UKBizDB.co.uk

HOUSE HOTELS LTD

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

This company is commonly known as House Hotels Ltd. The company was founded 6 years ago and was given the registration number 11072121. The firm's registered office is in BEAMINSTER. You can find them at The Ollerod, 3 Prout Bridge, Beaminster, Dorset. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOUSE HOTELS LTD
Company Number:11072121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Ollerod, 3 Prout Bridge, Beaminster, Dorset, England, DT8 3AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ollerod, 3 Prout Bridge, Beaminster, England, DT8 3AY

Secretary05 February 2020Active
3, Prout Bridge, Beaminster, United Kingdom, DT8 3AY

Director20 November 2017Active
Number 3, Prout Bridge, Beaminster, United Kingdom, DT8 3AY

Director20 November 2017Active

People with Significant Control

Mrs Linda Bandini
Notified on:05 February 2020
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:The Ollerod, 3 Prout Bridge, Beaminster, England, DT8 3AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Staines
Notified on:20 November 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:3, Prout Bridge, Beaminster, United Kingdom, DT8 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Silvana Julia Bandini
Notified on:20 November 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:The Ollerod, 3 Prout Bridge, Beaminster, England, DT8 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-02-22Officers

Appoint person secretary company with name date.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Capital

Capital name of class of shares.

Download
2020-02-14Capital

Capital allotment shares.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.