UKBizDB.co.uk

HISTORIC SUSSEX HOTELS LIMITED

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

This company is commonly known as Historic Sussex Hotels Limited. The company was founded 25 years ago and was given the registration number 03673448. The firm's registered office is in LITTLEHAMPTON. You can find them at Fourteen Acre Barn Climping Street, Climping, Littlehampton, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HISTORIC SUSSEX HOTELS LIMITED
Company Number:03673448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1998
End of financial year:27 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fourteen Acre Barn Climping Street, Climping, Littlehampton, West Sussex, BN17 5TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offham House, The Street, Offham, Lewes, England, BN7 3QE

Secretary19 February 2019Active
Offham House, Offham, Lewes, BN7 3QE

Director25 November 1998Active
Offham House, Offham, Lewes, BN7 3QE

Director25 November 1998Active
15 Richmond Park Road, East Sheen, London, SW14 8JU

Secretary25 November 1998Active
7 Manor Close, Felpham, Bognor Regis, PO22 7PN

Secretary08 June 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 November 1998Active
Offham House, Offham, Lewes, BN7 3QE

Director25 November 1998Active
Offham House, Offham, Lewes, BN7 3QE

Director25 November 1998Active
120 East Road, London, N1 6AA

Nominee Director25 November 1998Active
7 Manor Close, Felpham, Bognor Regis, PO22 7PN

Director25 November 1998Active

People with Significant Control

Hsh Hotels (2017) Limited
Notified on:27 June 2017
Status:Active
Country of residence:United Kingdom
Address:Fourteen Acre Barn, Climping Street, Climping, United Kingdom, BN17 5TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Howard Neville Alexander Goodman
Notified on:01 July 2016
Status:Active
Date of birth:December 1937
Nationality:British
Address:Fourteen Acre Barn, Climping Street, Littlehampton, BN17 5TG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-02-19Officers

Appoint person secretary company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-07Accounts

Accounts with accounts type group.

Download
2017-07-05Resolution

Resolution.

Download
2017-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-03Mortgage

Mortgage satisfy charge full.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-06-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.