Warning: file_put_contents(c/e5116eb04a1834ca9cda89219f5ecc22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hospitality Profiles Limited, SW1V 1PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOSPITALITY PROFILES LIMITED

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

This company is commonly known as Hospitality Profiles Limited. The company was founded 8 years ago and was given the registration number 09679319. The firm's registered office is in LONDON. You can find them at Thomas House Thomas House, 86 Eccleston Square, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HOSPITALITY PROFILES LIMITED
Company Number:09679319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Thomas House Thomas House, 86 Eccleston Square, London, England, SW1V 1PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas House, 86 Eccleston Square, London, England, SW1V 1PX

Secretary01 February 2018Active
Thomas House, 86 Eccleston Square, London, England, SW1V 1PX

Director01 February 2018Active
23, 23 Mortimer Road, Ealing, United Kingdom, W13 8NG

Secretary09 July 2015Active
23, Mortimer Road, Ealing, United Kingdom, W13 8NG

Director09 July 2015Active

People with Significant Control

Mr Christopher Denison Smith
Notified on:01 February 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Thomas House, 84 Eccleston Square, London, England, SW1V 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Vincent Malone
Notified on:08 July 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:23, 23 Mortimer Road, Ealing, United Kingdom, W13 8NG
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Address

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

Download
2018-08-13Officers

Appoint person secretary company with name.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Officers

Appoint person secretary company with name date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.