UKBizDB.co.uk

HOTEL LA TOUR LIMITED

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

This company is commonly known as Hotel La Tour Limited. The company was founded 16 years ago and was given the registration number 06279463. The firm's registered office is in MILTON KEYNES. You can find them at 400 Marlborough Gate, , Milton Keynes, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOTEL LA TOUR LIMITED
Company Number:06279463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:400 Marlborough Gate, Milton Keynes, England, MK9 3FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400, Marlborough Gate, Milton Keynes, England, MK9 3FP

Secretary01 July 2014Active
400, Marlborough Gate, Milton Keynes, England, MK9 3FP

Director30 June 2014Active
Annes House, Moulton Road, Pitsford, Northampton, England, NN6 9AU

Director10 February 2017Active
400, Marlborough Gate, Milton Keynes, England, MK9 3FP

Director24 October 2014Active
400, Marlborough Gate, Milton Keynes, England, MK9 3FP

Director01 December 2014Active
15 Far Furlong Close, Aylesbury, HP21 9JH

Secretary23 June 2007Active
Hotel La Tour, Albert Street, Birmingham, United Kingdom, B5 5JT

Secretary01 February 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 June 2007Active
Office No 2 Talavera Court, 4 Darnell Way, Moulton Park, Northampton, NN3 6RW

Director21 September 2010Active
Hotel La Tour, Albert Street, Birmingham, B5 5JT

Director01 September 2014Active
Gardens Cottage, Bagendon, Cirencester, GL7 7DU

Director23 June 2007Active
Hotel La Tour, Albert Street, Birmingham, United Kingdom, B5 5JT

Director05 October 2012Active
Manor Farm House, Church Brampton, Northampton, NN6 8AT

Director24 September 2007Active
5 Shenhurst Close, Wilmslow, SK9 6NB

Director23 June 2007Active
Upton Lodge, Reading Road, Upton, Didcot, OX11 9HP

Director28 January 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 June 2007Active

People with Significant Control

Opal Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Little Portland Street, London, England, W1W 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-06-22Address

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

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Address

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

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Capital

Capital allotment shares.

Download
2018-12-05Resolution

Resolution.

Download
2018-11-21Capital

Capital statement capital company with date currency figure.

Download
2018-11-21Capital

Legacy.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-21Insolvency

Legacy.

Download
2018-11-21Capital

Capital variation of rights attached to shares.

Download
2018-11-21Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.