This company is commonly known as Hever Resort Hotel Limited. The company was founded 6 years ago and was given the registration number 11178997. The firm's registered office is in EDENBRIDGE. You can find them at Hever Hotel Hever Road, Hever, Edenbridge, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | HEVER RESORT HOTEL LIMITED |
---|---|---|
Company Number | : | 11178997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2018 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hever Hotel Hever Road, Hever, Edenbridge, Kent, United Kingdom, TN8 7NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Sunningvale Avenue, Biggin Hill, Westerham, England, TN16 3BX | Director | 02 March 2020 | Active |
Hever Hotel, Hever Road, Hever, Edenbridge, United Kingdom, TN8 7NP | Secretary | 31 January 2018 | Active |
Hever Hotel, Hever Road, Hever, Edenbridge, United Kingdom, TN8 7NP | Director | 31 January 2018 | Active |
Hever Hotel, Hever Road, Hever, Edenbridge, United Kingdom, TN8 7NP | Director | 01 March 2020 | Active |
Hever Hotel, Hever Road, Hever, Edenbridge, United Kingdom, TN8 7NP | Director | 31 January 2018 | Active |
Hever Hotel, Hever Road, Hever, Edenbridge, United Kingdom, TN8 7NP | Director | 01 March 2020 | Active |
Mr Thomas Finnbarr Mccarthy | ||
Notified on | : | 28 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Sunningvale Avenue, Westerham, England, TN16 3BX |
Nature of control | : |
|
Mr James Richard Godwin | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hever Hotel, Hever Road, Edenbridge, United Kingdom, TN8 7NP |
Nature of control | : |
|
Mr Tom Mccarthy | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hever Hotel, Hever Road, Edenbridge, United Kingdom, TN8 7NP |
Nature of control | : |
|
Ms Jade Leigh Freathy | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hever Hotel, Hever Road, Edenbridge, United Kingdom, TN8 7NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.