UKBizDB.co.uk

HOTEL MANAGEMENT INTERNATIONAL (HOLDINGS) LIMITED

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

This company is commonly known as Hotel Management International (holdings) Limited. The company was founded 22 years ago and was given the registration number 04324021. The firm's registered office is in HAYES. You can find them at 364 High Street, Harlington Heathrow, Hayes, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOTEL MANAGEMENT INTERNATIONAL (HOLDINGS) LIMITED
Company Number:04324021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:364 High Street, Harlington Heathrow, Hayes, UB3 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Secretary22 October 2008Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director27 March 2019Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director16 November 2001Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director23 March 2020Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director16 November 2001Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director27 March 2019Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director27 March 2019Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director16 November 2001Active
Cobbers Ridgeway Close, Woking, GU21 4RD

Secretary16 November 2001Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary16 November 2001Active
Melon Park, Liberty Elie, Leven, KY9 7AU

Director16 November 2001Active
23 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ

Director16 November 2001Active
The Gables 1 Brent Road, Brentford, TW8 8BP

Director16 November 2001Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director16 November 2001Active

People with Significant Control

Mr Peter Nicholas Salussolia
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:364, High Street, Hayes, UB3 5LF
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
2024-02-20Resolution

Resolution.

Download
2024-02-20Incorporation

Memorandum articles.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type group.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type group.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type group.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type group.

Download
2017-01-08Accounts

Accounts with accounts type group.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.