Warning: file_put_contents(c/04f8f14a23ff4040c13217174e1c859d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hospitality First Ltd, NG31 8DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOSPITALITY FIRST LTD

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

This company is commonly known as Hospitality First Ltd. The company was founded 12 years ago and was given the registration number 07829510. The firm's registered office is in GRANTHAM. You can find them at Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOSPITALITY FIRST LTD
Company Number:07829510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, England, NG31 8DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director09 April 2020Active
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director09 April 2020Active
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director03 May 2018Active
30, Furness Close, Bedford, England, MK41 8RN

Director06 July 2012Active
34, Lakewood Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 1EW

Director06 July 2012Active
Old Town House, 21 College Street, Stratford Upon Avon, United Kingdom, CV37 6BN

Director06 July 2012Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director05 December 2011Active
3, Parkway, Shenfield, England, CM15 8LH

Director06 July 2012Active
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director31 October 2011Active

People with Significant Control

Brightstar Hospitality Limited
Notified on:09 July 2021
Status:Active
Country of residence:England
Address:2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Arthur Benjamin Hurst
Notified on:09 April 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Chatfield House, 119 Manthorpe Road, Grantham, England, NG31 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brian Reading
Notified on:09 April 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Regent Court Properties (Derby) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Address

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

Download
2023-04-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Address

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

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.