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.
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 | : |
|
Registered Address | : | Royal Oak Building, Newingreen, Hythe, Kent, England, CT21 4JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal Oak Building, Newingreen, Hythe, England, CT21 4JA | Director | 17 October 2019 | Active |
Royal Oak Building, Newingreen, Hythe, England, CT21 4JA | Secretary | 01 April 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 03 February 2003 | Active |
14, Bridport Way, Braintree, United Kingdom, CM7 9FJ | Director | 01 February 2009 | Active |
14, Bridport Way, Braintree, United Kingdom, CM7 9FJ | Director | 01 April 2003 | Active |
Royal Oak Building, Newingreen, Hythe, England, CT21 4JA | Director | 01 April 2003 | Active |
14, Bridport Way, Braintree, United Kingdom, CM7 9FJ | Director | 01 April 2003 | Active |
Royal Oak Building, Newingreen, Hythe, England, CT21 4JA | Director | 01 May 2015 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 03 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-28 | Accounts | Legacy. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-06 | Accounts | Legacy. | Download |
2022-11-21 | Other | Legacy. | Download |
2022-11-21 | Other | Legacy. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-07 | Accounts | Legacy. | Download |
2022-01-07 | Other | Legacy. | Download |
2022-01-07 | Other | Legacy. | Download |
2022-01-05 | Resolution | Resolution. | Download |
2021-04-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-14 | Accounts | Legacy. | Download |
2021-04-14 | Other | Legacy. | Download |
2021-04-14 | Other | Legacy. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.