01-16Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-01-11Insolvency

Liquidation receiver cease to act receiver.

Download
2018-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-23Mortgage

Mortgage satisfy charge full.

Download
2017-11-22Insolvency

Liquidation receiver appointment of receiver.

Download
2017-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.