UKBizDB.co.uk

HERITAGE HOTELS & HOLDINGS LTD

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

This company is commonly known as Heritage Hotels & Holdings Ltd. The company was founded 20 years ago and was given the registration number 04909263. The firm's registered office is in AMBLESIDE. You can find them at The Old Police Station, Church Street, Ambleside, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HERITAGE HOTELS & HOLDINGS LTD
Company Number:04909263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Old Police Station, Church Street, Ambleside, Cumbria, LA22 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House Park Lane, Brocton, Stafford, ST17 0TS

Secretary23 September 2003Active
Park House, Park Lane, Brocton, Stafford, ST17 0TS

Director23 September 2003Active
Park House, Park Lane, Brocton, Stafford, ST17 0TS

Director01 June 2008Active
105 Howard Building, 368 Queenstown Road, London, SW8 4NR

Director01 June 2008Active
Park House Park Lane, Brocton, Stafford, ST17 0TS

Director23 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 2003Active

People with Significant Control

Mr Terence John Davie
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Park House, Park Lane, Stafford, United Kingdom, ST17 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew James Davie
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Park House, Park Lane, Stafford, United Kingdom, ST17 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Change account reference date company current extended.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Resolution

Resolution.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-03-05Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Address

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

Download

Copyright © 2024. All rights reserved.