UKBizDB.co.uk

BERMONDSEY SQUARE HOTEL LIMITED

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

This company is commonly known as Bermondsey Square Hotel Limited. The company was founded 15 years ago and was given the registration number 06833196. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BERMONDSEY SQUARE HOTEL LIMITED
Company Number:06833196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ

Director07 November 2014Active
Ali And Sons Building, Zayed 2nd Street, Abu Dhabi, United Arab Emirates,

Director07 November 2014Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director05 January 2016Active
The Priory, Church Street, Offenham, Evesham, United Kingdom, WR11 8RW

Director02 March 2009Active
52 Fernhurst Road, London, SW6 7JW

Director02 March 2009Active

People with Significant Control

Saeed Ali Khalfan Almutawa Aldhaheri
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:Emirati
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Significant influence or control
Ali Khafan Rashed Al Mutawa Aldhahiri
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:Emirati
Country of residence:United Kingdom
Address:C/O 5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Atef Ahmad Ashour Almudalal
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:Jordanian
Country of residence:England
Address:5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ
Nature of control:
  • Significant influence or control

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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Change person director company with change date.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-05-12Miscellaneous

Legacy.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2016-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.