UKBizDB.co.uk

CITY HOTEL RESERVATIONS LIMITED

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

This company is commonly known as City Hotel Reservations Limited. The company was founded 21 years ago and was given the registration number 04654457. The firm's registered office is in HYTHE. You can find them at Royal Oak Building, Newingreen, Hythe, Kent. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:CITY HOTEL RESERVATIONS LIMITED
Company Number:04654457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Royal Oak Building, Newingreen, Hythe, Kent, England, CT21 4JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Oak Building, Newingreen, Hythe, England, CT21 4JA

Director17 October 2019Active
Royal Oak Building, Newingreen, Hythe, England, CT21 4JA

Secretary01 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary03 February 2003Active
14, Bridport Way, Braintree, United Kingdom, CM7 9FJ

Director01 February 2009Active
14, Bridport Way, Braintree, United Kingdom, CM7 9FJ

Director01 April 2003Active
Royal Oak Building, Newingreen, Hythe, England, CT21 4JA

Director01 April 2003Active
14, Bridport Way, Braintree, United Kingdom, CM7 9FJ

Director01 April 2003Active
Royal Oak Building, Newingreen, Hythe, England, CT21 4JA

Director01 May 2015Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director03 February 2003Active

People with Significant Control

Holiday Extras Investments Limited
Notified on:17 October 2019
Status:Active
Country of residence:England
Address:Ashford Road, Newingreen, Hythe, England, CT21 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel James Millar
Notified on:09 August 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Royal Oak Building, Newingreen, Hythe, England, CT21 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Flouty
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Royal Oak Building, Newingreen, Hythe, England, CT21 4JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-28Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-06Accounts

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-07Accounts

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-05Resolution

Resolution.

Download
2021-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-14Accounts

Legacy.

Download
2021-04-14Other

Legacy.

Download
2021-04-14Other

Legacy.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.