UKBizDB.co.uk

BESPOKE HOTELS INTERNATIONAL LIMITED

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

This company is commonly known as Bespoke Hotels International Limited. The company was founded 8 years ago and was given the registration number 09722142. The firm's registered office is in WARRINGTON. You can find them at Unit 5 Bankside, Crosfield Street, Warrington, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BESPOKE HOTELS INTERNATIONAL LIMITED
Company Number:09722142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom, WA1 1UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210 Cygnet Court, Centre Park, Warrington, England, WA1 1PP

Director08 August 2015Active
210 Cygnet Court, Centre Park, Warrington, England, WA1 1PP

Director05 September 2022Active
210 Cygnet Court, Centre Park, Warrington, England, WA1 1PP

Director08 August 2015Active
210 Cygnet Court, Centre Park, Warrington, England, WA1 1PP

Director08 August 2015Active
210 Cygnet Court, Centre Park, Warrington, England, WA1 1PP

Director08 August 2015Active
Unit 5 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP

Director08 August 2015Active

People with Significant Control

Mr Robin Michael Philpot Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:210 Cygnet Court, Centre Park, Warrington, England, WA1 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haydn Herbert James Fentum
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:210 Cygnet Court, Centre Park, Warrington, England, WA1 1PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-26Address

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

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type dormant.

Download
2016-11-09Capital

Capital allotment shares.

Download
2016-11-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.