UKBizDB.co.uk

HOTEL INCOME REIT PLC

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

This company is commonly known as Hotel Income Reit Plc. The company was founded 5 years ago and was given the registration number 11820485. The firm's registered office is in BOREHAMWOOD. You can find them at Regent House, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:HOTEL INCOME REIT PLC
Company Number:11820485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:Regent House, Theobald Street, Borehamwood, Hertfordshire, United Kingdom, WD6 4RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, Theobald Street, Borehamwood, United Kingdom, WD64RS

Director23 January 2020Active
Regent House, Theobald Street, Borehamwood, United Kingdom, WD6 4RS

Director23 January 2020Active
104, Deans Lane, Edgware, United Kingdom, HA8 9NP

Secretary10 February 2020Active
Mermaid House, 2 Puddle Dock, London, United Kingdom, EC4V 3DB

Secretary11 February 2019Active
Mermaid House, 2 Puddle Dock, London, England, EC4V 3DB

Corporate Secretary13 September 2019Active
Mermaid House, 2 Puddle Dock, London, United Kingdom, EC4V 3DB

Director20 August 2019Active
Mermaid House, 2 Puddle Dock, London, United Kingdom, EC4V 3DB

Director20 August 2019Active
Mermaid House, 2 Puddle Dock, London, United Kingdom, EC4V 3DB

Director20 August 2019Active
Mermaid House, 2 Puddle Dock, London, United Kingdom, EC4V 3DB

Director11 February 2019Active
Mermaid House, 2 Puddle Dock, London, United Kingdom, EC4V 3DB

Director20 August 2019Active
Mermaid House, 2 Puddle Dock, London, United Kingdom, EC4V 3DB

Director11 February 2019Active

People with Significant Control

Mr Uday Vyas
Notified on:11 February 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Regent House, Theobald Street, Borehamwood, United Kingdom, WD6 4RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nickeel Shah
Notified on:11 February 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Regent House, Theobald Street, Borehamwood, United Kingdom, WD64RS
Nature of control:
  • Ownership of shares 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 (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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-01Accounts

Change account reference date company previous extended.

Download
2023-05-26Accounts

Change account reference date company current extended.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Address

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

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-12Officers

Appoint person secretary company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.